TEMPLAR COURT (ESSEX ROAD) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03035675
Status Active
Incorporation Date 21 March 1995
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 seventy-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 no member list. The most likely internet sites of TEMPLAR COURT (ESSEX ROAD) MANAGEMENT COMPANY LIMITED are www.templarcourtessexroadmanagementcompany.co.uk, and www.templar-court-essex-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Templar Court Essex Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03035675. Templar Court Essex Road Management Company Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Templar Court Essex Road 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. EDWARDS, Jonathan Martin is a Director of the company. Secretary BRYANT, Kevin has been resigned. Secretary JENKINS, Clifford Lee has been resigned. Secretary WILLEY, Geoffrey Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAIR, Ronald Stephen has been resigned. Director BROWN, Rose has been resigned. Director BRYANT, Kevin has been resigned. Director CLUTTERBUCK, Paul has been resigned. Director DODSON, Gladys Ann has been resigned. Director JENKINS, Clifford Lee has been resigned. Director MAJID, Tahir Nadeem has been resigned. Director MAJID, Tahir Nadeem has been resigned. Director MEHTA, Cyrus has been resigned. Director THOMAS, David Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 22 January 2013

Director
EDWARDS, Jonathan Martin
Appointed Date: 16 April 2014
52 years old

Resigned Directors

Secretary
BRYANT, Kevin
Resigned: 22 November 2010
Appointed Date: 12 March 2002

Secretary
JENKINS, Clifford Lee
Resigned: 12 March 2002
Appointed Date: 05 October 1995

Secretary
WILLEY, Geoffrey Andrew
Resigned: 05 October 1995
Appointed Date: 21 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995

Director
BLAIR, Ronald Stephen
Resigned: 23 March 1999
Appointed Date: 18 March 1998
98 years old

Director
BROWN, Rose
Resigned: 11 February 2009
Appointed Date: 12 March 2002
94 years old

Director
BRYANT, Kevin
Resigned: 09 August 2006
Appointed Date: 18 March 1998
58 years old

Director
CLUTTERBUCK, Paul
Resigned: 05 October 1995
Appointed Date: 21 March 1995
62 years old

Director
DODSON, Gladys Ann
Resigned: 28 October 2010
Appointed Date: 12 April 2000
79 years old

Director
JENKINS, Clifford Lee
Resigned: 12 March 2002
Appointed Date: 05 October 1995
61 years old

Director
MAJID, Tahir Nadeem
Resigned: 12 April 2000
Appointed Date: 31 March 1999
59 years old

Director
MAJID, Tahir Nadeem
Resigned: 18 March 1998
Appointed Date: 05 October 1995
59 years old

Director
MEHTA, Cyrus
Resigned: 03 December 2013
Appointed Date: 06 May 2003
60 years old

Director
THOMAS, David Alan
Resigned: 12 March 2002
Appointed Date: 12 April 2000
45 years old

TEMPLAR COURT (ESSEX ROAD) MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
09 Aug 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 no member list
21 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 21 January 2016
01 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 67 more events
27 Nov 1995
Secretary resigned
27 Nov 1995
Director resigned
15 Nov 1995
New director appointed
23 Mar 1995
Secretary resigned
21 Mar 1995
Incorporation