HOSCOTE MANAGEMENT COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 2PQ

Company number 01067846
Status Active
Incorporation Date 25 August 1972
Company Type Private Limited Company
Address 21 WESTWAY, MAGHULL, LIVERPOOL, ENGLAND, L31 2PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 27 February 2017; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of John Arthur Noble as a director on 14 November 2016. The most likely internet sites of HOSCOTE MANAGEMENT COMPANY LIMITED are www.hoscotemanagementcompany.co.uk, and www.hoscote-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Hoscote Management Company Limited is a Private Limited Company. The company registration number is 01067846. Hoscote Management Company Limited has been working since 25 August 1972. The present status of the company is Active. The registered address of Hoscote Management Company Limited is 21 Westway Maghull Liverpool England L31 2pq. . CRANE, Ian is a Secretary of the company. CANEVALLI, Norma is a Director of the company. COULTER, Thomas John is a Director of the company. CROSS, David Samuel is a Director of the company. Secretary ALLEN, Charles William Graham has been resigned. Secretary BURDEKIN, Alex has been resigned. Secretary MASON OWEN & PARTNERS has been resigned. Secretary ANDREW LOUIS PROPERTY MANAGEMENT LTD has been resigned. Director ALLEN, Charles William Graham has been resigned. Director BENSON, Beriram Leslie, Major Retd has been resigned. Director BENSON, Bertram Leslie has been resigned. Director BILLINGTON, Marjorie Elaine Hilda has been resigned. Director BILLINGTON, Marjorie Elaine Hilda has been resigned. Director CLARK, Frank Dennis has been resigned. Director COULTER, Thomas John has been resigned. Director COULTER, Thomas John has been resigned. Director EDWARDS, Robert Septimus Friar has been resigned. Director GARNOCK JONES, Marjory has been resigned. Director JACKSON, Elsie May has been resigned. Director JOHNSON, Alan Desmond has been resigned. Director JOHNSON, Alan Desmond has been resigned. Director NOBLE, John Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRANE, Ian
Appointed Date: 01 June 2014

Director
CANEVALLI, Norma
Appointed Date: 20 December 2005
83 years old

Director
COULTER, Thomas John
Appointed Date: 20 November 2014
96 years old

Director
CROSS, David Samuel
Appointed Date: 20 November 2014
82 years old

Resigned Directors

Secretary
ALLEN, Charles William Graham
Resigned: 01 June 2014
Appointed Date: 01 July 2006

Secretary
BURDEKIN, Alex
Resigned: 26 October 2000

Secretary
MASON OWEN & PARTNERS
Resigned: 01 March 2002
Appointed Date: 28 October 2000

Secretary
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Resigned: 30 June 2006
Appointed Date: 01 March 2002

Director
ALLEN, Charles William Graham
Resigned: 20 November 2014
Appointed Date: 29 October 2004
103 years old

Director
BENSON, Beriram Leslie, Major Retd
Resigned: 01 November 2002
Appointed Date: 26 April 2002
102 years old

Director
BENSON, Bertram Leslie
Resigned: 26 October 2001
Appointed Date: 08 July 1999
102 years old

Director
BILLINGTON, Marjorie Elaine Hilda
Resigned: 31 October 2003
Appointed Date: 26 April 2002
104 years old

Director
BILLINGTON, Marjorie Elaine Hilda
Resigned: 31 October 1997
104 years old

Director
CLARK, Frank Dennis
Resigned: 31 October 2003
Appointed Date: 25 October 2002
98 years old

Director
COULTER, Thomas John
Resigned: 16 January 2014
Appointed Date: 29 October 2004
96 years old

Director
COULTER, Thomas John
Resigned: 31 October 2003
Appointed Date: 26 April 2002
96 years old

Director
EDWARDS, Robert Septimus Friar
Resigned: 31 October 1997
115 years old

Director
GARNOCK JONES, Marjory
Resigned: 12 July 1999
Appointed Date: 01 November 1996
102 years old

Director
JACKSON, Elsie May
Resigned: 31 October 1997
110 years old

Director
JOHNSON, Alan Desmond
Resigned: 29 October 2004
Appointed Date: 26 August 1999
96 years old

Director
JOHNSON, Alan Desmond
Resigned: 22 October 1996
96 years old

Director
NOBLE, John Arthur
Resigned: 14 November 2016
Appointed Date: 29 October 2004
92 years old

Persons With Significant Control

Westbridge Facilities Management
Notified on: 25 October 2016
Nature of control: Right to appoint and remove directors

HOSCOTE MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 27 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Termination of appointment of John Arthur Noble as a director on 14 November 2016
14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 93 more events
30 Nov 1987
New director appointed

02 Feb 1987
Director resigned;new director appointed

18 Dec 1986
Full accounts made up to 31 July 1986

18 Dec 1986
Return made up to 05/12/86; full list of members

25 Aug 1972
Incorporation