COLLEGE COURT (SWINDON) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 02348344
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 0UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Director's details changed for Mr Simon Jeremy Langham Smith on 5 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COLLEGE COURT (SWINDON) LIMITED are www.collegecourtswindon.co.uk, and www.college-court-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.College Court Swindon Limited is a Private Limited Company. The company registration number is 02348344. College Court Swindon Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of College Court Swindon Limited is Staverton Court Staverton Cheltenham Gloucestershire England Gl51 0ux. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. SMITH, Simon Jeremy Langham is a Director of the company. TOMLINSON, Claire Janet is a Director of the company. Secretary COATES, Lesley Joan has been resigned. Secretary LANE, Richard William has been resigned. Secretary WATSON, Gordon has been resigned. Director ALEXANDER, Christopher Ian has been resigned. Director BLAKE, Roger has been resigned. Director FOUNDLY, Michael John has been resigned. Director GANGE, Geoffrey Derek Buchanan has been resigned. Director INFOSUPPORT CENTRE LIMITED has been resigned. Director LAMBERT, Mark Conrad has been resigned. Director LEES, Michael David has been resigned. Director PALMER, Brian Jonathon has been resigned. Director POUND, Brian has been resigned. Director SMITH, Jonathon David has been resigned. Director TOMLINSON, George Simon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 29 July 2005

Director
SMITH, Simon Jeremy Langham
Appointed Date: 22 September 1995
66 years old

Director
TOMLINSON, Claire Janet
Appointed Date: 13 August 2012
81 years old

Resigned Directors

Secretary
COATES, Lesley Joan
Resigned: 02 July 1992

Secretary
LANE, Richard William
Resigned: 29 July 2005
Appointed Date: 22 July 1994

Secretary
WATSON, Gordon
Resigned: 22 July 1994
Appointed Date: 02 July 1992

Director
ALEXANDER, Christopher Ian
Resigned: 02 June 1993
Appointed Date: 30 September 1991
64 years old

Director
BLAKE, Roger
Resigned: 31 December 2007
Appointed Date: 22 September 1995
75 years old

Director
FOUNDLY, Michael John
Resigned: 17 August 1994
65 years old

Director
GANGE, Geoffrey Derek Buchanan
Resigned: 30 September 1991
85 years old

Director
INFOSUPPORT CENTRE LIMITED
Resigned: 27 August 2003
Appointed Date: 22 September 1995

Director
LAMBERT, Mark Conrad
Resigned: 17 August 1994
Appointed Date: 02 June 1993
61 years old

Director
LEES, Michael David
Resigned: 07 July 2003
Appointed Date: 22 September 1995
73 years old

Director
PALMER, Brian Jonathon
Resigned: 22 September 1995
Appointed Date: 18 August 1994
67 years old

Director
POUND, Brian
Resigned: 27 May 2005
Appointed Date: 27 February 2003
71 years old

Director
SMITH, Jonathon David
Resigned: 20 January 1998
Appointed Date: 18 August 1994
70 years old

Director
TOMLINSON, George Simon
Resigned: 01 July 2012
Appointed Date: 22 September 1995
81 years old

COLLEGE COURT (SWINDON) LIMITED Events

11 May 2017
Micro company accounts made up to 31 December 2016
05 Oct 2016
Director's details changed for Mr Simon Jeremy Langham Smith on 5 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

12 Jul 2016
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Herts EN8 8JR to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 12 July 2016
...
... and 85 more events
06 Apr 1989
Wd 22/03/89 ad 07/03/89--------- £ si 98@1=98 £ ic 2/100

06 Apr 1989
Accounting reference date notified as 31/12

04 Mar 1989
Secretary resigned

15 Feb 1989
Incorporation

15 Feb 1989
Incorporation