ARNOLD COURT MANAGEMENT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH

Company number 01584555
Status Active
Incorporation Date 8 September 1981
Company Type Private Limited Company
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, ENGLAND, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 12 ; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Aneta Struharaova as a director on 1 January 2016. The most likely internet sites of ARNOLD COURT MANAGEMENT LIMITED are www.arnoldcourtmanagement.co.uk, and www.arnold-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Arnold Court Management Limited is a Private Limited Company. The company registration number is 01584555. Arnold Court Management Limited has been working since 08 September 1981. The present status of the company is Active. The registered address of Arnold Court Management Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester England Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. BUTLIN, Susan Louise is a Director of the company. DYER, Antony is a Director of the company. FLINT, Eileen is a Director of the company. FLINT, Raymond is a Director of the company. HEALEY, Kevin is a Director of the company. NUTTALL, Stephen Blaine is a Director of the company. QUINN, Gemma Louise is a Director of the company. Secretary CURTIS, Paul Francis has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary WHEALING, John Vincent has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BRADBURY, Gayle has been resigned. Director DANIELS, Maxine has been resigned. Director GAYNOR, Edna has been resigned. Director GERHARDT, Fay has been resigned. Director HEENAN, Angela has been resigned. Director LAL, Neela Sharon has been resigned. Director LOCKER, Kenneth has been resigned. Director LOCKER, Sybil has been resigned. Director STRUHARAOVA, Aneta has been resigned. Director WALSH, Charles Anthony has been resigned. Director WALSH, Greta Irving has been resigned. Director WELSBY, Lorraine Constance has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 01 January 2013

Director
BUTLIN, Susan Louise
Appointed Date: 09 November 2010
46 years old

Director
DYER, Antony
Appointed Date: 17 March 2009
50 years old

Director
FLINT, Eileen

80 years old

Director
FLINT, Raymond

81 years old

Director
HEALEY, Kevin
Appointed Date: 16 January 2002
59 years old

Director
NUTTALL, Stephen Blaine
Appointed Date: 25 July 1994
67 years old

Director
QUINN, Gemma Louise
Appointed Date: 17 March 2009
48 years old

Resigned Directors

Secretary
CURTIS, Paul Francis
Resigned: 07 April 1992

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 18 March 1996

Secretary
WHEALING, John Vincent
Resigned: 18 March 1996
Appointed Date: 19 May 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 03 August 2008
Appointed Date: 11 June 2008

Secretary
PREMIER ESTATES LIMITED
Resigned: 31 December 2012
Appointed Date: 03 August 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 11 June 2008
Appointed Date: 15 October 2007

Director
BRADBURY, Gayle
Resigned: 07 May 2010
Appointed Date: 19 August 2004
52 years old

Director
DANIELS, Maxine
Resigned: 20 June 1999
Appointed Date: 28 July 1992
61 years old

Director
GAYNOR, Edna
Resigned: 01 September 1992
103 years old

Director
GERHARDT, Fay
Resigned: 13 June 1992
110 years old

Director
HEENAN, Angela
Resigned: 28 November 2006
Appointed Date: 29 October 2001
59 years old

Director
LAL, Neela Sharon
Resigned: 25 July 1994
Appointed Date: 28 July 1992
57 years old

Director
LOCKER, Kenneth
Resigned: 20 January 1995
93 years old

Director
LOCKER, Sybil
Resigned: 20 January 1995
85 years old

Director
STRUHARAOVA, Aneta
Resigned: 01 January 2016
Appointed Date: 08 February 2011
41 years old

Director
WALSH, Charles Anthony
Resigned: 13 July 1999
Appointed Date: 25 July 1994
94 years old

Director
WALSH, Greta Irving
Resigned: 13 July 1999
Appointed Date: 25 July 1994
87 years old

Director
WELSBY, Lorraine Constance
Resigned: 01 May 1992
64 years old

ARNOLD COURT MANAGEMENT LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12

24 Jun 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Termination of appointment of Aneta Struharaova as a director on 1 January 2016
19 Oct 2015
Director's details changed for Aneta Struharaova on 19 October 2015
19 Oct 2015
Director's details changed for Gemma Louise Quinn on 19 October 2015
...
... and 115 more events
19 Jan 1987
Director resigned

18 Nov 1986
Return made up to 23/09/86; full list of members

17 Sep 1986
New director appointed

07 Jul 1986
Director resigned;new director appointed

17 May 1986
Director resigned