SCHOOL HOUSE COURT (HIGHWORTH) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN6 7BZ

Company number 03262860
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address FLAT 3 SCHOOL HOUSE COURT, SHRIVENHAM ROAD HIGHWORTH, SWINDON, SN6 7BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Appointment of Mr Sean Garry as a director on 20 October 2016; Termination of appointment of Maureen Elizabeth Elliston as a director on 20 October 2016. The most likely internet sites of SCHOOL HOUSE COURT (HIGHWORTH) LIMITED are www.schoolhousecourthighworth.co.uk, and www.school-house-court-highworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. School House Court Highworth Limited is a Private Limited Company. The company registration number is 03262860. School House Court Highworth Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of School House Court Highworth Limited is Flat 3 School House Court Shrivenham Road Highworth Swindon Sn6 7bz. . CARNELL, Nicholas is a Director of the company. GARRY, Sean is a Director of the company. GORDON, Mark is a Director of the company. ROWE, Elaine is a Director of the company. Secretary BEST, Michael has been resigned. Secretary BOWERS, Janice Edith has been resigned. Secretary ELLISTON, Maureen has been resigned. Secretary GWYNN, Julie Margaret has been resigned. Secretary KENNEDY, Caey has been resigned. Secretary TAYLOR, Thomas Lambert has been resigned. Secretary WILLIAMS, Joanne Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRATT, Patrick has been resigned. Director BEST, Michael has been resigned. Director BLACKMORE, Timothy Robert has been resigned. Director BLACKMORE, Wendy Susan has been resigned. Director BOWERS, Barry William has been resigned. Director BROOKS, Alexis Denese has been resigned. Director CHAPMAN, Thomas has been resigned. Director ELLISTON, Maureen Elizabeth has been resigned. Director HOPWOOD, Janet Lesley has been resigned. Director KENNEDY, Carey has been resigned. Director KEVILLE, Kayleigh Rose has been resigned. Director NAPIER, Graeme Robert, Lt Col has been resigned. Director POWE, Jonathan James has been resigned. Director POWE, Louise has been resigned. Director POXON, David James Ronald has been resigned. Director STUART, James Douglas has been resigned. Director STUART, Sarah Elizabeth has been resigned. Director WILLIAMS, Joanne Mary has been resigned. The company operates in "Residents property management".


Current Directors

Director
CARNELL, Nicholas
Appointed Date: 21 April 2015
47 years old

Director
GARRY, Sean
Appointed Date: 20 October 2016
36 years old

Director
GORDON, Mark
Appointed Date: 31 July 2015
38 years old

Director
ROWE, Elaine
Appointed Date: 28 July 2012
67 years old

Resigned Directors

Secretary
BEST, Michael
Resigned: 28 November 2011
Appointed Date: 02 September 2009

Secretary
BOWERS, Janice Edith
Resigned: 12 March 1998
Appointed Date: 14 October 1996

Secretary
ELLISTON, Maureen
Resigned: 28 August 2015
Appointed Date: 28 November 2011

Secretary
GWYNN, Julie Margaret
Resigned: 28 July 2003
Appointed Date: 15 May 2001

Secretary
KENNEDY, Caey
Resigned: 02 September 2009
Appointed Date: 16 April 2007

Secretary
TAYLOR, Thomas Lambert
Resigned: 15 May 2001
Appointed Date: 07 October 1998

Secretary
WILLIAMS, Joanne Mary
Resigned: 01 May 2007
Appointed Date: 28 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2003
Appointed Date: 14 October 1996

Director
BARRATT, Patrick
Resigned: 17 August 2000
Appointed Date: 29 July 1998
73 years old

Director
BEST, Michael
Resigned: 12 December 2011
Appointed Date: 01 May 2007
46 years old

Director
BLACKMORE, Timothy Robert
Resigned: 27 October 2003
Appointed Date: 27 July 2001
55 years old

Director
BLACKMORE, Wendy Susan
Resigned: 27 October 2003
Appointed Date: 27 July 2001
58 years old

Director
BOWERS, Barry William
Resigned: 12 March 1998
Appointed Date: 14 October 1996
80 years old

Director
BROOKS, Alexis Denese
Resigned: 29 May 2001
Appointed Date: 23 June 2000
65 years old

Director
CHAPMAN, Thomas
Resigned: 01 July 2000
Appointed Date: 29 July 1998
53 years old

Director
ELLISTON, Maureen Elizabeth
Resigned: 20 October 2016
Appointed Date: 31 March 2005
63 years old

Director
HOPWOOD, Janet Lesley
Resigned: 27 July 2001
Appointed Date: 29 July 1998
60 years old

Director
KENNEDY, Carey
Resigned: 26 February 2010
Appointed Date: 20 May 2005
56 years old

Director
KEVILLE, Kayleigh Rose
Resigned: 31 July 2015
Appointed Date: 19 July 2012
39 years old

Director
NAPIER, Graeme Robert, Lt Col
Resigned: 21 April 2015
Appointed Date: 27 October 2003
64 years old

Director
POWE, Jonathan James
Resigned: 15 March 2005
Appointed Date: 21 March 2003
66 years old

Director
POWE, Louise
Resigned: 15 March 2005
Appointed Date: 21 February 2003
64 years old

Director
POXON, David James Ronald
Resigned: 13 January 2003
Appointed Date: 01 September 2000
51 years old

Director
STUART, James Douglas
Resigned: 20 May 2005
Appointed Date: 30 June 2001
63 years old

Director
STUART, Sarah Elizabeth
Resigned: 20 May 2005
Appointed Date: 30 June 2001
61 years old

Director
WILLIAMS, Joanne Mary
Resigned: 01 May 2007
Appointed Date: 02 August 2002
58 years old

SCHOOL HOUSE COURT (HIGHWORTH) LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Nov 2016
Appointment of Mr Sean Garry as a director on 20 October 2016
08 Nov 2016
Termination of appointment of Maureen Elizabeth Elliston as a director on 20 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40

...
... and 98 more events
05 Aug 1998
New director appointed
02 Jun 1998
Secretary resigned
02 Jun 1998
Director resigned
20 Nov 1997
Return made up to 14/10/97; full list of members
14 Oct 1996
Incorporation