TARNCOURT HOUSE MANAGEMENT COMPANY LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Tamworth » B79 7HL

Company number 03927241
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address 1 VICTORIA ROAD, TAMWORTH, STAFFORDSHIRE, B79 7HL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Christine Breese as a director on 8 October 2016; Termination of appointment of Susan Mary Vivien Smith as a director on 1 October 2016. The most likely internet sites of TARNCOURT HOUSE MANAGEMENT COMPANY LIMITED are www.tarncourthousemanagementcompany.co.uk, and www.tarncourt-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Tarncourt House Management Company Limited is a Private Limited Company. The company registration number is 03927241. Tarncourt House Management Company Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of Tarncourt House Management Company Limited is 1 Victoria Road Tamworth Staffordshire B79 7hl. . ARCHER, Stephen Frederick is a Secretary of the company. DANIEL, Raymond Ernest is a Director of the company. FAIRWEATHER, Michael Leslie is a Director of the company. HART, Christopher is a Director of the company. MURRAY, Samantha Jane is a Director of the company. WELLER, Leslie Gilbert is a Director of the company. Secretary LEEDHAM, Christine Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREESE, Christine has been resigned. Director ELMS, Michael John has been resigned. Director LEEDHAM, Christine Yvonne has been resigned. Director LEEDHAM, Gerald has been resigned. Director MAUND, Brian Edward has been resigned. Director OXFORD, Andrew has been resigned. Director PRICE, Martyn John has been resigned. Director SMITH, Susan Mary Vivien has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ARCHER, Stephen Frederick
Appointed Date: 28 March 2002

Director
DANIEL, Raymond Ernest
Appointed Date: 30 June 2015
81 years old

Director
FAIRWEATHER, Michael Leslie
Appointed Date: 18 July 2006
78 years old

Director
HART, Christopher
Appointed Date: 18 July 2006
71 years old

Director
MURRAY, Samantha Jane
Appointed Date: 01 June 2016
60 years old

Director
WELLER, Leslie Gilbert
Appointed Date: 18 July 2006
79 years old

Resigned Directors

Secretary
LEEDHAM, Christine Yvonne
Resigned: 04 April 2002
Appointed Date: 16 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000

Director
BREESE, Christine
Resigned: 08 October 2016
Appointed Date: 30 June 2015
75 years old

Director
ELMS, Michael John
Resigned: 28 June 2004
Appointed Date: 04 August 2000
64 years old

Director
LEEDHAM, Christine Yvonne
Resigned: 04 April 2002
Appointed Date: 16 February 2000
71 years old

Director
LEEDHAM, Gerald
Resigned: 04 April 2002
Appointed Date: 16 February 2000
78 years old

Director
MAUND, Brian Edward
Resigned: 17 July 2006
Appointed Date: 09 April 2001
89 years old

Director
OXFORD, Andrew
Resigned: 21 March 2014
Appointed Date: 28 June 2004
65 years old

Director
PRICE, Martyn John
Resigned: 14 February 2008
Appointed Date: 18 July 2006
67 years old

Director
SMITH, Susan Mary Vivien
Resigned: 01 October 2016
Appointed Date: 06 September 2002
84 years old

Persons With Significant Control

Mr Stephen Frederick Archer
Notified on: 16 February 2017
70 years old
Nature of control: Has significant influence or control

TARNCOURT HOUSE MANAGEMENT COMPANY LIMITED Events

25 Feb 2017
Confirmation statement made on 16 February 2017 with updates
04 Nov 2016
Termination of appointment of Christine Breese as a director on 8 October 2016
06 Oct 2016
Termination of appointment of Susan Mary Vivien Smith as a director on 1 October 2016
15 Jun 2016
Appointment of Mrs Samantha Jane Murray as a director on 1 June 2016
09 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 63 more events
30 Aug 2000
New director appointed
08 Aug 2000
Ad 04/08/00--------- £ si 3@1=3 £ ic 2/5
16 May 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
22 Feb 2000
Secretary resigned
16 Feb 2000
Incorporation