HALSALL COURT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 01302361
Status Active
Incorporation Date 11 March 1977
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 71 ; 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. The most likely internet sites of HALSALL COURT LIMITED are www.halsallcourt.co.uk, and www.halsall-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Halsall Court Limited is a Private Limited Company. The company registration number is 01302361. Halsall Court Limited has been working since 11 March 1977. The present status of the company is Active. The registered address of Halsall Court Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. ELLIS, Hazel Jane is a Director of the company. GUY, Kathryn is a Director of the company. HODGSON, David is a Director of the company. MORTON, Norma Ann is a Director of the company. SINGLETON, Margaret Chilton is a Director of the company. TALBOT, George Robert St John, Professor is a Director of the company. WELSH, Richard James is a Director of the company. WILFORD, William Victor is a Director of the company. Secretary GREEN, Philip George has been resigned. Secretary LYTH, Peter John has been resigned. Secretary STEELE, Fiona Joan has been resigned. Secretary COUNTRYWIDE MANAGING AGENTS has been resigned. Director BACON, Audrey has been resigned. Director BUCK, Amie Constance has been resigned. Director BUCK, Sidney has been resigned. Director BUSH, Rachel has been resigned. Director CASTILLO, Osvaldo has been resigned. Director CLANCY, John Robin has been resigned. Director CLARE, Maureen Elizabeth has been resigned. Director COLLEY, John David has been resigned. Director CORK, John Hill has been resigned. Director DEVEREUX, Michelle has been resigned. Director DUTTON, Michael has been resigned. Director FORSHAW, Martha Alice has been resigned. Director FORTH, Margaret Mary has been resigned. Director GREEN, Philip George has been resigned. Director HARRISON, Ronald William has been resigned. Director HESKETH, Ann Margaret has been resigned. Director HESKETH, Linda has been resigned. Director HOUGHTON, Joyce Louis Stocker has been resigned. Director JONES, Anita Carmel has been resigned. Director KNOX, Catherine has been resigned. Director KNOX, John has been resigned. Director LYDDON, Stephen William Joseph has been resigned. Director LYTH, Peter John has been resigned. Director MANN, Fiona Ann Marie has been resigned. Director MOSS, Elsie May has been resigned. Director ONIONS, Stephen Michael has been resigned. Director PARKINSON, John has been resigned. Director PLEWS, Kathryn has been resigned. Director RICE, Hildegaard has been resigned. Director ROBERTS, Brian Wynne has been resigned. Director ROTHWELL, Elizabeth has been resigned. Director ROTHWELL, Lena has been resigned. Director ROWLANDS, David Gummer has been resigned. Director SPINKS, David Albert has been resigned. Director STEELE, Fiona Joan has been resigned. Director STEELE, Fiona Joan has been resigned. Director TAYLOR, Ernest Stanley has been resigned. Director TEALE, Susan Lesley has been resigned. Director WRIGHT, Hilda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 30 September 2009

Director
ELLIS, Hazel Jane
Appointed Date: 10 August 2011
40 years old

Director
GUY, Kathryn
Appointed Date: 10 August 2011
42 years old

Director
HODGSON, David

72 years old

Director
MORTON, Norma Ann
Appointed Date: 18 October 2010
75 years old

Director
SINGLETON, Margaret Chilton
Appointed Date: 28 June 2006
91 years old

Director
TALBOT, George Robert St John, Professor
Appointed Date: 10 August 2011
62 years old

Director
WELSH, Richard James
Appointed Date: 19 April 2000
51 years old

Director

Resigned Directors

Secretary
GREEN, Philip George
Resigned: 29 May 2002
Appointed Date: 30 April 1998

Secretary
LYTH, Peter John
Resigned: 30 April 1998

Secretary
STEELE, Fiona Joan
Resigned: 21 August 2009
Appointed Date: 29 May 2002

Secretary
COUNTRYWIDE MANAGING AGENTS
Resigned: 30 September 2009
Appointed Date: 21 August 2009

Director
BACON, Audrey
Resigned: 01 January 2008
102 years old

Director
BUCK, Amie Constance
Resigned: 27 March 2009
Appointed Date: 26 April 2006
105 years old

