FRIARY COURT (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 9RB

Company number 02809014
Status Active
Incorporation Date 14 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 74 WHITE FRIARS LANE, ST. JUDES, PLYMOUTH, PL4 9RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Miss Ashleigh Elizabeth Cotterill as a secretary on 20 February 2017; Termination of appointment of Rachael Coombes as a secretary on 20 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of FRIARY COURT (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED are www.friarycourtplymouthno5managementcompany.co.uk, and www.friary-court-plymouth-no-5-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Friary Court Plymouth No 5 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02809014. Friary Court Plymouth No 5 Management Company Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of Friary Court Plymouth No 5 Management Company Limited is 74 White Friars Lane St Judes Plymouth Pl4 9rb. . COTTERILL, Ashleigh Elizabeth is a Secretary of the company. KENNY, Paul is a Director of the company. TALBOT, Maureen Ann is a Director of the company. Secretary COOMBES, Rachael has been resigned. Secretary COTTERILL, Ashleigh Elizabeth has been resigned. Secretary GOWLAND, Jillian Ann has been resigned. Secretary JENKINS, Joyce Mary has been resigned. Secretary STIMPSON, Terence has been resigned. Secretary TROUT, Raymond has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COTTERILL, Ashleigh has been resigned. Director CROSBIE-HILL, Susan Jessica has been resigned. Director JOLLY, Jean May has been resigned. Director MACE, Michael George has been resigned. Director STIMPSON, Kyle Richard Bryan has been resigned. Director STIMPSON, Terence Bryan has been resigned. Director TROUT, Raymond has been resigned. Director TYSON, Christopher Roberto has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COTTERILL, Ashleigh Elizabeth
Appointed Date: 20 February 2017

Director
KENNY, Paul
Appointed Date: 17 June 2013
61 years old

Director
TALBOT, Maureen Ann
Appointed Date: 11 December 2004
82 years old

Resigned Directors

Secretary
COOMBES, Rachael
Resigned: 20 February 2017
Appointed Date: 19 August 2014

Secretary
COTTERILL, Ashleigh Elizabeth
Resigned: 19 August 2014
Appointed Date: 23 June 2014

Secretary
GOWLAND, Jillian Ann
Resigned: 28 April 1995
Appointed Date: 14 April 1993

Secretary
JENKINS, Joyce Mary
Resigned: 02 December 2004
Appointed Date: 28 April 1995

Secretary
STIMPSON, Terence
Resigned: 10 June 2014
Appointed Date: 13 November 2013

Secretary
TROUT, Raymond
Resigned: 02 August 2013
Appointed Date: 03 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993

Director
COTTERILL, Ashleigh
Resigned: 15 September 2014
Appointed Date: 14 December 2013
34 years old

Director
CROSBIE-HILL, Susan Jessica
Resigned: 10 December 2004
Appointed Date: 11 December 1994
82 years old

Director
JOLLY, Jean May
Resigned: 05 October 2000
Appointed Date: 28 April 1995
91 years old

Director
MACE, Michael George
Resigned: 22 November 2006
Appointed Date: 28 April 1995
77 years old

Director
STIMPSON, Kyle Richard Bryan
Resigned: 04 February 2013
Appointed Date: 22 November 2006
50 years old

Director
STIMPSON, Terence Bryan
Resigned: 10 June 2014
Appointed Date: 04 February 2013
82 years old

Director
TROUT, Raymond
Resigned: 02 August 2013
Appointed Date: 23 October 2000
67 years old

Director
TYSON, Christopher Roberto
Resigned: 28 April 1995
Appointed Date: 14 April 1993
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993

FRIARY COURT (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Appointment of Miss Ashleigh Elizabeth Cotterill as a secretary on 20 February 2017
03 Mar 2017
Termination of appointment of Rachael Coombes as a secretary on 20 February 2017
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Apr 2016
Annual return made up to 14 April 2016 no member list
22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 75 more events
16 Aug 1994
Annual return made up to 14/04/94

27 Sep 1993
New secretary appointed

27 Sep 1993
Director resigned;new director appointed

27 Sep 1993
New secretary appointed;director resigned

14 Apr 1993
Incorporation