ST. MARK'S COURT MANAGEMENT COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2TP
Company number 02825429
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address UNITE THE UNION, 15 CHURCH WALK, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 2TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 200 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ST. MARK'S COURT MANAGEMENT COMPANY LIMITED are www.stmarkscourtmanagementcompany.co.uk, and www.st-mark-s-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. St Mark S Court Management Company Limited is a Private Limited Company. The company registration number is 02825429. St Mark S Court Management Company Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of St Mark S Court Management Company Limited is Unite The Union 15 Church Walk Peterborough Cambridgeshire England Pe1 2tp. . JEX, Andrew is a Secretary of the company. GARNER, Richard is a Director of the company. Secretary BLAKE, Malcolm James has been resigned. Secretary FYSON, Antony William has been resigned. Secretary JACKSON, Ela has been resigned. Secretary LAWSON, Paula Jane has been resigned. Secretary MCCULLOCH, Richard John has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director EVANS, Paul Herbert has been resigned. Director JACKSON, William Maxwell has been resigned. Director THOROGOOD, Paul Derek has been resigned. The company operates in "Residents property management".


st. mark's court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JEX, Andrew
Appointed Date: 08 October 2015

Director
GARNER, Richard
Appointed Date: 19 October 2015
57 years old

Resigned Directors

Secretary
BLAKE, Malcolm James
Resigned: 27 May 2011
Appointed Date: 05 May 2004

Secretary
FYSON, Antony William
Resigned: 01 June 1995

Secretary
JACKSON, Ela
Resigned: 07 October 2015
Appointed Date: 27 January 2015

Secretary
LAWSON, Paula Jane
Resigned: 14 April 2014
Appointed Date: 27 May 2011

Secretary
MCCULLOCH, Richard John
Resigned: 27 January 2015
Appointed Date: 14 April 2014

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 05 May 2004
Appointed Date: 01 June 1995

Director
EVANS, Paul Herbert
Resigned: 14 April 2014
Appointed Date: 05 May 2004
69 years old

Director
JACKSON, William Maxwell
Resigned: 07 October 2015
Appointed Date: 14 April 2014
81 years old

Director
THOROGOOD, Paul Derek
Resigned: 05 May 2004
67 years old

ST. MARK'S COURT MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200

08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
19 Oct 2015
Appointment of Mr Richard Garner as a director on 19 October 2015
11 Oct 2015
Appointment of Mr Andrew Jex as a secretary on 8 October 2015
...
... and 65 more events
23 Jun 1995
Secretary resigned;new secretary appointed
15 Nov 1994
Full accounts made up to 30 June 1994
13 Jul 1994
Return made up to 09/05/94; full list of members
28 Feb 1994
Ad 15/02/94--------- £ si 198@1=198 £ ic 2/200
09 Jun 1993
Incorporation