LISLE COURT MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04267686
Status Active
Incorporation Date 9 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; 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 LISLE COURT MANAGEMENT LIMITED are www.lislecourtmanagement.co.uk, and www.lisle-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Lisle Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04267686. Lisle Court Management Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Lisle 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. BOARDMAN, Christopher Douglas is a Director of the company. BROWN, Rosamond Frances is a Director of the company. JENKINS, Susan is a Director of the company. MARKS, Michelle Anne is a Director of the company. MCMULLEN, Terence is a Director of the company. Secretary ALLEN, Jennifer has been resigned. Secretary BOARDMAN, Christopher Douglas has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALLEN, Jennifer has been resigned. Director MERCER, David Barry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 18 March 2015

Director
BOARDMAN, Christopher Douglas
Appointed Date: 09 August 2001
74 years old

Director
BROWN, Rosamond Frances
Appointed Date: 09 August 2001
77 years old

Director
JENKINS, Susan
Appointed Date: 09 August 2001
69 years old

Director
MARKS, Michelle Anne
Appointed Date: 28 February 2012
55 years old

Director
MCMULLEN, Terence
Appointed Date: 18 March 2015
69 years old

Resigned Directors

Secretary
ALLEN, Jennifer
Resigned: 30 June 2003
Appointed Date: 09 August 2001

Secretary
BOARDMAN, Christopher Douglas
Resigned: 18 March 2015
Appointed Date: 01 July 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Director
ALLEN, Jennifer
Resigned: 30 June 2003
Appointed Date: 09 August 2001
70 years old

Director
MERCER, David Barry
Resigned: 01 June 2006
Appointed Date: 01 July 2003
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

LISLE COURT MANAGEMENT LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
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 Dec 2015
Total exemption full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 22 July 2015 no member list
...
... and 44 more events
29 Apr 2002
New director appointed
29 Apr 2002
New secretary appointed;new director appointed
29 Apr 2002
Registered office changed on 29/04/02 from: 16 churchill way cardiff CF10 2DX
29 Apr 2002
Secretary resigned
09 Aug 2001
Incorporation