GOVERNORS COURT MANAGEMENT CO LTD.
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02470268
Status Active
Incorporation Date 14 February 1990
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 two 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 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 16 . The most likely internet sites of GOVERNORS COURT MANAGEMENT CO LTD. are www.governorscourtmanagementco.co.uk, and www.governors-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Governors Court Management Co Ltd is a Private Limited Company. The company registration number is 02470268. Governors Court Management Co Ltd has been working since 14 February 1990. The present status of the company is Active. The registered address of Governors Court Management Co Ltd is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. DEARDEN, Tom is a Director of the company. RYAN, Liam is a Director of the company. SPRIGG, Bernadine Louise Mary is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary BASTOCK, Lisa has been resigned. Secretary CHAPMAN, Catherine Louise has been resigned. Secretary MCKEANEY, Paul has been resigned. Secretary PEAKE, Michelle Maria has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary WIGGINS, Josephine Ann has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BENTLEY, Rosalind has been resigned. Director COURT, Adrian has been resigned. Director COUSINS, Anna Rachel has been resigned. Director FRETWELL, Paul Arthur has been resigned. Director HAYWARD, Richard Charles has been resigned. Director JOHNSON, Dean Stephen has been resigned. Director LE BERRE, Alain Andre Marie has been resigned. Director MANIFOLD, Diane Elizabeth has been resigned. Director MITCHELL, Derek has been resigned. Director PRITCHARD, Nicholas Hugh has been resigned. Director TAYLOR, Heath David has been resigned. Director WACKEDEN, Alex has been resigned. Director WHITEHURST, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 20 January 2010

Director
DEARDEN, Tom
Appointed Date: 22 April 2013
40 years old

Director
RYAN, Liam
Appointed Date: 04 November 2014
70 years old

Director
SPRIGG, Bernadine Louise Mary
Appointed Date: 05 January 2007
53 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
BASTOCK, Lisa
Resigned: 15 December 2000
Appointed Date: 08 January 1997

Secretary
CHAPMAN, Catherine Louise
Resigned: 21 December 1992
Appointed Date: 12 December 1991

Secretary
MCKEANEY, Paul
Resigned: 05 March 1994

Secretary
PEAKE, Michelle Maria
Resigned: 08 January 1997
Appointed Date: 08 March 1994

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 26 June 1998

Secretary
WIGGINS, Josephine Ann
Resigned: 12 December 1991

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 January 2010
Appointed Date: 30 June 2006

Director
BENTLEY, Rosalind
Resigned: 05 December 2007
Appointed Date: 17 August 2005
75 years old

Director
COURT, Adrian
Resigned: 29 January 1999
Appointed Date: 08 January 1997
58 years old

Director
COUSINS, Anna Rachel
Resigned: 15 September 2005
Appointed Date: 01 November 2000
54 years old

Director
FRETWELL, Paul Arthur
Resigned: 08 January 1997
Appointed Date: 08 March 1994
72 years old

Director
HAYWARD, Richard Charles
Resigned: 12 December 1991
85 years old

Director
JOHNSON, Dean Stephen
Resigned: 22 April 2013
Appointed Date: 17 August 2005
56 years old

Director
LE BERRE, Alain Andre Marie
Resigned: 16 December 2005
Appointed Date: 19 December 2001
59 years old

Director
MANIFOLD, Diane Elizabeth
Resigned: 21 December 1992
Appointed Date: 12 December 1991
58 years old

Director
MITCHELL, Derek
Resigned: 30 April 2004
Appointed Date: 29 January 1999
93 years old

Director
PRITCHARD, Nicholas Hugh
Resigned: 13 April 2000
Appointed Date: 12 March 1999
81 years old

Director
TAYLOR, Heath David
Resigned: 08 March 1994
Appointed Date: 21 December 1992
57 years old

Director
WACKEDEN, Alex
Resigned: 22 April 2013
Appointed Date: 02 April 2009
48 years old

Director
WHITEHURST, Gary
Resigned: 01 November 2000
Appointed Date: 13 April 2000
60 years old

GOVERNORS COURT MANAGEMENT CO LTD. Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Jul 2016
Total exemption full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 16

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
22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
18 Dec 1991
Full accounts made up to 31 March 1991

16 Jun 1991
Return made up to 31/01/91; full list of members

30 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1990
Registered office changed on 30/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Feb 1990
Incorporation