SWAN COURT (CHURCH EATON) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST20 0AP

Company number 03366118
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address 2 SWAN COURT, CHURCH EATON, STAFFORD, STAFFORDSHIRE, ST20 0AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 6 ; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of SWAN COURT (CHURCH EATON) LIMITED are www.swancourtchurcheaton.co.uk, and www.swan-court-church-eaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Norton Bridge Rail Station is 7.9 miles; to Shifnal Rail Station is 8.6 miles; to Codsall Rail Station is 8.9 miles; to Bilbrook Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Court Church Eaton Limited is a Private Limited Company. The company registration number is 03366118. Swan Court Church Eaton Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Swan Court Church Eaton Limited is 2 Swan Court Church Eaton Stafford Staffordshire St20 0ap. . YATES, Nesta Sian is a Secretary of the company. JEAYS, Robert Francis is a Director of the company. MARTIN, Anthony John is a Director of the company. YATES, Nesta Sian is a Director of the company. Secretary DEWSBURY, Adrian has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MOORE, Terry Stephen has been resigned. Secretary SEDGLEY, Michael John has been resigned. Director BROOKES, William Richard Sydney has been resigned. Director CROOK, Timothy Maxwell has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director SEDGLEY, Michael John has been resigned. Director TRENFIELD, Patricia Anne has been resigned. Director WINDEYER, Francis Bruce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YATES, Nesta Sian
Appointed Date: 20 February 2005

Director
JEAYS, Robert Francis
Appointed Date: 01 July 2007
77 years old

Director
MARTIN, Anthony John
Appointed Date: 31 March 2002
80 years old

Director
YATES, Nesta Sian
Appointed Date: 20 February 2005
55 years old

Resigned Directors

Secretary
DEWSBURY, Adrian
Resigned: 30 September 1998
Appointed Date: 07 May 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Secretary
MOORE, Terry Stephen
Resigned: 24 July 2000
Appointed Date: 05 October 1998

Secretary
SEDGLEY, Michael John
Resigned: 20 February 2005
Appointed Date: 10 May 2000

Director
BROOKES, William Richard Sydney
Resigned: 01 July 2007
Appointed Date: 31 March 2002
77 years old

Director
CROOK, Timothy Maxwell
Resigned: 24 July 2000
Appointed Date: 07 May 1997
80 years old

Nominee Director
DOYLE, Betty June
Resigned: 07 May 1997
Appointed Date: 07 May 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 May 1997
Appointed Date: 07 May 1997
84 years old

Director
SEDGLEY, Michael John
Resigned: 20 February 2005
Appointed Date: 10 May 2000
81 years old

Director
TRENFIELD, Patricia Anne
Resigned: 22 March 2002
Appointed Date: 10 May 2000
65 years old

Director
WINDEYER, Francis Bruce
Resigned: 31 March 2002
Appointed Date: 10 May 2000
76 years old

SWAN COURT (CHURCH EATON) LIMITED Events

09 Mar 2017
Total exemption full accounts made up to 31 October 2016
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6

01 Apr 2016
Total exemption full accounts made up to 31 October 2015
24 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 6

02 Mar 2015
Total exemption full accounts made up to 31 October 2014
...
... and 59 more events
19 May 1997
Secretary resigned;director resigned
19 May 1997
New secretary appointed
19 May 1997
New director appointed
19 May 1997
Registered office changed on 19/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
07 May 1997
Incorporation