SHURNOCK COURT BARNS MANAGEMENT COMPANY LIMITED
FECKENHAM

Hellopages » Worcestershire » Redditch » B96 6JT
Company number 03315388
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address THE OLD GRANARY 5 SHURNOCK COURT BARNS, SALT WAY, FECKENHAM, WORCESTERSHIRE, B96 6JT
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 twenty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Stuart James Besford as a director on 4 November 2016; Termination of appointment of Malcolm Peter Jones as a director on 4 November 2016. The most likely internet sites of SHURNOCK COURT BARNS MANAGEMENT COMPANY LIMITED are www.shurnockcourtbarnsmanagementcompany.co.uk, and www.shurnock-court-barns-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Shurnock Court Barns Management Company Limited is a Private Limited Company. The company registration number is 03315388. Shurnock Court Barns Management Company Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Shurnock Court Barns Management Company Limited is The Old Granary 5 Shurnock Court Barns Salt Way Feckenham Worcestershire B96 6jt. . KING, Adam Harvey is a Secretary of the company. BESFORD, Stuart James is a Director of the company. CLARKE, Stephen Pender is a Director of the company. GOODMAN, John Christopher is a Director of the company. JACOBS, Simon is a Director of the company. KING, Adam Harvey is a Director of the company. KINGS, Charlotte Varcoe is a Director of the company. MENHENEOTT, Barry Gordon is a Director of the company. SEALEY, Julia Diane is a Director of the company. VANVESTRAUNT, Jane Lesley is a Director of the company. Secretary FORSHAW, Harry Wayne has been resigned. Secretary GOODMAN, John Christopher has been resigned. Secretary HEMMING, Clive Ian has been resigned. Secretary LEIGHTON, Paul Anthony has been resigned. Secretary ROBERTS, David Keith has been resigned. Secretary SODEN, John Stanley, Sol has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ADAMS, Mark William has been resigned. Director BHARDWAJ, Vishal has been resigned. Director BOULTER, Nicholas Richard has been resigned. Director BRAND, Stephen has been resigned. Director COATES, James Martin has been resigned. Director FISHER, Paul Kingsley has been resigned. Director FORSHAW, Harry Wayne has been resigned. Director GILKES, Oliver Alfred Joseph has been resigned. Director GILKES, Paul Edward has been resigned. Director HART, Christopher Robert Peter has been resigned. Director HEMMING, Clive Ian has been resigned. Director HILL, Richard Michael has been resigned. Director HUNT, Richard Spencer has been resigned. Director JONES, Malcolm Peter has been resigned. Director JONES, Margaret has been resigned. Director JUDE, Michael Robert has been resigned. Director LEIGHTON, Paul Anthony has been resigned. Director LONG, Paul Martyn has been resigned. Director MENHENEOTT, Pamela Lesley has been resigned. Director MURTHA, Peter has been resigned. Director ROBERTS, David Keith has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KING, Adam Harvey
Appointed Date: 03 June 2009

Director
BESFORD, Stuart James
Appointed Date: 04 November 2016
51 years old

Director
CLARKE, Stephen Pender
Appointed Date: 28 February 2015
53 years old

Director
GOODMAN, John Christopher
Appointed Date: 16 August 2006
88 years old

Director
JACOBS, Simon
Appointed Date: 12 November 2012
62 years old

Director
KING, Adam Harvey
Appointed Date: 04 October 2006
64 years old

Director
KINGS, Charlotte Varcoe
Appointed Date: 20 February 2014
45 years old

Director
MENHENEOTT, Barry Gordon
Appointed Date: 24 July 2009
80 years old

Director
SEALEY, Julia Diane
Appointed Date: 03 February 2006
64 years old

Director
VANVESTRAUNT, Jane Lesley
Appointed Date: 22 August 2003
73 years old

Resigned Directors

Secretary
FORSHAW, Harry Wayne
Resigned: 23 July 1999
Appointed Date: 25 March 1998

