ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NS
Company number 00879070
Status Active
Incorporation Date 11 May 1966
Company Type Private Limited Company
Address ANTHONY JAMES , 35-37, HOGHTON STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR9 0NS
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 Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016. The most likely internet sites of ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED are www.albertcourtmanagement.co.uk, and www.albert-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Albert Court Management Co Southport Limited is a Private Limited Company. The company registration number is 00879070. Albert Court Management Co Southport Limited has been working since 11 May 1966. The present status of the company is Active. The registered address of Albert Court Management Co Southport Limited is Anthony James 35 37 Hoghton Street Southport Merseyside England Pr9 0ns. . ANSLOW, Kathleen is a Director of the company. GILBERT, Jean is a Director of the company. GORSE, Arnold John is a Director of the company. LAW, John Daniel is a Director of the company. NETTLETON, Frank Robert is a Director of the company. Secretary DYKES, Suzannah has been resigned. Secretary HORNBY, Anthony has been resigned. Secretary RUTTER, Joan has been resigned. Secretary STEWART, Valerie has been resigned. Secretary WRIGHT, Mary has been resigned. Director DURRELL, Judith Ann has been resigned. Director EDWARDS, Thomas Denis has been resigned. Director GRAY, Andrew David has been resigned. Director LAWSON, Amelia has been resigned. Director REDDIHOUGH, Lois has been resigned. Director SAYER, Leslie Joseph has been resigned. Director STEWART, Mark Escrick has been resigned. Director WILCOX, Margaret has been resigned. Director WRIGHT, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANSLOW, Kathleen
Appointed Date: 04 January 2006
88 years old

Director
GILBERT, Jean
Appointed Date: 19 December 2011
91 years old

Director
GORSE, Arnold John
Appointed Date: 19 December 2011
80 years old

Director
LAW, John Daniel
Appointed Date: 18 January 2016
82 years old

Director
NETTLETON, Frank Robert
Appointed Date: 19 December 2011
85 years old

Resigned Directors

Secretary
DYKES, Suzannah
Resigned: 01 September 2007
Appointed Date: 01 May 2007

Secretary
HORNBY, Anthony
Resigned: 01 January 2014
Appointed Date: 04 January 2006

Secretary
RUTTER, Joan
Resigned: 22 April 1997
Appointed Date: 27 April 1992

Secretary
STEWART, Valerie
Resigned: 23 September 2004
Appointed Date: 22 April 1997

Secretary
WRIGHT, Mary
Resigned: 27 April 1992
Appointed Date: 11 March 1991

Director
DURRELL, Judith Ann
Resigned: 06 November 2014
Appointed Date: 19 December 2011
74 years old

Director
EDWARDS, Thomas Denis
Resigned: 19 December 2011
Appointed Date: 22 April 1997
105 years old

Director
GRAY, Andrew David
Resigned: 01 September 2007
Appointed Date: 01 May 2007
62 years old

Director
LAWSON, Amelia
Resigned: 08 May 1996
Appointed Date: 27 April 1992
117 years old

Director
REDDIHOUGH, Lois
Resigned: 01 November 1992
Appointed Date: 14 March 1990
112 years old

Director
SAYER, Leslie Joseph
Resigned: 31 August 2004
Appointed Date: 01 May 2002
89 years old

Director
STEWART, Mark Escrick
Resigned: 13 February 2001
Appointed Date: 22 April 1997
88 years old

Director
WILCOX, Margaret
Resigned: 27 April 1992
Appointed Date: 11 March 1991
105 years old

Director
WRIGHT, Mary
Resigned: 22 April 1997
110 years old

Persons With Significant Control

Mr Arnold John Gorse Mlia Dip
Notified on: 3 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBERT COURT MANAGEMENT CO.(SOUTHPORT)LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Registered office address changed from 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016
18 Jan 2016
Appointment of Mr John Daniel Law as a director on 18 January 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13

...
... and 97 more events
25 May 1988
Return made up to 31/12/87; full list of members

30 Mar 1987
Accounts for a small company made up to 31 December 1985

04 Feb 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Return made up to 31/12/86; full list of members

11 May 1966
Incorporation