DOVETAIL COURT MANAGEMENT LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AS

Company number 02279972
Status Active
Incorporation Date 25 July 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALPHA HOUSING SERVICES LTD, 1ST FLOOR 1 CHARTFILED HOUSE, CASTLE STREET, TAUNTON, SOMERSET, ENGLAND, TA1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 May 2016 no member list; Secretary's details changed for Alpha Housing Services on 2 November 2015. The most likely internet sites of DOVETAIL COURT MANAGEMENT LIMITED are www.dovetailcourtmanagement.co.uk, and www.dovetail-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Dovetail Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02279972. Dovetail Court Management Limited has been working since 25 July 1988. The present status of the company is Active. The registered address of Dovetail Court Management Limited is Alpha Housing Services Ltd 1st Floor 1 Chartfiled House Castle Street Taunton Somerset England Ta1 4as. . ALPHA HOUSING SERVICES is a Secretary of the company. JOHN, Sebastian is a Director of the company. KELLY, William Henry James is a Director of the company. POPLAR, Christopher, Dr is a Director of the company. Secretary DYER, Cicely Margaret has been resigned. Secretary HAMBLY, Mark Edwin has been resigned. Secretary LEWIS, Carol Elizabeth has been resigned. Secretary PULVERMACHER, Francis Michael has been resigned. Secretary WRANGHAM, Giles has been resigned. Director CLEMENTS, Sharon has been resigned. Director DYER, Cicely Margaret has been resigned. Director FLOYD, Sophie Hannah has been resigned. Director FRISBY, Roy Harold has been resigned. Director GUNTER, Ernest Gprdon Wo=Illiam has been resigned. Director HAMBLY, Mark Edwin has been resigned. Director LEWIS, Carol Elizabeth has been resigned. Director MAIDMENT, Suzanne has been resigned. Director ROBINSON, Christine Mary has been resigned. Director SUTCLIFFE, Nicholas John has been resigned. Director WILKINS, David has been resigned. Director WRANGHAM, Giles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALPHA HOUSING SERVICES
Appointed Date: 01 January 2015

Director
JOHN, Sebastian
Appointed Date: 18 November 2015
53 years old

Director
KELLY, William Henry James
Appointed Date: 17 January 2013
80 years old

Director
POPLAR, Christopher, Dr
Appointed Date: 13 March 2007
52 years old

Resigned Directors

Secretary
DYER, Cicely Margaret
Resigned: 19 August 1995
Appointed Date: 24 October 1994

Secretary
HAMBLY, Mark Edwin
Resigned: 31 October 2004
Appointed Date: 22 August 1995

Secretary
LEWIS, Carol Elizabeth
Resigned: 30 October 2006
Appointed Date: 31 October 2004

Secretary
PULVERMACHER, Francis Michael
Resigned: 24 October 1994

Secretary
WRANGHAM, Giles
Resigned: 01 January 2015
Appointed Date: 10 November 2006

Director
CLEMENTS, Sharon
Resigned: 03 December 1999
Appointed Date: 28 September 1996
58 years old

Director
DYER, Cicely Margaret
Resigned: 19 August 1995
Appointed Date: 24 October 1994
92 years old

Director
FLOYD, Sophie Hannah
Resigned: 12 January 2007
Appointed Date: 09 November 2006
47 years old

Director
FRISBY, Roy Harold
Resigned: 28 September 1999
Appointed Date: 24 October 1994
88 years old

Director
GUNTER, Ernest Gprdon Wo=Illiam
Resigned: 26 April 2002
Appointed Date: 12 July 1999
100 years old

Director
HAMBLY, Mark Edwin
Resigned: 30 November 2006
Appointed Date: 24 October 1994
64 years old

Director
LEWIS, Carol Elizabeth
Resigned: 30 October 2006
Appointed Date: 03 January 2000
81 years old

Director
MAIDMENT, Suzanne
Resigned: 15 March 2007
Appointed Date: 09 November 2006
62 years old

Director
ROBINSON, Christine Mary
Resigned: 19 February 2013
Appointed Date: 25 January 2007
85 years old

Director
SUTCLIFFE, Nicholas John
Resigned: 24 October 1994
78 years old

Director
WILKINS, David
Resigned: 31 October 1999
Appointed Date: 28 September 1996
62 years old

Director
WRANGHAM, Giles
Resigned: 10 November 2006
Appointed Date: 10 November 2006
56 years old

DOVETAIL COURT MANAGEMENT LIMITED Events

19 Nov 2016
Total exemption small company accounts made up to 30 September 2016
16 May 2016
Annual return made up to 10 May 2016 no member list
16 May 2016
Secretary's details changed for Alpha Housing Services on 2 November 2015
30 Nov 2015
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Appointment of Mr Sebastian John as a director on 18 November 2015
...
... and 97 more events
03 Nov 1988
Company name changed joinoffer residents management l imited\certificate issued on 04/11/88

28 Oct 1988
Registered office changed on 28/10/88 from: 2 baches street london N1 6UB

28 Oct 1988
Director resigned;new director appointed

28 Oct 1988
Secretary resigned;new secretary appointed

25 Jul 1988
Incorporation