BOYS COURT MANAGEMENT COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 3QW

Company number 03612019
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address 4 BOYS COURT BOYS LANE, FULWOOD, PRESTON, LANCASHIRE, PR2 3QW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 20 August 2015 Statement of capital on 2015-09-21 GBP 10 . The most likely internet sites of BOYS COURT MANAGEMENT COMPANY LIMITED are www.boyscourtmanagementcompany.co.uk, and www.boys-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Boys Court Management Company Limited is a Private Limited Company. The company registration number is 03612019. Boys Court Management Company Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Boys Court Management Company Limited is 4 Boys Court Boys Lane Fulwood Preston Lancashire Pr2 3qw. . COENE, Janice is a Secretary of the company. COENE, Janice is a Director of the company. FLETCHER, Edward Alan is a Director of the company. LEES, Kathleen Joan is a Director of the company. RIGBY, Michael is a Director of the company. WOODEND, Brian Wilfred William is a Director of the company. Secretary COENE, Janice has been resigned. Secretary COUGHLAN, Ann has been resigned. Secretary FLETCHER, Edward Alan has been resigned. Secretary TUNBRIDGE, Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COENE, Janice has been resigned. Director COUGHLAN, Ann has been resigned. Director LIVINGS, Julie Alison has been resigned. Director MCGARRELL, Michael Alexander has been resigned. Director MCKENNA, Alexander John has been resigned. Director NITHSDALE, Alan has been resigned. Director TUNBRIDGE, Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COENE, Janice
Appointed Date: 24 September 2012

Director
COENE, Janice
Appointed Date: 24 September 2012
76 years old

Director
FLETCHER, Edward Alan
Appointed Date: 22 October 2008
82 years old

Director
LEES, Kathleen Joan
Appointed Date: 07 August 1998
94 years old

Director
RIGBY, Michael
Appointed Date: 07 August 1998
80 years old

Director
WOODEND, Brian Wilfred William
Appointed Date: 07 August 1998
73 years old

Resigned Directors

Secretary
COENE, Janice
Resigned: 22 October 2008
Appointed Date: 31 January 2003

Secretary
COUGHLAN, Ann
Resigned: 31 October 2001
Appointed Date: 07 August 1998

Secretary
FLETCHER, Edward Alan
Resigned: 24 September 2012
Appointed Date: 22 October 2008

Secretary
TUNBRIDGE, Anthony
Resigned: 31 January 2005
Appointed Date: 31 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Director
COENE, Janice
Resigned: 22 October 2008
Appointed Date: 31 January 2003
76 years old

Director
COUGHLAN, Ann
Resigned: 01 February 2005
Appointed Date: 07 August 1998
102 years old

Director
LIVINGS, Julie Alison
Resigned: 15 April 2001
Appointed Date: 07 August 1998
67 years old

Director
MCGARRELL, Michael Alexander
Resigned: 31 July 1999
Appointed Date: 07 August 1998
98 years old

Director
MCKENNA, Alexander John
Resigned: 23 February 2008
Appointed Date: 07 August 1998
48 years old

Director
NITHSDALE, Alan
Resigned: 09 October 2007
Appointed Date: 01 November 2001
98 years old

Director
TUNBRIDGE, Anthony
Resigned: 11 April 2007
Appointed Date: 31 October 2001
84 years old

BOYS COURT MANAGEMENT COMPANY LIMITED Events

13 Sep 2016
Confirmation statement made on 20 August 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 August 2015
21 Sep 2015
Annual return made up to 20 August 2015
Statement of capital on 2015-09-21
  • GBP 10

06 Nov 2014
Accounts for a dormant company made up to 31 August 2014
18 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10

...
... and 55 more events
09 Sep 1999
Director resigned
09 Sep 1999
Return made up to 07/08/99; full list of members
16 Sep 1998
Ad 10/09/98--------- £ si 8@1=8 £ ic 2/10
12 Aug 1998
Secretary resigned
07 Aug 1998
Incorporation