MARINERS COURT (DAWLISH) MANAGEMENT LIMITED
DAWLISH

Hellopages » Devon » Teignbridge » EX7 9PN

Company number 02421055
Status Active
Incorporation Date 8 September 1989
Company Type Private Limited Company
Address 1 MARINERS COURT, BEACH STREET, DAWLISH, DEVON, EX7 9PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 6 . The most likely internet sites of MARINERS COURT (DAWLISH) MANAGEMENT LIMITED are www.marinerscourtdawlishmanagement.co.uk, and www.mariners-court-dawlish-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Mariners Court Dawlish Management Limited is a Private Limited Company. The company registration number is 02421055. Mariners Court Dawlish Management Limited has been working since 08 September 1989. The present status of the company is Active. The registered address of Mariners Court Dawlish Management Limited is 1 Mariners Court Beach Street Dawlish Devon Ex7 9pn. . KERR, Robert is a Secretary of the company. BRISCOE, John Paul is a Director of the company. HIGGINSON, Allan is a Director of the company. KERR, Robert is a Director of the company. Secretary CASSIDY, Margaret Mary has been resigned. Secretary MORRIS, Julia has been resigned. Secretary PRIME, Steven William has been resigned. Director CASSIDY, Margaret Mary has been resigned. Director CASSIDY, Margaret Mary has been resigned. Director COLBECK, Richard Ernest has been resigned. Director FARNDON, Michael has been resigned. Director MAISH, Anne has been resigned. Director MORRIS, Julia has been resigned. Director MORRIS, Julia has been resigned. Director PRIME, Steven William has been resigned. Director SEEDS, Gladys has been resigned. Director TOWERSEY, Bertha Ada has been resigned. Director TOWERSEY, Clifford Charles Alfred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KERR, Robert
Appointed Date: 13 July 2001

Director
BRISCOE, John Paul
Appointed Date: 16 July 1999
73 years old

Director
HIGGINSON, Allan
Appointed Date: 03 September 2011
65 years old

Director
KERR, Robert
Appointed Date: 20 June 1996
80 years old

Resigned Directors

Secretary
CASSIDY, Margaret Mary
Resigned: 25 July 1995
Appointed Date: 28 September 1994

Secretary
MORRIS, Julia
Resigned: 08 September 1994

Secretary
PRIME, Steven William
Resigned: 13 July 2001
Appointed Date: 25 July 1995

Director
CASSIDY, Margaret Mary
Resigned: 01 September 1997
Appointed Date: 20 June 1996
97 years old

Director
CASSIDY, Margaret Mary
Resigned: 25 July 1995
97 years old

Director
COLBECK, Richard Ernest
Resigned: 01 September 2010
Appointed Date: 17 July 2000
83 years old

Director
FARNDON, Michael
Resigned: 08 September 1994
86 years old

Director
MAISH, Anne
Resigned: 08 September 1994
109 years old

Director
MORRIS, Julia
Resigned: 16 July 1999
Appointed Date: 02 July 1997
63 years old

Director
MORRIS, Julia
Resigned: 28 September 1994
63 years old

Director
PRIME, Steven William
Resigned: 13 July 2001
Appointed Date: 25 July 1995
73 years old

Director
SEEDS, Gladys
Resigned: 25 July 1995
104 years old

Director
TOWERSEY, Bertha Ada
Resigned: 05 April 1993
109 years old

Director
TOWERSEY, Clifford Charles Alfred
Resigned: 17 June 1998
Appointed Date: 28 September 1994
112 years old

MARINERS COURT (DAWLISH) MANAGEMENT LIMITED Events

02 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
03 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 6

23 Sep 2015
Total exemption full accounts made up to 31 December 2014
19 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 6

...
... and 83 more events
14 Aug 1991
Accounting reference date shortened from 31/03 to 31/12

14 Nov 1990
Ad 01/11/90--------- £ si 4@1=4 £ ic 2/6

15 Oct 1990
Registered office changed on 15/10/90 from: 181 newfoundland road bristol BS2 9LU

05 Sep 1990
Company name changed harvestone property management l imited\certificate issued on 06/09/90

08 Sep 1989
Incorporation