FIRLIEGH COURT MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02897945
Status Active
Incorporation Date 14 February 1994
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 eighty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 5 . The most likely internet sites of FIRLIEGH COURT MANAGEMENT COMPANY LIMITED are www.firlieghcourtmanagementcompany.co.uk, and www.firliegh-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Firliegh Court Management Company Limited is a Private Limited Company. The company registration number is 02897945. Firliegh Court Management Company Limited has been working since 14 February 1994. The present status of the company is Active. The registered address of Firliegh Court Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. JAYALAKSHMI, Garrabost Donald, Doctor is a Director of the company. LEECH, David Ian is a Director of the company. RUDKIN, Wiliam Mark is a Director of the company. Secretary COOPER, Anthony Raymond has been resigned. Secretary MORRISON, Mandy has been resigned. Secretary RAJFUR, Michal has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHALLIS, Tamar has been resigned. Director CHUTER, Martin has been resigned. Director COOPER, Anthony Raymond has been resigned. Director JACOBS, Kerry Louise has been resigned. Director JACOBS, Kerry Louise has been resigned. Director MORRISON, Mandy has been resigned. Director NEWBY, Keith Andrew has been resigned. Director POLES, Victoria Margaret Anne has been resigned. Director RAJFUR, Michal has been resigned. Director WHITE, Steven John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 21 January 2010

Director
JAYALAKSHMI, Garrabost Donald, Doctor
Appointed Date: 28 January 2005
65 years old

Director
LEECH, David Ian
Appointed Date: 13 August 2012
58 years old

Director
RUDKIN, Wiliam Mark
Appointed Date: 28 January 2005
45 years old

Resigned Directors

Secretary
COOPER, Anthony Raymond
Resigned: 14 February 1996
Appointed Date: 14 February 1994

Secretary
MORRISON, Mandy
Resigned: 02 July 2001
Appointed Date: 14 February 1996

Secretary
RAJFUR, Michal
Resigned: 16 August 2004
Appointed Date: 04 April 2002

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 21 January 2010
Appointed Date: 16 August 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Director
CHALLIS, Tamar
Resigned: 06 February 2006
Appointed Date: 28 January 2005
49 years old

Director
CHUTER, Martin
Resigned: 18 August 2004
Appointed Date: 04 April 2002
63 years old

Director
COOPER, Anthony Raymond
Resigned: 14 February 1996
Appointed Date: 14 February 1994
87 years old

Director
JACOBS, Kerry Louise
Resigned: 27 February 2007
Appointed Date: 05 February 2005
53 years old

Director
JACOBS, Kerry Louise
Resigned: 02 July 2001
Appointed Date: 01 October 1999
53 years old

Director
MORRISON, Mandy
Resigned: 02 July 2001
Appointed Date: 14 February 1996
56 years old

Director
NEWBY, Keith Andrew
Resigned: 14 February 1996
Appointed Date: 14 February 1994
76 years old

Director
POLES, Victoria Margaret Anne
Resigned: 30 October 2012
Appointed Date: 28 January 2005
54 years old

Director
RAJFUR, Michal
Resigned: 18 August 2004
Appointed Date: 04 April 2002
76 years old

Director
WHITE, Steven John
Resigned: 29 April 1999
Appointed Date: 14 February 1996
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

FIRLIEGH COURT MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Mar 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5

18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 76 more events
02 Mar 1994
New director appointed

28 Feb 1994
Secretary resigned;new secretary appointed;director resigned

28 Feb 1994
New director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 31 corsham street london N1 6DR

14 Feb 1994
Incorporation