BAMBURGH COURT MANAGEMENT COMPANY LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 02624284
Status Active
Incorporation Date 27 June 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 220 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of William Taylor as a director on 25 April 2017; Total exemption full accounts made up to 30 November 2015; Annual return made up to 27 June 2016 no member list. The most likely internet sites of BAMBURGH COURT MANAGEMENT COMPANY LIMITED are www.bamburghcourtmanagementcompany.co.uk, and www.bamburgh-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bamburgh Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02624284. Bamburgh Court Management Company Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of Bamburgh Court Management Company Limited is 220 Park View Whitley Bay Tyne Wear Ne26 3qr. . BRANNEN, Terence Howard is a Secretary of the company. FERGUSON, Ian is a Director of the company. MORRELL, Brian Stanley is a Director of the company. ROSS, Deborah Myra is a Director of the company. Secretary BUTLER, Maureen has been resigned. Secretary FERGUSON, Ian has been resigned. Secretary FIELDING, Kenneth Morris has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary WALSH HEGGIE, Elizabeth has been resigned. Secretary WARWICK, Neil Kenneth has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BATES, Walter Eric has been resigned. Director BATES, Walter Eric has been resigned. Director BLACKBURN, Frank has been resigned. Director BUTLER, Maureen has been resigned. Director CROOK, John Allen Frederick has been resigned. Director FIELDING, Kenneth Morris has been resigned. Director GIBSON, Irmgard Kirstine Nissine has been resigned. Director HICKS, Judith Anne has been resigned. Director HICKS, Judith Anne has been resigned. Director HILL, Peter Denis has been resigned. Director HINDMARSH, Herbert has been resigned. Director JOHNSON, Colin Rippon has been resigned. Director MILLER, Barry has been resigned. Director PARRY, Ruth, Dr has been resigned. Director ROBINSON, Ann has been resigned. Director TAYLOR, William has been resigned. Director WALSH HEGGIE, Elizabeth has been resigned. Director WARWICK, Neil Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANNEN, Terence Howard
Appointed Date: 10 January 2000

Director
FERGUSON, Ian
Appointed Date: 21 July 2008
96 years old

Director
MORRELL, Brian Stanley
Appointed Date: 04 April 1997
78 years old

Director
ROSS, Deborah Myra
Appointed Date: 12 July 2005
66 years old

Resigned Directors

Secretary
BUTLER, Maureen
Resigned: 28 October 1994
Appointed Date: 02 August 1994

Secretary
FERGUSON, Ian
Resigned: 21 July 2009
Appointed Date: 21 July 2008

Secretary
FIELDING, Kenneth Morris
Resigned: 09 January 1997
Appointed Date: 24 May 1995

Secretary
SANKEY, Patricia Valerie
Resigned: 02 August 1994

Secretary
WALSH HEGGIE, Elizabeth
Resigned: 29 January 1998
Appointed Date: 16 January 1997

Secretary
WARWICK, Neil Kenneth
Resigned: 24 May 1995
Appointed Date: 06 December 1994

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 10 January 2000
Appointed Date: 29 January 1998

Director
BATES, Walter Eric
Resigned: 13 July 2006
Appointed Date: 12 July 2005
101 years old

Director
BATES, Walter Eric
Resigned: 19 June 1999
Appointed Date: 01 March 1996
101 years old

Director
BLACKBURN, Frank
Resigned: 28 October 1994
85 years old

Director
BUTLER, Maureen
Resigned: 28 October 1994
Appointed Date: 02 August 1994
86 years old

Director
CROOK, John Allen Frederick
Resigned: 22 June 1995
Appointed Date: 06 August 1994
89 years old

Director
FIELDING, Kenneth Morris
Resigned: 09 January 1997
Appointed Date: 06 August 1994
108 years old

Director
GIBSON, Irmgard Kirstine Nissine
Resigned: 03 July 2003
Appointed Date: 01 August 1995
107 years old

Director
HICKS, Judith Anne
Resigned: 25 September 2009
Appointed Date: 21 July 2009
71 years old

Director
HICKS, Judith Anne
Resigned: 19 July 2007
Appointed Date: 12 July 2005
71 years old

Director
HILL, Peter Denis
Resigned: 02 August 1994
74 years old

Director
HINDMARSH, Herbert
Resigned: 01 August 1995
Appointed Date: 02 August 1994
103 years old

Director
JOHNSON, Colin Rippon
Resigned: 29 December 2010
Appointed Date: 08 July 1999
95 years old

Director
MILLER, Barry
Resigned: 02 August 1994
71 years old

Director
PARRY, Ruth, Dr
Resigned: 15 July 2004
Appointed Date: 03 July 2003
47 years old

Director
ROBINSON, Ann
Resigned: 03 July 2003
Appointed Date: 04 July 2002
74 years old

Director
TAYLOR, William
Resigned: 25 April 2017
Appointed Date: 21 July 2009
96 years old

Director
WALSH HEGGIE, Elizabeth
Resigned: 05 October 2000
Appointed Date: 01 December 1994
74 years old

Director
WARWICK, Neil Kenneth
Resigned: 24 May 1995
Appointed Date: 06 December 1994
57 years old

BAMBURGH COURT MANAGEMENT COMPANY LIMITED Events

03 May 2017
Termination of appointment of William Taylor as a director on 25 April 2017
20 Jul 2016
Total exemption full accounts made up to 30 November 2015
29 Jun 2016
Annual return made up to 27 June 2016 no member list
26 Aug 2015
Total exemption full accounts made up to 30 November 2014
08 Jul 2015
Annual return made up to 27 June 2015 no member list
...
... and 92 more events
14 Jul 1992
Annual return made up to 27/06/92

19 Jan 1992
Accounting reference date notified as 30/11

07 Oct 1991
Secretary resigned;new secretary appointed

19 Sep 1991
Director's particulars changed

27 Jun 1991
Incorporation