EASTBORO COURT MANAGEMENT COMPANY LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4PZ

Company number 02469537
Status Active
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address FLAT 2, EASTBORO COURT, GARRETT STREET, NUNEATON, WARWICKSHIRE, CV11 4PZ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 8 . The most likely internet sites of EASTBORO COURT MANAGEMENT COMPANY LIMITED are www.eastborocourtmanagementcompany.co.uk, and www.eastboro-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Atherstone Rail Station is 6.2 miles; to Coventry Rail Station is 8.3 miles; to Canley Rail Station is 8.9 miles; to Tile Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastboro Court Management Company Limited is a Private Limited Company. The company registration number is 02469537. Eastboro Court Management Company Limited has been working since 12 February 1990. The present status of the company is Active. The registered address of Eastboro Court Management Company Limited is Flat 2 Eastboro Court Garrett Street Nuneaton Warwickshire Cv11 4pz. . RYAN, Clayton John is a Secretary of the company. PALMER, Tracy Joy is a Director of the company. RYAN, Clayton John is a Director of the company. RYAN, Sharon is a Director of the company. Secretary FARRINGTON, Elizabeth Ann has been resigned. Secretary PEARSON, Barry has been resigned. Secretary PEARSON, Barry has been resigned. Secretary STEW, Karen has been resigned. Director BRODIE, Nadine Dorothea has been resigned. Director BROOKES, Toni Ann has been resigned. Director BUBBIDGE, Sharon has been resigned. Director CHILDS, Roy has been resigned. Director CURTIS, Barry has been resigned. Director DAVIES, Clarice Grace has been resigned. Director FARRINGTON, Elizabeth Ann has been resigned. Director LARSEN, Julie has been resigned. Director PEARSON, Barry has been resigned. Director REED, Kenneth has been resigned. Director STEW, Karen has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
RYAN, Clayton John
Appointed Date: 22 March 2010

Director
PALMER, Tracy Joy
Appointed Date: 16 September 2004
57 years old

Director
RYAN, Clayton John
Appointed Date: 15 March 2010
53 years old

Director
RYAN, Sharon
Appointed Date: 14 February 2016
54 years old

Resigned Directors

Secretary
FARRINGTON, Elizabeth Ann
Resigned: 09 March 2004
Appointed Date: 25 June 1997

Secretary
PEARSON, Barry
Resigned: 01 March 2010
Appointed Date: 09 March 2004

Secretary
PEARSON, Barry
Resigned: 25 June 1997
Appointed Date: 26 January 1993

Secretary
STEW, Karen
Resigned: 26 January 1993

Director
BRODIE, Nadine Dorothea
Resigned: 08 November 2011
Appointed Date: 01 April 2010
52 years old

Director
BROOKES, Toni Ann
Resigned: 27 February 2015
Appointed Date: 22 March 2010
54 years old

Director
BUBBIDGE, Sharon
Resigned: 07 April 2004
Appointed Date: 25 June 1997
56 years old

Director
CHILDS, Roy
Resigned: 16 September 2004
Appointed Date: 25 June 1997
53 years old

Director
CURTIS, Barry
Resigned: 07 April 2000
Appointed Date: 25 June 1997
64 years old

Director
DAVIES, Clarice Grace
Resigned: 26 January 1993
92 years old

Director
FARRINGTON, Elizabeth Ann
Resigned: 09 March 2004
Appointed Date: 25 June 1997
66 years old

Director
LARSEN, Julie
Resigned: 24 October 2006
Appointed Date: 25 June 1997
95 years old

Director
PEARSON, Barry
Resigned: 01 March 2010
Appointed Date: 25 June 1997
78 years old

Director
REED, Kenneth
Resigned: 25 June 1997
Appointed Date: 26 January 1993
93 years old

Director
STEW, Karen
Resigned: 26 January 1993
61 years old

Persons With Significant Control

Mr Clayton John Ryan
Notified on: 11 February 2017
53 years old
Nature of control: Has significant influence or control

EASTBORO COURT MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
04 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8

14 Feb 2016
Appointment of Mrs Sharon Ryan as a director on 14 February 2016
14 Feb 2016
Termination of appointment of Toni Ann Brookes as a director on 27 February 2015
...
... and 88 more events
04 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1990
Registered office changed on 04/06/90 from: classic house 174-180 old street london EC1V 9BP

25 May 1990
Company name changed hocktown LIMITED\certificate issued on 29/05/90

18 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1990
Incorporation