MILLINERS COURT MANAGEMENT COMPANY LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 3BJ

Company number 02239453
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address 80 ST GEORGES ROAD, ATHERSTONE, WARWICKSHIRE, CV9 3BJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MILLINERS COURT MANAGEMENT COMPANY LIMITED are www.millinerscourtmanagementcompany.co.uk, and www.milliners-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Milliners Court Management Company Limited is a Private Limited Company. The company registration number is 02239453. Milliners Court Management Company Limited has been working since 05 April 1988. The present status of the company is Active. The registered address of Milliners Court Management Company Limited is 80 St Georges Road Atherstone Warwickshire Cv9 3bj. . JACKSON, Fredrick John is a Director of the company. Secretary BRAMALL, Martin Stuart has been resigned. Secretary GISBOURNE, Hayley has been resigned. Secretary HOGG, Ann has been resigned. Secretary RHODES, Diane has been resigned. Director GISBOURNE, Robert has been resigned. Director LIMM, Rita Mary has been resigned. Director MCGUFFOG, Muriel May has been resigned. Director MEENEY, Christopher Kevin has been resigned. Director STEVENS, Debra Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JACKSON, Fredrick John
Appointed Date: 14 December 2010
80 years old

Resigned Directors

Secretary
BRAMALL, Martin Stuart
Resigned: 31 March 1993

Secretary
GISBOURNE, Hayley
Resigned: 04 October 2015
Appointed Date: 10 December 2013

Secretary
HOGG, Ann
Resigned: 23 July 1997
Appointed Date: 01 April 1993

Secretary
RHODES, Diane
Resigned: 12 September 2013
Appointed Date: 24 July 1997

Director
GISBOURNE, Robert
Resigned: 04 October 2015
Appointed Date: 13 June 2010
62 years old

Director
LIMM, Rita Mary
Resigned: 31 January 2013
Appointed Date: 04 December 2001
88 years old

Director
MCGUFFOG, Muriel May
Resigned: 24 January 1996
85 years old

Director
MEENEY, Christopher Kevin
Resigned: 04 December 2001
Appointed Date: 24 July 1997
65 years old

Director
STEVENS, Debra Jane
Resigned: 23 July 1997
Appointed Date: 24 January 1996
56 years old

MILLINERS COURT MANAGEMENT COMPANY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Termination of appointment of Hayley Gisbourne as a secretary on 4 October 2015
05 Oct 2015
Termination of appointment of Robert Gisbourne as a director on 4 October 2015
...
... and 80 more events
15 Jun 1988
Director resigned;new director appointed

25 May 1988
Company name changed action marketing LIMITED\certificate issued on 26/05/88
16 May 1988
Registered office changed on 16/05/88 from: suite 4868 788-790 finchley rd london NW11 7UR

16 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1988
Incorporation