GATLEY COURT MANAGEMENT COMPANY LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3QA
Company number 04315754
Status Active
Incorporation Date 2 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROGER W DEAN & CO, 218 FINNEY LANE, HEALD GREEN, CHEADLE, CHESHIRE, ENGLAND, SK8 3QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 141a Longley Lane Longley Lane Northenden Manchester Lancs M22 4LA to Roger W Dean & Co, 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 8 February 2017; Confirmation statement made on 2 November 2016 with updates; Appointment of Mr John Raymond Percival as a director on 20 April 2016. The most likely internet sites of GATLEY COURT MANAGEMENT COMPANY LIMITED are www.gatleycourtmanagementcompany.co.uk, and www.gatley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Gatley Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04315754. Gatley Court Management Company Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Gatley Court Management Company Limited is Roger W Dean Co 218 Finney Lane Heald Green Cheadle Cheshire England Sk8 3qa. . DOWDALL, Vincent Thomas is a Secretary of the company. MCCANN, Carole is a Secretary of the company. DOWDALL, Vincent Thomas is a Director of the company. PERCIVAL, John Raymond is a Director of the company. PERCIVAL, Margaret Alison is a Director of the company. ROSSITER, Marjorie is a Director of the company. SYKES, Rebecca Louise is a Director of the company. Secretary BEARDMORE, Gregory James has been resigned. Secretary ELGER, Alexander has been resigned. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Secretary HAYES, Leanne Michelle has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BEARDMORE, Gregory James has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DOWDALL, Vincent Thomas has been resigned. Director DOWDALL, Vincent Thomas has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director KENDALL, Peter David has been resigned. Director ROSSITER, Marjorie has been resigned. Director SELBY, Paul Joseph has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOWDALL, Vincent Thomas
Appointed Date: 06 November 2013

Secretary
MCCANN, Carole
Appointed Date: 22 March 2016

Director
DOWDALL, Vincent Thomas
Appointed Date: 07 February 2012
57 years old

Director
PERCIVAL, John Raymond
Appointed Date: 20 April 2016
78 years old

Director
PERCIVAL, Margaret Alison
Appointed Date: 20 April 2016
82 years old

Director
ROSSITER, Marjorie
Appointed Date: 20 April 2016
76 years old

Director
SYKES, Rebecca Louise
Appointed Date: 06 April 2016
44 years old

Resigned Directors

Secretary
BEARDMORE, Gregory James
Resigned: 07 February 2012
Appointed Date: 21 November 2010

Secretary
ELGER, Alexander
Resigned: 22 June 2010
Appointed Date: 13 April 2006

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 20 March 2003
Appointed Date: 12 November 2001

Secretary
HAYES, Leanne Michelle
Resigned: 11 August 2005
Appointed Date: 20 March 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 November 2001
Appointed Date: 02 November 2001

Director
BEARDMORE, Gregory James
Resigned: 07 February 2012
Appointed Date: 06 December 2006
47 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 12 November 2001
Appointed Date: 02 November 2001
38 years old

Director
DOWDALL, Vincent Thomas
Resigned: 21 July 2010
Appointed Date: 19 April 2007
57 years old

Director
DOWDALL, Vincent Thomas
Resigned: 06 December 2006
Appointed Date: 20 March 2003
57 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 20 March 2003
Appointed Date: 12 November 2001
56 years old

Director
KENDALL, Peter David
Resigned: 20 March 2003
Appointed Date: 12 November 2001
76 years old

Director
ROSSITER, Marjorie
Resigned: 25 January 2013
Appointed Date: 22 July 2010
76 years old

Director
SELBY, Paul Joseph
Resigned: 01 May 2007
Appointed Date: 20 March 2003
49 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 November 2001
Appointed Date: 02 November 2001

GATLEY COURT MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Registered office address changed from 141a Longley Lane Longley Lane Northenden Manchester Lancs M22 4LA to Roger W Dean & Co, 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 8 February 2017
06 Jan 2017
Confirmation statement made on 2 November 2016 with updates
20 Apr 2016
Appointment of Mr John Raymond Percival as a director on 20 April 2016
20 Apr 2016
Appointment of Mrs Margaret Alison Percival as a director on 20 April 2016
20 Apr 2016
Appointment of Mrs Marjorie Rossiter as a director on 20 April 2016
...
... and 62 more events
20 Nov 2001
New director appointed
20 Nov 2001
Registered office changed on 20/11/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
20 Nov 2001
Director resigned
20 Nov 2001
Secretary resigned;director resigned
02 Nov 2001
Incorporation