STAMFORD COURT MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL9 9SG

Company number 01531967
Status Active
Incorporation Date 3 December 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 44 STAMFORD CLOSE, HOOE, PLYMOUTH, DEVON, PL9 9SG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 June 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of STAMFORD COURT MANAGEMENT COMPANY LIMITED are www.stamfordcourtmanagementcompany.co.uk, and www.stamford-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Stamford Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01531967. Stamford Court Management Company Limited has been working since 03 December 1980. The present status of the company is Active. The registered address of Stamford Court Management Company Limited is 44 Stamford Close Hooe Plymouth Devon Pl9 9sg. . WATSON, Susan is a Secretary of the company. PROWSE, Wendy Georgina is a Director of the company. RUNDLE, Louise Simone is a Director of the company. Secretary CURROR, Gloria has been resigned. Secretary GARNER, Christine Mary has been resigned. Secretary HART, Julie Ann has been resigned. Secretary ROBERTS, Jacqueline Ann has been resigned. Secretary TURPITT, Dorothy Joyce has been resigned. Secretary WICKHAM, Patricia Ann, Secretary has been resigned. Director BUDGE, Shirley Mary has been resigned. Director CURRIE, Helen has been resigned. Director CURROR, Gloria has been resigned. Director FORD, Roger has been resigned. Director GARNER, Denis George has been resigned. Director MAIDMENT, Colin Edward has been resigned. Director ROBERTS, Ian John has been resigned. Director SARGENT, Shirley, Chairman has been resigned. Director SCOTT, Edwin Bernard has been resigned. Director STEAR, Mark has been resigned. Director WAINWRIGHT, Ivy, Treasurer has been resigned. Director WICKHAM, Keith has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WATSON, Susan
Appointed Date: 01 November 2013

Director
PROWSE, Wendy Georgina
Appointed Date: 01 June 2011
82 years old

Director
RUNDLE, Louise Simone
Appointed Date: 01 November 2012
56 years old

Resigned Directors

Secretary
CURROR, Gloria
Resigned: 07 November 2001
Appointed Date: 07 February 2001

Secretary
GARNER, Christine Mary
Resigned: 25 February 2008
Appointed Date: 09 January 2002

Secretary
HART, Julie Ann
Resigned: 22 March 2010
Appointed Date: 18 February 2008

Secretary
ROBERTS, Jacqueline Ann
Resigned: 07 February 2001
Appointed Date: 31 March 2000

Secretary
TURPITT, Dorothy Joyce
Resigned: 31 October 2013
Appointed Date: 22 March 2010

Secretary
WICKHAM, Patricia Ann, Secretary
Resigned: 31 March 2000
Appointed Date: 18 May 1992

Director
BUDGE, Shirley Mary
Resigned: 01 June 2011
Appointed Date: 01 July 2007
82 years old

Director
CURRIE, Helen
Resigned: 08 September 1994
63 years old

Director
CURROR, Gloria
Resigned: 07 November 2001
Appointed Date: 07 February 2001
84 years old

Director
FORD, Roger
Resigned: 30 October 2012
Appointed Date: 10 December 2009
64 years old

Director
GARNER, Denis George
Resigned: 30 June 2007
Appointed Date: 27 January 2002
89 years old

Director
MAIDMENT, Colin Edward
Resigned: 01 April 2008
Appointed Date: 08 September 1994
87 years old

Director
ROBERTS, Ian John
Resigned: 07 February 2001
Appointed Date: 31 March 2000
82 years old

Director
SARGENT, Shirley, Chairman
Resigned: 02 September 1991
88 years old

Director
SCOTT, Edwin Bernard
Resigned: 20 June 1994
Appointed Date: 17 May 1993
79 years old

Director
STEAR, Mark
Resigned: 10 December 2009
Appointed Date: 01 April 2008
61 years old

Director
WAINWRIGHT, Ivy, Treasurer
Resigned: 17 May 1993
107 years old

Director
WICKHAM, Keith
Resigned: 31 March 2000
Appointed Date: 18 May 1992
85 years old

STAMFORD COURT MANAGEMENT COMPANY LIMITED Events

28 Jun 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 6 June 2016 no member list
20 Jul 2015
Total exemption full accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 6 June 2015 no member list
06 Jul 2015
Director's details changed for Louise Simone Rundle on 10 June 2013
...
... and 105 more events
29 Dec 1987
Annual return made up to 23/05/87

29 Sep 1986
Annual return made up to 19/06/86

17 Sep 1986
New secretary appointed

04 Jul 1986
Full accounts made up to 31 March 1986

04 Jul 1986
Registered office changed on 04/07/86 from: 80 stamford close hooe plymouth PL9 9SG