MARINERS COURT RESIDENTS' ASSOCIATION LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ
Company number 01309114
Status Active
Incorporation Date 19 April 1977
Company Type Private Limited Company
Address EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MARINERS COURT RESIDENTS' ASSOCIATION LIMITED are www.marinerscourtresidentsassociation.co.uk, and www.mariners-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mariners Court Residents Association Limited is a Private Limited Company. The company registration number is 01309114. Mariners Court Residents Association Limited has been working since 19 April 1977. The present status of the company is Active. The registered address of Mariners Court Residents Association Limited is Equity Court 73 75 Millbrook Road East Southampton Hampshire So15 1rj. . DENFORD, Paul Roger is a Secretary of the company. BARKER, Christopher Leslie is a Director of the company. COOPER, Jennifer is a Director of the company. MEAD, Gloria is a Director of the company. POLLARD, Michael is a Director of the company. Secretary GOOCH, Nathan Robert has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JACOBS, Marie Miriam has been resigned. Director BARBOUR, Lorna Jackson has been resigned. Director BARBOUR, Lorna Jackson has been resigned. Director BARTLETT, Catherine Mary Gillian has been resigned. Director BROWN, John Robert Tait Richardson has been resigned. Director DURKIN, James Joseph has been resigned. Director DURKIN, James Joseph has been resigned. Director JACOBS, Marie Miriam has been resigned. Director LARGE, David Stanley has been resigned. Director LARGE, Sybil Margaret has been resigned. Director MARWICK, John Adam has been resigned. Director MAUNSELL, Patrick Debonnaire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul Roger
Appointed Date: 20 October 2008

Director
BARKER, Christopher Leslie
Appointed Date: 28 November 2002
76 years old

Director
COOPER, Jennifer
Appointed Date: 09 December 1999
85 years old

Director
MEAD, Gloria
Appointed Date: 26 March 2015
88 years old

Director
POLLARD, Michael
Appointed Date: 22 February 2013
69 years old

Resigned Directors

Secretary
GOOCH, Nathan Robert
Resigned: 20 October 2007
Appointed Date: 01 April 2004

Secretary
HENDERSON, Kenneth Edward
Resigned: 31 March 2004
Appointed Date: 01 January 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 01 January 2002
Appointed Date: 22 April 1998

Secretary
JACOBS, Marie Miriam
Resigned: 22 April 1998

Director
BARBOUR, Lorna Jackson
Resigned: 22 February 2013
Appointed Date: 30 October 2003
96 years old

Director
BARBOUR, Lorna Jackson
Resigned: 02 November 2000
Appointed Date: 01 April 1998
96 years old

Director
BARTLETT, Catherine Mary Gillian
Resigned: 01 January 2014
Appointed Date: 02 November 2000
93 years old

Director
BROWN, John Robert Tait Richardson
Resigned: 28 November 2002
Appointed Date: 02 November 2000
93 years old

Director
DURKIN, James Joseph
Resigned: 02 November 2000
Appointed Date: 02 November 1999
93 years old

Director
DURKIN, James Joseph
Resigned: 22 April 1998
Appointed Date: 25 August 1992
103 years old

Director
JACOBS, Marie Miriam
Resigned: 24 April 1998
102 years old

Director
LARGE, David Stanley
Resigned: 10 August 1992
95 years old

Director
LARGE, Sybil Margaret
Resigned: 30 September 1999
Appointed Date: 28 April 1996
95 years old

Director
MARWICK, John Adam
Resigned: 22 July 1991
118 years old

Director
MAUNSELL, Patrick Debonnaire
Resigned: 29 March 1996
Appointed Date: 15 August 1991
105 years old

MARINERS COURT RESIDENTS' ASSOCIATION LIMITED Events

06 Nov 2016
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
21 Sep 2015
Total exemption full accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 120

01 Apr 2015
Appointment of Mrs Gloria Mead as a director on 26 March 2015
...
... and 92 more events
10 Aug 1987
Accounts for a small company made up to 31 March 1987

10 Aug 1987
Return made up to 30/06/87; full list of members

11 Jul 1986
Accounts for a small company made up to 31 March 1986

11 Jul 1986
Return made up to 11/07/86; full list of members

19 Apr 1977
Incorporation