TEMPLE COURT PROPERTIES (RUGBY) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02087086
Status Active
Incorporation Date 6 January 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EASTGATE HOSUE, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Michael Arthur Milroymacleod as a director on 4 August 2016; Annual return made up to 25 June 2016 no member list. The most likely internet sites of TEMPLE COURT PROPERTIES (RUGBY) LIMITED are www.templecourtpropertiesrugby.co.uk, and www.temple-court-properties-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Temple Court Properties Rugby Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02087086. Temple Court Properties Rugby Limited has been working since 06 January 1987. The present status of the company is Active. The registered address of Temple Court Properties Rugby Limited is Eastgate Hosue 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . ARKELL, Janet Mary is a Secretary of the company. ARKELL, Janet Mary is a Director of the company. BARNACLE, Shirley is a Director of the company. DODD, Carol is a Director of the company. LEE, Elsie is a Director of the company. PRIEST, Martyn Lionel is a Director of the company. Secretary BARNACLE, Shirley has been resigned. Secretary HITHERSAY, Maurice Gregory has been resigned. Secretary HOWLAND, Waltraud has been resigned. Director GRAHAM, William Gilfillian has been resigned. Director HARROP, Kathleen Mary has been resigned. Director HITHERSAY, Maurice Gregory has been resigned. Director HOWLAND, Clifford has been resigned. Director HOWLAND, Waltraud has been resigned. Director HUNT, Alan Paschal has been resigned. Director MILROYMACLEOD, Michael Arthur has been resigned. Director NEWMAN, Anthony Gerald has been resigned. Director SNADOW, Freda Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARKELL, Janet Mary
Appointed Date: 25 July 2011

Director
ARKELL, Janet Mary
Appointed Date: 22 July 2014
85 years old

Director
BARNACLE, Shirley
Appointed Date: 02 July 1997
90 years old

Director
DODD, Carol
Appointed Date: 12 August 2008
69 years old

Director
LEE, Elsie
Appointed Date: 14 July 2006
85 years old

Director
PRIEST, Martyn Lionel
Appointed Date: 27 July 2000
90 years old

Resigned Directors

Secretary
BARNACLE, Shirley
Resigned: 25 July 2011
Appointed Date: 31 July 2000

Secretary
HITHERSAY, Maurice Gregory
Resigned: 31 July 1994

Secretary
HOWLAND, Waltraud
Resigned: 31 July 2000
Appointed Date: 01 August 1994

Director
GRAHAM, William Gilfillian
Resigned: 12 November 1997
Appointed Date: 02 June 1993
99 years old

Director
HARROP, Kathleen Mary
Resigned: 02 June 1993
108 years old

Director
HITHERSAY, Maurice Gregory
Resigned: 08 July 2004
Appointed Date: 26 June 1996
104 years old

Director
HOWLAND, Clifford
Resigned: 31 July 2000
108 years old

Director
HOWLAND, Waltraud
Resigned: 13 December 2007
Appointed Date: 08 July 2004
94 years old

Director
HUNT, Alan Paschal
Resigned: 04 April 2006
Appointed Date: 08 July 2004
72 years old

Director
MILROYMACLEOD, Michael Arthur
Resigned: 04 August 2016
Appointed Date: 21 July 2015
76 years old

Director
NEWMAN, Anthony Gerald
Resigned: 02 October 2006
Appointed Date: 02 June 1993
97 years old

Director
SNADOW, Freda Mary
Resigned: 02 June 1993
112 years old

TEMPLE COURT PROPERTIES (RUGBY) LIMITED Events

21 Aug 2016
Accounts for a small company made up to 31 March 2016
10 Aug 2016
Termination of appointment of Michael Arthur Milroymacleod as a director on 4 August 2016
10 Jul 2016
Annual return made up to 25 June 2016 no member list
13 Jun 2016
Appointment of Mr Michael Arthur Milroymacleod as a director on 21 July 2015
30 Jul 2015
Accounts for a small company made up to 31 March 2015
...
... and 87 more events
05 May 1987
Accounting reference date notified as 31/03

23 Apr 1987
Memorandum and Articles of Association
23 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1987
Certificate of Incorporation