MAYFAIR COURT (SOUTHPORT) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9NW

Company number 01133865
Status Active
Incorporation Date 12 September 1973
Company Type Private Limited Company
Address FLAT 9 MAYFAIR COURT, PARK CRESCENT, SOUTHPORT, PR9 9NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Micro company accounts made up to 24 June 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 90 . The most likely internet sites of MAYFAIR COURT (SOUTHPORT) LIMITED are www.mayfaircourtsouthport.co.uk, and www.mayfair-court-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Mayfair Court Southport Limited is a Private Limited Company. The company registration number is 01133865. Mayfair Court Southport Limited has been working since 12 September 1973. The present status of the company is Active. The registered address of Mayfair Court Southport Limited is Flat 9 Mayfair Court Park Crescent Southport Pr9 9nw. . QUILLIAM, Ellis is a Secretary of the company. HOOD, Alan is a Director of the company. NOTTINGHAM, Michael Charles is a Director of the company. Secretary KASSAPIAN, Ronald Seroupe John has been resigned. Secretary LEACH, Sheila has been resigned. Secretary LUBICH, Montague has been resigned. Secretary REEVES, Sybil Joan has been resigned. Director LUBICH, Montague has been resigned. Director REEVES, Sybil Joan has been resigned. Director WILSON, Enid has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUILLIAM, Ellis
Appointed Date: 14 September 2006

Director
HOOD, Alan
Appointed Date: 14 September 2006
91 years old

Director
NOTTINGHAM, Michael Charles
Appointed Date: 30 June 2001
97 years old

Resigned Directors

Secretary
KASSAPIAN, Ronald Seroupe John
Resigned: 04 June 1993
Appointed Date: 17 December 1991

Secretary
LEACH, Sheila
Resigned: 14 September 2006
Appointed Date: 30 June 2001

Secretary
LUBICH, Montague
Resigned: 01 July 1999
Appointed Date: 04 June 1993

Secretary
REEVES, Sybil Joan
Resigned: 30 June 2001
Appointed Date: 01 July 1999

Director
LUBICH, Montague
Resigned: 01 July 1999
Appointed Date: 07 March 1994
96 years old

Director
REEVES, Sybil Joan
Resigned: 30 June 2001
Appointed Date: 01 July 1999
103 years old

Director
WILSON, Enid
Resigned: 09 January 2002
Appointed Date: 17 December 1991
102 years old

Persons With Significant Control

Mr Alan Hood
Notified on: 19 December 2016
91 years old
Nature of control: Has significant influence or control

MAYFAIR COURT (SOUTHPORT) LIMITED Events

28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Nov 2016
Micro company accounts made up to 24 June 2016
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90

11 Nov 2015
Total exemption small company accounts made up to 24 June 2015
11 Mar 2015
Total exemption small company accounts made up to 24 June 2014
...
... and 117 more events
26 Apr 1988
Director resigned

23 Jun 1986
Registered office changed on 23/06/86 from: 38 john dalton st. Manchester 2

06 May 1986
First gazette

16 Oct 1974
Particulars of mortgage/charge
12 Sep 1973
Incorporation

MAYFAIR COURT (SOUTHPORT) LIMITED Charges

1 October 1974
Legal charge
Delivered: 16 October 1974
Status: Satisfied on 26 July 1990
Persons entitled: Mynshul Holdings Limited
Description: Mayfair court (formerly the site of 7 park crescent) park…