HEATH BANK COURT MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK8 5PA

Company number 01496825
Status Active
Incorporation Date 15 May 1980
Company Type Private Limited Company
Address 6 BRIARFIELD ROAD, CHEADLE HULME, CHESHIRE, SK8 5PA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Valerie Bailey on 14 May 2016. The most likely internet sites of HEATH BANK COURT MANAGEMENT COMPANY LIMITED are www.heathbankcourtmanagementcompany.co.uk, and www.heath-bank-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Heath Bank Court Management Company Limited is a Private Limited Company. The company registration number is 01496825. Heath Bank Court Management Company Limited has been working since 15 May 1980. The present status of the company is Active. The registered address of Heath Bank Court Management Company Limited is 6 Briarfield Road Cheadle Hulme Cheshire Sk8 5pa. The company`s financial liabilities are £17.86k. It is £-0.56k against last year. And the total assets are £19.19k, which is £-1.8k against last year. YACOUBIAN, Amanda is a Secretary of the company. CUMMINS, Janet is a Director of the company. DEMAINE, Andrew is a Director of the company. HEMINGWAY, Valerie is a Director of the company. PHINN, Simon Dominic, Director is a Director of the company. Secretary GOLDIE, Janet Scott Smith has been resigned. Secretary GOLDIE, Linda Grace has been resigned. Secretary MILLER, Janette has been resigned. Director ASHTON, Leslie has been resigned. Director DEAN, George Edwrd has been resigned. Director DEAN, George Edwrd has been resigned. Director MAYER, Mark Julian has been resigned. Director MILLER, Janette has been resigned. Director MILLS, George Robert has been resigned. Director RATTIGAN, Wilfred John has been resigned. Director THURM, Gordon has been resigned. Director WADE, Simon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


heath bank court management company Key Finiance

LIABILITIES £17.86k
-4%
CASH n/a
TOTAL ASSETS £19.19k
-9%
All Financial Figures

Current Directors

Secretary
YACOUBIAN, Amanda
Appointed Date: 09 April 2005

Director
CUMMINS, Janet
Appointed Date: 09 March 2005
75 years old

Director
DEMAINE, Andrew
Appointed Date: 08 March 2010
66 years old

Director
HEMINGWAY, Valerie
Appointed Date: 10 March 2004
83 years old

Director
PHINN, Simon Dominic, Director
Appointed Date: 10 March 2004
56 years old

Resigned Directors

Secretary
GOLDIE, Janet Scott Smith
Resigned: 31 December 1998

Secretary
GOLDIE, Linda Grace
Resigned: 04 February 1998
Appointed Date: 26 February 1997

Secretary
MILLER, Janette
Resigned: 09 April 2005
Appointed Date: 15 January 1999

Director
ASHTON, Leslie
Resigned: 10 March 2004
Appointed Date: 13 March 2002
77 years old

Director
DEAN, George Edwrd
Resigned: 13 March 2002
Appointed Date: 03 March 1999
87 years old

Director
DEAN, George Edwrd
Resigned: 28 February 1996
87 years old

Director
MAYER, Mark Julian
Resigned: 04 February 1998
72 years old

Director
MILLER, Janette
Resigned: 13 March 2002
Appointed Date: 01 March 1995
88 years old

Director
MILLS, George Robert
Resigned: 13 March 2002
Appointed Date: 04 March 1998
88 years old

Director
RATTIGAN, Wilfred John
Resigned: 10 March 2004
Appointed Date: 13 March 2002
55 years old

Director
THURM, Gordon
Resigned: 15 August 2003
104 years old

Director
WADE, Simon
Resigned: 11 March 2008
Appointed Date: 26 March 2007
67 years old

Persons With Significant Control

Mrs Amanda Yacoubian
Notified on: 13 July 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

HEATH BANK COURT MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 December 2016
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 May 2016
Director's details changed for Valerie Bailey on 14 May 2016
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 112

...
... and 83 more events
20 Oct 1987
Full accounts made up to 31 December 1986

20 Oct 1987
Return made up to 01/07/87; full list of members

12 Nov 1986
Full accounts made up to 31 December 1985

28 Oct 1986
Return made up to 01/07/86; full list of members

15 May 1980
Incorporation