ARDINGLEY COURT MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02007299
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Carl Richard Spradbury as a director on 20 November 2016; Appointment of Miss Sophie Jane Hayman as a director on 17 November 2016. The most likely internet sites of ARDINGLEY COURT MANAGEMENT LIMITED are www.ardingleycourtmanagement.co.uk, and www.ardingley-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Ardingley Court Management Limited is a Private Limited Company. The company registration number is 02007299. Ardingley Court Management Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Ardingley Court Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HAYMAN, Sophie Jane is a Director of the company. JOSEPH, Nigel is a Director of the company. SPRADBURY, Carl Richard is a Director of the company. Secretary RAJFUR, Michael has been resigned. Secretary TARRATT, John Vernon has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Director BIRCH, Peter has been resigned. Director BOORMAN, Susan Elizabeth has been resigned. Director FISHER, Susan Wendy has been resigned. Director LAMBOURN, Elizabeth Anne, Dr has been resigned. Director PALMER, Christian Leslie has been resigned. Director PERRY, Joanna has been resigned. Director PERRY, Joanna has been resigned. Director RAVENHILL, John Ernest has been resigned. Director TARRATT, John Vernon has been resigned. Director TARRATT, Michael Edward has been resigned. Director TARRATT, Philip Henry has been resigned. Director WESTWOOD, Tony has been resigned. Director WORMLEIGHTON, Julia Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 20 January 2010

Director
HAYMAN, Sophie Jane
Appointed Date: 17 November 2016
53 years old

Director
JOSEPH, Nigel
Appointed Date: 02 May 2005
60 years old

Director
SPRADBURY, Carl Richard
Appointed Date: 20 November 2016
56 years old

Resigned Directors

Secretary
RAJFUR, Michael
Resigned: 14 March 2005
Appointed Date: 29 May 1991

Secretary
TARRATT, John Vernon
Resigned: 29 May 1991

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 20 January 2010
Appointed Date: 14 March 2005

Director
BIRCH, Peter
Resigned: 01 March 1999
Appointed Date: 29 May 1991
67 years old

Director
BOORMAN, Susan Elizabeth
Resigned: 31 December 2001
Appointed Date: 18 April 2000
69 years old

Director
FISHER, Susan Wendy
Resigned: 16 September 1998
Appointed Date: 25 October 1994
63 years old

Director
LAMBOURN, Elizabeth Anne, Dr
Resigned: 22 April 2014
Appointed Date: 25 October 2006
59 years old

Director
PALMER, Christian Leslie
Resigned: 01 March 1999
Appointed Date: 25 October 1994
60 years old

Director
PERRY, Joanna
Resigned: 01 February 2005
Appointed Date: 18 April 2000
59 years old

Director
PERRY, Joanna
Resigned: 01 March 1999
59 years old

Director
RAVENHILL, John Ernest
Resigned: 01 June 1997
Appointed Date: 16 November 1993
82 years old

Director
TARRATT, John Vernon
Resigned: 29 May 1991
95 years old

Director
TARRATT, Michael Edward
Resigned: 30 January 2002
Appointed Date: 18 April 2000
56 years old

Director
TARRATT, Philip Henry
Resigned: 29 May 1991
90 years old

Director
WESTWOOD, Tony
Resigned: 01 December 1991
Appointed Date: 29 May 1991
60 years old

Director
WORMLEIGHTON, Julia Ann
Resigned: 17 March 2005
Appointed Date: 01 June 1997
72 years old

ARDINGLEY COURT MANAGEMENT LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Nov 2016
Appointment of Mr Carl Richard Spradbury as a director on 20 November 2016
23 Nov 2016
Appointment of Miss Sophie Jane Hayman as a director on 17 November 2016
02 Nov 2016
Total exemption full accounts made up to 31 March 2016
14 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016
...
... and 99 more events
24 Mar 1988
Return made up to 30/10/87; full list of members

15 Jul 1986
Accounting reference date notified as 31/03

28 Apr 1986
Registered office changed on 28/04/86 from: 84 temple chambers temple avenue london EC4Y ohp

28 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1986
Incorporation