CHRISTCHURCH COURT RESIDENTS COMPANY (NORTHAMPTON) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5JB

Company number 01629829
Status Active
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address 173 LOYD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to 173 Loyd Road Northampton Northamptonshire NN1 5JB on 30 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHRISTCHURCH COURT RESIDENTS COMPANY (NORTHAMPTON) LIMITED are www.christchurchcourtresidentscompanynorthampton.co.uk, and www.christchurch-court-residents-company-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Christchurch Court Residents Company Northampton Limited is a Private Limited Company. The company registration number is 01629829. Christchurch Court Residents Company Northampton Limited has been working since 19 April 1982. The present status of the company is Active. The registered address of Christchurch Court Residents Company Northampton Limited is 173 Loyd Road Northampton Northamptonshire Nn1 5jb. . HANLEY, Lorraine Yvonne is a Secretary of the company. BRADLEY, Russell Arthur is a Director of the company. HANLEY, Graham John is a Director of the company. Director ARCHER, Elsie May has been resigned. Director AUSTIN, Emma Louise has been resigned. Director AXISA, Ruth has been resigned. Director BRADSHAW, Kathleen Lavinia has been resigned. Director CARROLL, Eva Constance has been resigned. Director CIVIL, Richard has been resigned. Director GEORGE, Marjorie has been resigned. Director HANLEY, John Cecil Roades has been resigned. Director HAYNES, Anthony Michael has been resigned. Director HEALEY, Averil Elizabeth has been resigned. Director HILLERY, Leslie has been resigned. Director JAMES, Robin has been resigned. Director MAYCOCK, Harold Charles Walton has been resigned. Director WEBSTER, Florence Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors


Director
BRADLEY, Russell Arthur
Appointed Date: 31 December 1997
63 years old

Director
HANLEY, Graham John
Appointed Date: 01 March 1996
81 years old

Resigned Directors

Director
ARCHER, Elsie May
Resigned: 04 June 2002
112 years old

Director
AUSTIN, Emma Louise
Resigned: 03 April 2006
Appointed Date: 31 December 1997
53 years old

Director
AXISA, Ruth
Resigned: 02 August 2016
Appointed Date: 14 October 2005
44 years old

Director
BRADSHAW, Kathleen Lavinia
Resigned: 31 December 1997
115 years old

Director
CARROLL, Eva Constance
Resigned: 31 December 1997
114 years old

Director
CIVIL, Richard
Resigned: 01 June 2007
Appointed Date: 07 May 2006
44 years old

Director
GEORGE, Marjorie
Resigned: 21 May 2002
116 years old

Director
HANLEY, John Cecil Roades
Resigned: 23 January 1996
117 years old

Director
HAYNES, Anthony Michael
Resigned: 07 July 2006
Appointed Date: 31 December 1997
90 years old

Director
HEALEY, Averil Elizabeth
Resigned: 21 October 2009
Appointed Date: 20 June 2007
76 years old

Director
HILLERY, Leslie
Resigned: 24 November 2011
108 years old

Director
JAMES, Robin
Resigned: 02 October 2015
Appointed Date: 07 September 2005
45 years old

Director
MAYCOCK, Harold Charles Walton
Resigned: 14 October 2005
Appointed Date: 31 December 1997
102 years old

Director
WEBSTER, Florence Elizabeth
Resigned: 31 October 1994
120 years old

CHRISTCHURCH COURT RESIDENTS COMPANY (NORTHAMPTON) LIMITED Events

30 Mar 2017
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to 173 Loyd Road Northampton Northamptonshire NN1 5JB on 30 March 2017
01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Termination of appointment of Ruth Axisa as a director on 2 August 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 80

...
... and 86 more events
03 Mar 1987
Return made up to 09/07/86; full list of members

03 Mar 1987
New director appointed

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Secretary resigned;director resigned

19 Apr 1982
Incorporation