Director
BUCK, Sidney
Resigned: 21 June 2005
108 years old

Director
BUSH, Rachel
Resigned: 01 December 1998
108 years old

Director
CASTILLO, Osvaldo
Resigned: 15 April 2004
88 years old

Director
CLANCY, John Robin
Resigned: 02 July 1999
96 years old

Director
CLARE, Maureen Elizabeth
Resigned: 13 August 2010
Appointed Date: 04 June 2008
73 years old

Director
COLLEY, John David
Resigned: 08 January 2013
92 years old

Director
CORK, John Hill
Resigned: 18 October 2011
102 years old

Director
DEVEREUX, Michelle
Resigned: 02 December 2011
Appointed Date: 10 August 2011
54 years old

Director
DUTTON, Michael
Resigned: 15 April 2004
Appointed Date: 02 July 1999
73 years old

Director
FORSHAW, Martha Alice
Resigned: 27 May 2007
Appointed Date: 10 July 2000
104 years old

Director
FORTH, Margaret Mary
Resigned: 13 August 2007
115 years old

Director
GREEN, Philip George
Resigned: 29 May 2002
59 years old

Director
HARRISON, Ronald William
Resigned: 25 June 2008
86 years old

Director
HESKETH, Ann Margaret
Resigned: 27 November 1992
63 years old

Director
HESKETH, Linda
Resigned: 01 April 2009
Appointed Date: 10 December 1999
75 years old

Director
HOUGHTON, Joyce Louis Stocker
Resigned: 10 December 1999
88 years old

Director
JONES, Anita Carmel
Resigned: 07 December 1999
67 years old

Director
KNOX, Catherine
Resigned: 15 April 2004
Appointed Date: 24 April 1994
109 years old

Director
KNOX, John
Resigned: 24 April 1994
112 years old

Director
LYDDON, Stephen William Joseph
Resigned: 14 March 2001
66 years old

Director
LYTH, Peter John
Resigned: 29 May 2001
68 years old

Director
MANN, Fiona Ann Marie
Resigned: 14 September 2007
Appointed Date: 11 September 1996
52 years old

Director
MOSS, Elsie May
Resigned: 08 February 1993
125 years old

Director
ONIONS, Stephen Michael
Resigned: 17 March 1995
62 years old

Director
PARKINSON, John
Resigned: 07 June 2002
Appointed Date: 11 June 1993
82 years old

Director
PLEWS, Kathryn
Resigned: 03 July 2006
Appointed Date: 06 May 2004
46 years old

Director
RICE, Hildegaard
Resigned: 15 April 2004
105 years old

Director
ROBERTS, Brian Wynne
Resigned: 13 September 1996
Appointed Date: 17 March 1995
88 years old

Director
ROTHWELL, Elizabeth
Resigned: 14 December 2001
115 years old

Director
ROTHWELL, Lena
Resigned: 10 July 2000
117 years old

Director
ROWLANDS, David Gummer
Resigned: 07 January 2000
82 years old

Director
SPINKS, David Albert
Resigned: 26 June 2002
Appointed Date: 14 December 2001
94 years old

Director
STEELE, Fiona Joan
Resigned: 18 December 2012
Appointed Date: 04 May 2011
81 years old

Director
STEELE, Fiona Joan
Resigned: 15 September 2009
Appointed Date: 14 March 2001
81 years old

Director
TAYLOR, Ernest Stanley
Resigned: 13 July 2007
Appointed Date: 27 November 1992
81 years old

Director
TEALE, Susan Lesley
Resigned: 28 May 2010
Appointed Date: 04 September 2003
68 years old

Director
WRIGHT, Hilda
Resigned: 15 April 2004
Appointed Date: 01 December 1999
107 years old

HALSALL COURT LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 71

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
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 71

19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 148 more events
20 Feb 1987
Full accounts made up to 31 December 1985

20 Feb 1987
Registered office changed on 20/02/87 from: flat 20 halsall court halsall lane ormskirk lancashire

12 Feb 1987
Director resigned;new director appointed

18 Jul 1986
Director resigned;new director appointed

11 Mar 1977
Incorporation