ILFORD COURT MANAGEMENT (COVENTRY) LIMITED
NR COVENTRY

Hellopages » Warwickshire » Rugby » CV3 2JN

Company number 00878807
Status Active
Incorporation Date 9 May 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 ILFORD COURT WOODLANDS ROAD, BINLEY WOODS, NR COVENTRY, WARWICKSHIRE, ENGLAND, CV3 2JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Neil Alan Sorrill as a secretary on 26 September 2016; Registered office address changed from Flat 1 Ilford Court, Lower Woodlands Road Binley Woods Coventry West Midlands CV3 2JN to 1 Ilford Court Woodlands Road Binley Woods Nr Coventry Warwickshire CV3 2JN on 15 August 2016. The most likely internet sites of ILFORD COURT MANAGEMENT (COVENTRY) LIMITED are www.ilfordcourtmanagementcoventry.co.uk, and www.ilford-court-management-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Ilford Court Management Coventry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00878807. Ilford Court Management Coventry Limited has been working since 09 May 1966. The present status of the company is Active. The registered address of Ilford Court Management Coventry Limited is 1 Ilford Court Woodlands Road Binley Woods Nr Coventry Warwickshire England Cv3 2jn. . SORRILL, Neil Alan is a Secretary of the company. ALEXANDER, Ruth Ann is a Director of the company. MACDONALD, Tracey Anne is a Director of the company. SORRILL, Neil Alan is a Director of the company. TUDOR, Margaret is a Director of the company. VINCENT, Christine is a Director of the company. Secretary CREEK, Martin Robert has been resigned. Secretary CURRINGTON, Margaret Lucy has been resigned. Secretary DRUMM, John has been resigned. Secretary SORRILL, Joanne Marie has been resigned. Secretary SORRILL, Neil Alan has been resigned. Director ARTHERS, Shelley Margaret has been resigned. Director CURRINGTON, Margaret Lucy has been resigned. Director DRUMM, John has been resigned. Director EVANS, Mary has been resigned. Director FORD, Norah has been resigned. Director FOX, Gillian has been resigned. Director HILL, June Rose has been resigned. Director HOLLOWAY, Ronald has been resigned. Director LIGGINS, Molly has been resigned. Director LISLE, Susan Lesley has been resigned. Director MCBAIN, Timothy Somerville has been resigned. Director RAFFERTY, Martin Joseph has been resigned. Director SORRILL, Neil Alan has been resigned. Director TEELING, Simone has been resigned. Director VARLEY-TIPTON, Ivy Amelia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SORRILL, Neil Alan
Appointed Date: 26 September 2016

Director
ALEXANDER, Ruth Ann
Appointed Date: 24 October 2013
36 years old

Director
MACDONALD, Tracey Anne
Appointed Date: 24 October 2013
61 years old

Director
SORRILL, Neil Alan
Appointed Date: 02 May 2007
64 years old

Director
TUDOR, Margaret
Appointed Date: 13 August 2008
90 years old

Director
VINCENT, Christine
Appointed Date: 23 September 2010
76 years old

Resigned Directors

Secretary
CREEK, Martin Robert
Resigned: 07 October 2015
Appointed Date: 14 March 2001

Secretary
CURRINGTON, Margaret Lucy
Resigned: 19 March 1992

Secretary
DRUMM, John
Resigned: 28 April 1994
Appointed Date: 19 March 1992

Secretary
SORRILL, Joanne Marie
Resigned: 03 September 1997
Appointed Date: 28 April 1994

Secretary
SORRILL, Neil Alan
Resigned: 14 March 2001
Appointed Date: 03 September 1997

Director
ARTHERS, Shelley Margaret
Resigned: 01 October 2013
Appointed Date: 14 April 2004
87 years old

Director
CURRINGTON, Margaret Lucy
Resigned: 19 March 1992
Appointed Date: 08 May 1991
104 years old

Director
DRUMM, John
Resigned: 28 April 1994
104 years old

Director
EVANS, Mary
Resigned: 26 June 2015
Appointed Date: 27 June 2014
79 years old

Director
FORD, Norah
Resigned: 30 November 2011
Appointed Date: 01 April 1997
105 years old

Director
FOX, Gillian
Resigned: 01 May 1996
Appointed Date: 22 May 1995
81 years old

Director
HILL, June Rose
Resigned: 22 May 1995
89 years old

Director
HOLLOWAY, Ronald
Resigned: 22 May 1995
92 years old

Director
LIGGINS, Molly
Resigned: 13 March 2002
Appointed Date: 22 May 1995
89 years old

Director
LISLE, Susan Lesley
Resigned: 31 August 2007
Appointed Date: 10 November 1999
68 years old

Director
MCBAIN, Timothy Somerville
Resigned: 01 September 1999
Appointed Date: 03 September 1997
50 years old

Director
RAFFERTY, Martin Joseph
Resigned: 08 May 1991

Director
SORRILL, Neil Alan
Resigned: 14 March 2001
Appointed Date: 01 April 1992
64 years old

Director
TEELING, Simone
Resigned: 12 December 2006
Appointed Date: 03 August 2000
50 years old

Director
VARLEY-TIPTON, Ivy Amelia
Resigned: 05 September 1999
Appointed Date: 22 May 1995
114 years old

ILFORD COURT MANAGEMENT (COVENTRY) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Appointment of Mr Neil Alan Sorrill as a secretary on 26 September 2016
15 Aug 2016
Registered office address changed from Flat 1 Ilford Court, Lower Woodlands Road Binley Woods Coventry West Midlands CV3 2JN to 1 Ilford Court Woodlands Road Binley Woods Nr Coventry Warwickshire CV3 2JN on 15 August 2016
15 Aug 2016
Annual return made up to 27 June 2016 no member list
09 Oct 2015
Termination of appointment of Martin Robert Creek as a secretary on 7 October 2015
...
... and 97 more events
31 Oct 1987
Director resigned;new director appointed

12 Oct 1987
Annual return made up to 13/05/87

11 May 1987
Full accounts made up to 31 December 1986

10 Nov 1986
Annual return made up to 19/06/86

12 Jun 1986
Full accounts made up to 31 December 1985