MOUNT EATON COURT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02641881
Status Active
Incorporation Date 30 August 1991
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 three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Appointment of Andrew Philip Ohl as a director on 6 June 2016; Total exemption small company accounts made up to 25 June 2015. The most likely internet sites of MOUNT EATON COURT LIMITED are www.mounteatoncourt.co.uk, and www.mount-eaton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Mount Eaton Court Limited is a Private Limited Company. The company registration number is 02641881. Mount Eaton Court Limited has been working since 30 August 1991. The present status of the company is Active. The registered address of Mount Eaton Court Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. The company`s financial liabilities are £2.9k. It is £-32.68k against last year. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CASEY, Anthony is a Director of the company. LUCKIE, Willard is a Director of the company. OHL, Andrew Philip is a Director of the company. PERRY, Simon John Donovan is a Director of the company. VITTUCCI, Chiara is a Director of the company. Secretary COSTELLOE, Michael Frederick has been resigned. Secretary READ, Laurence John has been resigned. Secretary SCULLY, Fergal Paul has been resigned. Secretary SLATER, Kevin John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ARNOLD, Elizabeth Lucy has been resigned. Director COSTELLOE, Michael Frederick has been resigned. Director FARMAN, Brenda Joy has been resigned. Director JUDD, Mary has been resigned. Director MC MANUS, Catherine has been resigned. Director MCCONNELL, Ethel has been resigned. Director MYERS, Pamela Betty has been resigned. Director PATEL, Elvina has been resigned. Director REBELO, David Bevilaqua Pires has been resigned. Director SCULLY, Fergal Paul has been resigned. Director SLATER, Kevin John has been resigned. Director SOUTHON, Marie-Louise has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


mount eaton court Key Finiance

LIABILITIES £2.9k
-92%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 23 November 2010

Director
CASEY, Anthony
Appointed Date: 07 August 2014
50 years old

Director
LUCKIE, Willard
Appointed Date: 07 August 2014
70 years old

Director
OHL, Andrew Philip
Appointed Date: 06 June 2016
60 years old

Director
PERRY, Simon John Donovan
Appointed Date: 01 February 2013
43 years old

Director
VITTUCCI, Chiara
Appointed Date: 04 May 2010
51 years old

Resigned Directors

Secretary
COSTELLOE, Michael Frederick
Resigned: 04 January 2006
Appointed Date: 01 November 1996

Secretary
READ, Laurence John
Resigned: 26 October 2010
Appointed Date: 06 February 2006

Secretary
SCULLY, Fergal Paul
Resigned: 01 November 1996
Appointed Date: 01 March 1994

Secretary
SLATER, Kevin John
Resigned: 01 March 1994
Appointed Date: 18 September 1991

Nominee Secretary
THOMAS, Howard
Resigned: 18 September 1991
Appointed Date: 30 August 1991

Director
ARNOLD, Elizabeth Lucy
Resigned: 24 June 1996
Appointed Date: 18 September 1991
105 years old

Director
COSTELLOE, Michael Frederick
Resigned: 04 January 2006
Appointed Date: 03 September 1993
95 years old

Director
FARMAN, Brenda Joy
Resigned: 30 August 2007
Appointed Date: 18 September 1991
84 years old

Director
JUDD, Mary
Resigned: 20 February 2012
Appointed Date: 18 September 1991
102 years old

Director
MC MANUS, Catherine
Resigned: 24 June 1997
Appointed Date: 18 September 1991
107 years old

Director
MCCONNELL, Ethel
Resigned: 30 September 1999
Appointed Date: 18 September 1991
119 years old

Director
MYERS, Pamela Betty
Resigned: 01 October 2009
Appointed Date: 18 September 1991
97 years old

Director
PATEL, Elvina
Resigned: 20 August 2010
Appointed Date: 04 May 2010
48 years old

Director
REBELO, David Bevilaqua Pires
Resigned: 22 January 2013
Appointed Date: 06 October 2008
45 years old

Director
SCULLY, Fergal Paul
Resigned: 01 November 1996
Appointed Date: 18 September 1991
61 years old

Director
SLATER, Kevin John
Resigned: 31 October 1997
Appointed Date: 18 September 1991
70 years old

Director
SOUTHON, Marie-Louise
Resigned: 12 July 2011
Appointed Date: 08 February 2010
79 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 September 1991
Appointed Date: 30 August 1991
63 years old

MOUNT EATON COURT LIMITED Events

05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
13 Jun 2016
Appointment of Andrew Philip Ohl as a director on 6 June 2016
24 Mar 2016
Total exemption small company accounts made up to 25 June 2015
19 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 19 January 2016
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 18

...
... and 93 more events
17 Oct 1991
New director appointed

17 Oct 1991
New director appointed

17 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

17 Oct 1991
Registered office changed on 17/10/91 from: 16 st john street london EC1M 4AY

30 Aug 1991
Incorporation