SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02234311
Status Active
Incorporation Date 23 March 1988
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 twenty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 14 . The most likely internet sites of SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED are www.sandfordcourtmanagementcompanychurchstretton.co.uk, and www.sandford-court-management-company-church-stretton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Sandford Court Management Company Church Stretton Limited is a Private Limited Company. The company registration number is 02234311. Sandford Court Management Company Church Stretton Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Sandford Court Management Company Church Stretton Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. BOYLE, Gladys Patricia is a Director of the company. COOK, John Dalglish is a Director of the company. WELLS, Sarah Anne is a Director of the company. Secretary CADWALLADER, Eileen Norah has been resigned. Secretary DEAN, Ronald James has been resigned. Secretary LOASBY, Harold has been resigned. Secretary ROBINSON, Juanita Evelyn has been resigned. Secretary SHAW, Toby has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director ANNESLEY, Anita Phyllis has been resigned. Director BABB, Frank Arkinstall has been resigned. Director BILBEY, Ralph David has been resigned. Director BOYLE, Brian John has been resigned. Director CADWALLADER, Eileen Norah has been resigned. Director CADWALLADER, Eileen Norah has been resigned. Director CONDLYFFE, Anthony James has been resigned. Director DEAN, Ronald James has been resigned. Director DEAN, Ronald James has been resigned. Director FAULKNER, Beryl Mary has been resigned. Director FRANCIS, Richard Arthur has been resigned. Director KELLY, Jean has been resigned. Director LEVERS, Marjorie has been resigned. Director PIGGOTT, Thomas Meyrick has been resigned. Director PROSSER, Mervyn Keith has been resigned. Director ROBINSON, Juanita Evelyn has been resigned. Director ROBINSON, Peter has been resigned. Director WITTING, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
BOYLE, Gladys Patricia
Appointed Date: 27 January 2016
72 years old

Director
COOK, John Dalglish
Appointed Date: 19 October 2006
81 years old

Director
WELLS, Sarah Anne
Appointed Date: 01 March 2016
57 years old

Resigned Directors

Secretary
CADWALLADER, Eileen Norah
Resigned: 01 June 1994
Appointed Date: 21 October 1993

Secretary
DEAN, Ronald James
Resigned: 02 March 2001
Appointed Date: 01 June 1994

Secretary
LOASBY, Harold
Resigned: 31 January 2008
Appointed Date: 31 October 2005

Secretary
ROBINSON, Juanita Evelyn
Resigned: 04 October 1993

Secretary
SHAW, Toby
Resigned: 02 May 2006
Appointed Date: 02 March 2001

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 04 February 2008

Director
ANNESLEY, Anita Phyllis
Resigned: 27 January 2016
Appointed Date: 01 October 2014
93 years old

Director
BABB, Frank Arkinstall
Resigned: 11 January 1995
Appointed Date: 01 June 1994
116 years old

Director
BILBEY, Ralph David
Resigned: 15 June 1992
109 years old

Director
BOYLE, Brian John
Resigned: 13 July 2010
Appointed Date: 04 February 2010
80 years old

Director
CADWALLADER, Eileen Norah
Resigned: 27 January 2016
Appointed Date: 01 October 2014
103 years old

Director
CADWALLADER, Eileen Norah
Resigned: 19 January 2007
103 years old

Director
CONDLYFFE, Anthony James
Resigned: 31 August 2000
Appointed Date: 01 July 1997
98 years old

Director
DEAN, Ronald James
Resigned: 19 January 2007
Appointed Date: 10 November 2000
95 years old

Director
DEAN, Ronald James
Resigned: 01 June 1994
95 years old

Director
FAULKNER, Beryl Mary
Resigned: 14 January 2000
Appointed Date: 11 November 1995
105 years old

Director
FRANCIS, Richard Arthur
Resigned: 01 July 1997
Appointed Date: 21 June 1995
94 years old

Director
KELLY, Jean
Resigned: 10 November 2014
Appointed Date: 19 October 2006
94 years old

Director
LEVERS, Marjorie
Resigned: 02 February 2001
Appointed Date: 01 June 1994
109 years old

Director
PIGGOTT, Thomas Meyrick
Resigned: 22 March 2001
Appointed Date: 09 August 2000
113 years old

Director
PROSSER, Mervyn Keith
Resigned: 16 July 2012
Appointed Date: 04 February 2010
68 years old

Director
ROBINSON, Juanita Evelyn
Resigned: 03 August 1992
93 years old

Director
ROBINSON, Peter
Resigned: 04 October 1993
Appointed Date: 03 August 1992
99 years old

Director
WITTING, David
Resigned: 07 May 2010
Appointed Date: 19 October 2006
96 years old

SANDFORD COURT MANAGEMENT COMPANY (CHURCH STRETTON) LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 31 December 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 14

08 Mar 2016
Termination of appointment of Eileen Norah Cadwallader as a director on 27 January 2016
08 Mar 2016
Termination of appointment of Anita Phyllis Annesley as a director on 27 January 2016
...
... and 112 more events
14 May 1991
Accounts for a small company made up to 31 December 1989

14 May 1991
Accounts for a small company made up to 31 December 1988

21 Apr 1988
Accounting reference date notified as 31/12

07 Apr 1988
Secretary resigned;new secretary appointed

23 Mar 1988
Incorporation