THE OLD SCHOOL HOUSE (TOWCESTER) MANAGEMENT CO. LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 6DQ
Company number 02316034
Status Active
Incorporation Date 11 November 1988
Company Type Private Limited Company
Address 20 PARK STREET, TOWCESTER, NORTHAMPTONSHIRE, NN12 6DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Sally Elaine Lambert as a director on 1 December 2016; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of THE OLD SCHOOL HOUSE (TOWCESTER) MANAGEMENT CO. LIMITED are www.theoldschoolhousetowcestermanagementco.co.uk, and www.the-old-school-house-towcester-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The Old School House Towcester Management Co Limited is a Private Limited Company. The company registration number is 02316034. The Old School House Towcester Management Co Limited has been working since 11 November 1988. The present status of the company is Active. The registered address of The Old School House Towcester Management Co Limited is 20 Park Street Towcester Northamptonshire Nn12 6dq. The company`s financial liabilities are £4.55k. It is £0k against last year. The cash in hand is £2.71k. It is £-1.38k against last year. And the total assets are £4.55k, which is £0k against last year. LINDSAY-BELL, Sarah Jane is a Secretary of the company. ANSLEY, Philip Bretton is a Director of the company. DAVIES, Allan Richard is a Director of the company. GAMBLE, Matthew Anthony is a Director of the company. GLOVER, Christopher John is a Director of the company. Secretary EARLAND, Richard Arthur has been resigned. Secretary HIND, Lisa Jane has been resigned. Secretary HIND, Lisa Jane has been resigned. Secretary HUGHES, Kerry Marie has been resigned. Secretary REED, Andrew Paul has been resigned. Secretary SIMPSON, Paul William has been resigned. Director BOWEN, Peter Roy has been resigned. Director COOPER, Peter has been resigned. Director DEACON, Jennifer has been resigned. Director FOSTER, Joanne Claire has been resigned. Director GINN, Michelle has been resigned. Director HAINES, Karen Mary has been resigned. Director HIND, Lisa Jane has been resigned. Director HUGHES, Kerry Marie has been resigned. Director LAMBERT, Sally Elaine has been resigned. Director LEASON, Karl Andrew has been resigned. Director MEPHAM, Jean Barbara has been resigned. Director SIMPSON, Paul William has been resigned. The company operates in "Residents property management".


the old school house (towcester) management co. Key Finiance

LIABILITIES £4.55k
+0%
CASH £2.71k
-34%
TOTAL ASSETS £4.55k
+0%
All Financial Figures

Current Directors

Secretary
LINDSAY-BELL, Sarah Jane
Appointed Date: 01 December 2008

Director
ANSLEY, Philip Bretton
Appointed Date: 30 October 2008
50 years old

Director
DAVIES, Allan Richard
Appointed Date: 25 April 2007
65 years old

Director
GAMBLE, Matthew Anthony
Appointed Date: 18 December 2001
52 years old

Director
GLOVER, Christopher John
Appointed Date: 15 January 2016
42 years old

Resigned Directors

Secretary
EARLAND, Richard Arthur
Resigned: 26 July 1996

Secretary
HIND, Lisa Jane
Resigned: 25 May 2004
Appointed Date: 08 November 2002

Secretary
HIND, Lisa Jane
Resigned: 16 November 2001
Appointed Date: 01 September 1999

Secretary
HUGHES, Kerry Marie
Resigned: 01 January 2003
Appointed Date: 18 October 2001

Secretary
REED, Andrew Paul
Resigned: 01 December 2008
Appointed Date: 14 June 2004

Secretary
SIMPSON, Paul William
Resigned: 01 September 1999
Appointed Date: 31 July 1996

Director
BOWEN, Peter Roy
Resigned: 19 June 1996
91 years old

Director
COOPER, Peter
Resigned: 30 November 2003
Appointed Date: 26 July 1996
75 years old

Director
DEACON, Jennifer
Resigned: 01 December 2015
Appointed Date: 20 April 2007
46 years old

Director
FOSTER, Joanne Claire
Resigned: 18 December 2001
Appointed Date: 18 July 2000
50 years old

Director
GINN, Michelle
Resigned: 24 April 2007
Appointed Date: 01 October 2004
44 years old

Director
HAINES, Karen Mary
Resigned: 20 July 2000
Appointed Date: 26 July 1996
63 years old

Director
HIND, Lisa Jane
Resigned: 16 November 2001
Appointed Date: 11 July 1997
56 years old

Director
HUGHES, Kerry Marie
Resigned: 28 September 2002
Appointed Date: 18 October 2001
50 years old

Director
LAMBERT, Sally Elaine
Resigned: 01 December 2016
Appointed Date: 02 August 2000
56 years old

Director
LEASON, Karl Andrew
Resigned: 18 June 2005
Appointed Date: 01 July 2003
62 years old

Director
MEPHAM, Jean Barbara
Resigned: 24 June 2003
Appointed Date: 12 July 2001
74 years old

Director
SIMPSON, Paul William
Resigned: 06 August 1999
Appointed Date: 26 July 1996
57 years old

THE OLD SCHOOL HOUSE (TOWCESTER) MANAGEMENT CO. LIMITED Events

10 Dec 2016
Termination of appointment of Sally Elaine Lambert as a director on 1 December 2016
27 Oct 2016
Total exemption small company accounts made up to 30 November 2015
28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
02 Feb 2016
Appointment of Mr Christopher John Glover as a director on 15 January 2016
02 Feb 2016
Termination of appointment of Jennifer Deacon as a director on 1 December 2015
...
... and 104 more events
06 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1989
Accounting reference date notified as 30/11

24 Jan 1989
Registered office changed on 24/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

24 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1988
Incorporation