PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01816611
Status Active
Incorporation Date 16 May 1984
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 one hundred and ten events have happened. The last three records are Termination of appointment of Jonathan Philip Kaye Rollit as a director on 16 August 2016; Annual return made up to 28 March 2016 no member list; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED are www.priorycourtberkhamstedmanagementcompany.co.uk, and www.priory-court-berkhamsted-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Priory Court Berkhamsted Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01816611. Priory Court Berkhamsted Management Company Limited has been working since 16 May 1984. The present status of the company is Active. The registered address of Priory Court Berkhamsted 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. GOONEWARDENE, Veronica is a Director of the company. PILGRIM, Susan Jane is a Director of the company. Secretary ARR, Douglas David has been resigned. Secretary CURTIS, Diana Jean has been resigned. Secretary FRANCIS, Timothy David has been resigned. Secretary HARKINS, Edith Marie has been resigned. Secretary JONES, Gareth has been resigned. Secretary TYE, Nick has been resigned. Director ARR, Douglas David has been resigned. Director BRENAN, Rosemary has been resigned. Director COOPER, Kathleen Emily has been resigned. Director CURTIS, Diana Jean has been resigned. Director FINNEMORE, Anthony William Ward has been resigned. Director LINDSKOG, Juli Cecilia has been resigned. Director LOVERING-MOON, Angela has been resigned. Director LOVERING-MOON, Angela has been resigned. Director MORGAN, Angela has been resigned. Director ROLLIT, Jonathan Philip Kaye has been resigned. Director TAYLOR, Roger John has been resigned. Director TONGE, Angela has been resigned. Director WALTON, Jeanne Barbara has been resigned. Director WESTBEECH, Marie Grace has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 22 April 2008

Director
GOONEWARDENE, Veronica
Appointed Date: 27 August 2008
84 years old

Director
PILGRIM, Susan Jane
Appointed Date: 23 January 2016
60 years old

Resigned Directors

Secretary
ARR, Douglas David
Resigned: 26 April 1996
Appointed Date: 25 March 1995

Secretary
CURTIS, Diana Jean
Resigned: 24 March 1995
Appointed Date: 03 February 1994

Secretary
FRANCIS, Timothy David
Resigned: 22 April 2008
Appointed Date: 01 November 2000

Secretary
HARKINS, Edith Marie
Resigned: 30 May 1999
Appointed Date: 26 April 1996

Secretary
JONES, Gareth
Resigned: 05 December 1992

Secretary
TYE, Nick
Resigned: 01 November 2000
Appointed Date: 21 July 1999

Director
ARR, Douglas David
Resigned: 26 April 1996
Appointed Date: 25 March 1995
108 years old

Director
BRENAN, Rosemary
Resigned: 19 March 2004
Appointed Date: 04 November 2002
59 years old

Director
COOPER, Kathleen Emily
Resigned: 03 February 1991
Appointed Date: 06 July 1992
108 years old

Director
CURTIS, Diana Jean
Resigned: 24 March 1995
Appointed Date: 03 February 1994
73 years old

Director
FINNEMORE, Anthony William Ward
Resigned: 05 July 1992
76 years old

Director
LINDSKOG, Juli Cecilia
Resigned: 01 March 2005
Appointed Date: 25 September 1996
62 years old

Director
LOVERING-MOON, Angela
Resigned: 16 January 2007
Appointed Date: 14 August 2001
80 years old

Director
LOVERING-MOON, Angela
Resigned: 24 March 1995
Appointed Date: 03 February 1994
80 years old

Director
MORGAN, Angela
Resigned: 25 September 1996
Appointed Date: 26 April 1996
54 years old

Director
ROLLIT, Jonathan Philip Kaye
Resigned: 16 August 2016
Appointed Date: 08 May 2006
63 years old

Director
TAYLOR, Roger John
Resigned: 04 November 2002
Appointed Date: 01 November 2000
75 years old

Director
TONGE, Angela
Resigned: 03 February 1994
Appointed Date: 06 July 1992
54 years old

Director
WALTON, Jeanne Barbara
Resigned: 26 April 1996
Appointed Date: 25 March 1995
98 years old

Director
WESTBEECH, Marie Grace
Resigned: 23 December 1992
103 years old

PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED Events

16 Aug 2016
Termination of appointment of Jonathan Philip Kaye Rollit as a director on 16 August 2016
10 May 2016
Annual return made up to 28 March 2016 no member list
02 Apr 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Appointment of Mrs Susan Jane Pilgrim as a director on 23 January 2016
20 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 20 January 2016
...
... and 100 more events
10 Jul 1986
Full accounts made up to 31 March 1986

10 Jul 1986
Full accounts made up to 31 March 1985

10 Jul 1986
Return made up to 08/07/86; full list of members

04 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

12 May 1986
Annual return made up to 30/11/85