Secretary
GOODMAN, John Christopher
Resigned: 03 June 2009
Appointed Date: 01 May 2007

Secretary
HEMMING, Clive Ian
Resigned: 20 January 2003
Appointed Date: 30 November 1999

Secretary
LEIGHTON, Paul Anthony
Resigned: 01 May 2007
Appointed Date: 23 September 2006

Secretary
ROBERTS, David Keith
Resigned: 03 August 2006
Appointed Date: 20 January 2003

Secretary
SODEN, John Stanley, Sol
Resigned: 25 March 1998
Appointed Date: 10 February 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Director
ADAMS, Mark William
Resigned: 03 February 2006
Appointed Date: 29 June 2000
63 years old

Director
BHARDWAJ, Vishal
Resigned: 28 February 2015
Appointed Date: 08 June 2007
50 years old

Director
BOULTER, Nicholas Richard
Resigned: 04 October 2006
Appointed Date: 31 August 2000
59 years old

Director
BRAND, Stephen
Resigned: 31 January 2006
Appointed Date: 02 February 2001
70 years old

Director
COATES, James Martin
Resigned: 20 February 2014
Appointed Date: 12 March 2010
56 years old

Director
FISHER, Paul Kingsley
Resigned: 24 July 2009
Appointed Date: 26 July 2002
64 years old

Director
FORSHAW, Harry Wayne
Resigned: 23 July 1999
Appointed Date: 08 August 1997
72 years old

Director
GILKES, Oliver Alfred Joseph
Resigned: 21 October 1999
Appointed Date: 25 November 1997
47 years old

Director
GILKES, Paul Edward
Resigned: 25 March 1998
Appointed Date: 10 February 1997
73 years old

Director
HART, Christopher Robert Peter
Resigned: 12 March 2010
Appointed Date: 01 October 2003
81 years old

Director
HEMMING, Clive Ian
Resigned: 20 January 2003
Appointed Date: 12 February 1997
62 years old

Director
HILL, Richard Michael
Resigned: 26 July 2002
Appointed Date: 23 July 1999
59 years old

Director
HUNT, Richard Spencer
Resigned: 02 February 2001
Appointed Date: 05 September 1997
74 years old

Director
JONES, Malcolm Peter
Resigned: 04 November 2016
Appointed Date: 25 March 1998
74 years old

Director
JONES, Margaret
Resigned: 22 August 2003
Appointed Date: 02 March 2001
102 years old

Director
JUDE, Michael Robert
Resigned: 31 August 2000
Appointed Date: 22 August 1997
71 years old

Director
LEIGHTON, Paul Anthony
Resigned: 08 June 2007
Appointed Date: 01 April 1998
67 years old

Director
LONG, Paul Martyn
Resigned: 05 June 2000
Appointed Date: 21 November 1997
74 years old

Director
MENHENEOTT, Pamela Lesley
Resigned: 04 November 2016
Appointed Date: 24 July 2009
78 years old

Director
MURTHA, Peter
Resigned: 12 November 2012
Appointed Date: 31 January 2006
56 years old

Director
ROBERTS, David Keith
Resigned: 03 August 2006
Appointed Date: 24 October 1997
71 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

SHURNOCK COURT BARNS MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
14 Feb 2017
Appointment of Mr Stuart James Besford as a director on 4 November 2016
14 Feb 2017
Termination of appointment of Malcolm Peter Jones as a director on 4 November 2016
14 Feb 2017
Termination of appointment of Pamela Lesley Menheneott as a director on 4 November 2016
29 Nov 2016
Micro company accounts made up to 28 February 2016
...
... and 112 more events
14 Feb 1997
New secretary appointed
14 Feb 1997
Registered office changed on 14/02/97 from: 110 whitchurch road cardiff CF4 3LY
14 Feb 1997
Director resigned
14 Feb 1997
Secretary resigned
10 Feb 1997
Incorporation