HOLMES COURT (GARSTANG) LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ST
Company number 01919257
Status Active
Incorporation Date 4 June 1985
Company Type Private Limited Company
Address COMPLETE 41 DILWORTH LANE, LONGRIDGE, PRESTON, ENGLAND, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 8 ; Termination of appointment of Harold Brownson as a director on 1 January 2016. The most likely internet sites of HOLMES COURT (GARSTANG) LIMITED are www.holmescourtgarstang.co.uk, and www.holmes-court-garstang.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Holmes Court Garstang Limited is a Private Limited Company. The company registration number is 01919257. Holmes Court Garstang Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Holmes Court Garstang Limited is Complete 41 Dilworth Lane Longridge Preston England Pr3 3st. . NORRIS, Darren is a Secretary of the company. CARTON, Helene Hunter is a Director of the company. CURSON, Peter Cavendish is a Director of the company. HURLEY, Brenda Mary is a Director of the company. JOHNSON, Audrey Edith is a Director of the company. NICHOLLS, Frederick Moores is a Director of the company. SUTCLIFFE, Leslie Thomas is a Director of the company. WILKINSON, Tom Jason is a Director of the company. Secretary WILKINSON, Geoffrey Thomas has been resigned. Secretary HOMESTEAD CONSULTANCY SERVICES LIMITED has been resigned. Director ALMOND, Keith Bolton has been resigned. Director BROWNSON, Harold has been resigned. Director CROOK, David Alexander has been resigned. Director DAVIS, John Kirby has been resigned. Director FENTON, Muriel has been resigned. Director HARTLEY, Edith Mary has been resigned. Director HOLT, Kathleen has been resigned. Director LANCASTER, Geoffrey has been resigned. Director MILLER, Betty Louise has been resigned. Director MITCHELL, William Faulder has been resigned. Director PAPE, Stanley Arthur has been resigned. Director TAYLOR, Mary has been resigned. Director TEW, John Anthony has been resigned. Director WHITEHEAD, Terence has been resigned. Director WILKINSON, Geoffrey Thomas has been resigned. The company operates in "Residents property management".


holmes court (garstang) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NORRIS, Darren
Appointed Date: 01 October 2015

Director

Director
CURSON, Peter Cavendish
Appointed Date: 31 January 1997
87 years old

Director
HURLEY, Brenda Mary
Appointed Date: 17 February 2015
87 years old

Director
JOHNSON, Audrey Edith
Appointed Date: 20 April 2015
93 years old

Director
NICHOLLS, Frederick Moores
Appointed Date: 22 April 2014
76 years old

Director
SUTCLIFFE, Leslie Thomas
Appointed Date: 07 July 2015
101 years old

Director
WILKINSON, Tom Jason
Appointed Date: 02 March 2009
62 years old

Resigned Directors

Secretary
WILKINSON, Geoffrey Thomas
Resigned: 05 December 2005

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 01 October 2015
Appointed Date: 05 December 2005

Director
ALMOND, Keith Bolton
Resigned: 31 January 1997
83 years old

Director
BROWNSON, Harold
Resigned: 01 January 2016
Appointed Date: 01 November 2015
88 years old

Director
CROOK, David Alexander
Resigned: 24 March 1999
93 years old

Director
DAVIS, John Kirby
Resigned: 08 April 1993
110 years old

Director
FENTON, Muriel
Resigned: 28 September 2000
111 years old

Director
HARTLEY, Edith Mary
Resigned: 22 February 2008
Appointed Date: 24 March 1999
95 years old

Director
HOLT, Kathleen
Resigned: 18 March 2015
102 years old

Director
LANCASTER, Geoffrey
Resigned: 26 August 2009
Appointed Date: 22 February 2008
73 years old

Director
MILLER, Betty Louise
Resigned: 21 September 2001
Appointed Date: 08 April 1993
94 years old

Director
MITCHELL, William Faulder
Resigned: 11 November 2015
Appointed Date: 21 September 2001
75 years old

Director
PAPE, Stanley Arthur
Resigned: 03 March 2008
109 years old

Director
TAYLOR, Mary
Resigned: 03 March 2010
Appointed Date: 28 September 2000
108 years old

Director
TEW, John Anthony
Resigned: 06 May 2015
Appointed Date: 10 December 2009
77 years old

Director
WHITEHEAD, Terence
Resigned: 04 September 2013
Appointed Date: 10 December 2009
76 years old

Director
WILKINSON, Geoffrey Thomas
Resigned: 03 June 2015
101 years old

HOLMES COURT (GARSTANG) LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8

01 Jun 2016
Termination of appointment of Harold Brownson as a director on 1 January 2016
08 Feb 2016
Appointment of Mr Leslie Thomas Sutcliffe as a director on 7 July 2015
09 Jan 2016
Termination of appointment of William Faulder Mitchell as a director on 11 November 2015
...
... and 100 more events
17 Feb 1987
Accounting reference date shortened from 31/03 to 31/10

08 Jan 1987
Registered office changed on 08/01/87 from: the cottage high street garstang near preston lancashire

08 Jan 1987
Full accounts made up to 31 October 1986

08 Jan 1987
Return made up to 04/12/86; full list of members

04 Jun 1985
Incorporation