CECIL COURT PONTELAND MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9BE

Company number 02622671
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address 14 BELL VILLAS, PONTELAND, NEWCASTLE UPON TYNE, NE20 9BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mrs Lorraine Joyce Crawford as a director on 27 March 2017; Appointment of Mrs Elizabeth Susan Stappard as a director on 20 July 2016; Termination of appointment of Ann Tracy Crawford as a director on 27 March 2017. The most likely internet sites of CECIL COURT PONTELAND MANAGEMENT LIMITED are www.cecilcourtpontelandmanagement.co.uk, and www.cecil-court-ponteland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Wylam Rail Station is 6 miles; to Newcastle Rail Station is 7.5 miles; to Prudhoe Rail Station is 7.6 miles; to Dunston Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cecil Court Ponteland Management Limited is a Private Limited Company. The company registration number is 02622671. Cecil Court Ponteland Management Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of Cecil Court Ponteland Management Limited is 14 Bell Villas Ponteland Newcastle Upon Tyne Ne20 9be. . MORGAN, Andrew William is a Secretary of the company. CRAWFORD, Lorraine Joyce is a Director of the company. STAPPARD, Elizabeth Susan is a Director of the company. Secretary DANCE, Alison has been resigned. Secretary MIDDLETON, Kay Wendy has been resigned. Secretary ROBERTS, Angela has been resigned. Secretary WRIGHT, Nina Abigail has been resigned. Secretary WRIGHT, Nina Abigail has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ATKIN, Alan John has been resigned. Director BROWN, Joseph Ewart has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CARSS, Brenda Margaret has been resigned. Director CRAWFORD, Ann Tracy has been resigned. Director CRAWFORD, Brian has been resigned. Director FISK, Christopher James has been resigned. Director FISK, Christopher James has been resigned. Director HEDLEY, Brian James has been resigned. Director JOISCE, Barrie Mark has been resigned. Director MACKIE, Andrew David has been resigned. Director MCDOUGALL, Alistair Gordon has been resigned. Director MIDDLETON, Kay Wendy has been resigned. Director NICHOLSON, Jane has been resigned. Director ROBERTS, George has been resigned. Director STAPPARD, Elizabeth Susan has been resigned. Director WRIGHT, James Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORGAN, Andrew William
Appointed Date: 03 June 1999

Director
CRAWFORD, Lorraine Joyce
Appointed Date: 27 March 2017
84 years old

Director
STAPPARD, Elizabeth Susan
Appointed Date: 20 July 2016
72 years old

Resigned Directors

Secretary
DANCE, Alison
Resigned: 19 February 1999
Appointed Date: 16 November 1998

Secretary
MIDDLETON, Kay Wendy
Resigned: 27 April 1993
Appointed Date: 05 July 1991

Secretary
ROBERTS, Angela
Resigned: 01 January 1997
Appointed Date: 27 April 1993

Secretary
WRIGHT, Nina Abigail
Resigned: 03 June 1999
Appointed Date: 04 March 1999

Secretary
WRIGHT, Nina Abigail
Resigned: 16 November 1998
Appointed Date: 01 January 1997

Nominee Secretary
DICKINSON DEES
Resigned: 05 July 1991
Appointed Date: 21 June 1991

Director
ATKIN, Alan John
Resigned: 27 December 1996
Appointed Date: 12 June 1996
74 years old

Director
BROWN, Joseph Ewart
Resigned: 31 December 2002
Appointed Date: 23 October 1998
102 years old

Nominee Director
CARE, Timothy James
Resigned: 05 July 1991
Appointed Date: 21 June 1991
64 years old

Director
CARSS, Brenda Margaret
Resigned: 27 October 2006
Appointed Date: 06 September 1994
95 years old

Director
CRAWFORD, Ann Tracy
Resigned: 27 March 2017
Appointed Date: 09 June 2014
62 years old

Director
CRAWFORD, Brian
Resigned: 08 August 2014
Appointed Date: 29 November 2001
81 years old

Director
FISK, Christopher James
Resigned: 20 July 2016
Appointed Date: 06 March 2007
76 years old

Director
FISK, Christopher James
Resigned: 01 July 1996
Appointed Date: 06 September 1994
76 years old

Director
HEDLEY, Brian James
Resigned: 31 December 2012
Appointed Date: 30 March 2006
77 years old

Director
JOISCE, Barrie Mark
Resigned: 02 December 2004
Appointed Date: 03 December 2003
47 years old

Director
MACKIE, Andrew David
Resigned: 27 April 1993
Appointed Date: 05 July 1991
63 years old

Director
MCDOUGALL, Alistair Gordon
Resigned: 28 November 2002
Appointed Date: 04 December 2000
79 years old

Director
MIDDLETON, Kay Wendy
Resigned: 27 April 1993
Appointed Date: 05 July 1991
72 years old

Director
NICHOLSON, Jane
Resigned: 18 January 2006
Appointed Date: 06 April 2005
78 years old

Director
ROBERTS, George
Resigned: 03 June 1999
Appointed Date: 12 June 1996
97 years old

Director
STAPPARD, Elizabeth Susan
Resigned: 20 July 2016
Appointed Date: 03 December 2003
72 years old

Director
WRIGHT, James Michael
Resigned: 04 March 1999
Appointed Date: 27 April 1993
84 years old

CECIL COURT PONTELAND MANAGEMENT LIMITED Events

10 May 2017
Appointment of Mrs Lorraine Joyce Crawford as a director on 27 March 2017
10 May 2017
Appointment of Mrs Elizabeth Susan Stappard as a director on 20 July 2016
10 Apr 2017
Termination of appointment of Ann Tracy Crawford as a director on 27 March 2017
10 Apr 2017
Secretary's details changed for Mr Andrew William Morgan on 10 April 2017
20 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34

...
... and 116 more events
23 Mar 1992
Ad 17/03/92--------- £ si 1@1=1 £ ic 2/3

25 Jul 1991
New secretary appointed;director resigned;new director appointed

25 Jul 1991
Secretary resigned;new director appointed

25 Jul 1991
Accounting reference date notified as 31/12

21 Jun 1991
Incorporation