PITTMAN COURT MANAGEMENT NUMBER ONE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9NB

Company number 02360002
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address SHORROCK HOUSE 1 FARADAY COURT, FULWOOD, PRESTON, PR2 9NB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PITTMAN COURT MANAGEMENT NUMBER ONE LIMITED are www.pittmancourtmanagementnumberone.co.uk, and www.pittman-court-management-number-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Pittman Court Management Number One Limited is a Private Limited Company. The company registration number is 02360002. Pittman Court Management Number One Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Pittman Court Management Number One Limited is Shorrock House 1 Faraday Court Fulwood Preston Pr2 9nb. . BOLTON, Jean Margaret is a Director of the company. Secretary BOLLAND, Ian Arthur has been resigned. Secretary GORRELL, Bernadette has been resigned. Secretary HELME, Alice has been resigned. Secretary MITCHELL, Tracey has been resigned. Secretary PERRIN, Anne Joyce has been resigned. Secretary TOFT, Geoff has been resigned. Secretary WHITE DUNN, Lucinda Jane Ancell has been resigned. Director BROOKER, Lisa has been resigned. Director DEMPSEY, Stephen John has been resigned. Director HOLDEN, John Peter has been resigned. Director HURST, David Mark has been resigned. Director MOODY, Roderick Alan has been resigned. Director PERRIN, Charles Harry has been resigned. Director TOFT, Geoff has been resigned. Director WHITE, Roger Ancell has been resigned. Director WHITE DUNN, Lucinda Jane Ancell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOLTON, Jean Margaret
Appointed Date: 26 November 2008
75 years old

Resigned Directors

Secretary
BOLLAND, Ian Arthur
Resigned: 26 January 2009
Appointed Date: 25 February 2004

Secretary
GORRELL, Bernadette
Resigned: 25 February 2004
Appointed Date: 01 November 2002

Secretary
HELME, Alice
Resigned: 30 June 2001
Appointed Date: 15 March 1996

Secretary
MITCHELL, Tracey
Resigned: 01 November 2002
Appointed Date: 02 March 2002

Secretary
PERRIN, Anne Joyce
Resigned: 30 September 1991

Secretary
TOFT, Geoff
Resigned: 15 March 1996
Appointed Date: 30 September 1991

Secretary
WHITE DUNN, Lucinda Jane Ancell
Resigned: 02 March 2002
Appointed Date: 17 September 2001

Director
BROOKER, Lisa
Resigned: 22 February 2007
Appointed Date: 31 July 2004
63 years old

Director
DEMPSEY, Stephen John
Resigned: 31 July 2004
Appointed Date: 28 February 2002
66 years old

Director
HOLDEN, John Peter
Resigned: 15 March 1996
Appointed Date: 30 September 1991
84 years old

Director
HURST, David Mark
Resigned: 27 February 2009
Appointed Date: 22 February 2007
60 years old

Director
MOODY, Roderick Alan
Resigned: 05 January 1999
Appointed Date: 30 September 1991
96 years old

Director
PERRIN, Charles Harry
Resigned: 30 September 1991
71 years old

Director
TOFT, Geoff
Resigned: 30 June 2001
Appointed Date: 30 September 1991
77 years old

Director
WHITE, Roger Ancell
Resigned: 02 March 2002
Appointed Date: 01 March 1999
75 years old

Director
WHITE DUNN, Lucinda Jane Ancell
Resigned: 02 March 2002
Appointed Date: 17 September 2001
55 years old

PITTMAN COURT MANAGEMENT NUMBER ONE LIMITED Events

15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

08 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 100 more events
23 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1989
Registered office changed on 23/08/89 from: 2 baches street london N1 6UB
23 Aug 1989
New secretary appointed
23 Aug 1989
New director appointed

10 Mar 1989
Incorporation