STRUAN COURT MANAGEMENT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 7BN
Company number 01739850
Status Active
Incorporation Date 15 July 1983
Company Type Private Limited Company
Address ROGER DEAN & CO LTD, 3 CHARLES COURT, THORLEY LANE TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Termination of appointment of Leonard Benjamin Alex as a director on 18 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STRUAN COURT MANAGEMENT LIMITED are www.struancourtmanagement.co.uk, and www.struan-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 4.5 miles; to Belle Vue Rail Station is 7.2 miles; to Chelford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Struan Court Management Limited is a Private Limited Company. The company registration number is 01739850. Struan Court Management Limited has been working since 15 July 1983. The present status of the company is Active. The registered address of Struan Court Management Limited is Roger Dean Co Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire Wa15 7bn. . ROGER DEAN & COMPANY LIMITED is a Secretary of the company. DARNELL, Christine Margaret is a Director of the company. MASON, Hilary Pauline is a Director of the company. Secretary DEAN, Roger William has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary JONES, Howard Dennis has been resigned. Secretary MAIN & MAIN DEV LTD has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director ALEX, Leonard Benjamin has been resigned. Director ALEX, Leonard Benjamin has been resigned. Director BERD, Glenys Beverley has been resigned. Director BRANDON, Katrina Angela has been resigned. Director DARNELL, Christine Margaret has been resigned. Director KNIGHT, Graham Milton has been resigned. Director LESNIEWICZ, Barbara, Dr has been resigned. Director LEWIS, Christine Yvonne has been resigned. Director LOWE, Dorothy Carruthers has been resigned. Director PATTLE, Anne has been resigned. Director PATTLE, Anne has been resigned. Director PERCIVAL, Ross has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROGER DEAN & COMPANY LIMITED
Appointed Date: 01 August 2015

Director
DARNELL, Christine Margaret
Appointed Date: 01 May 2014
79 years old

Director
MASON, Hilary Pauline
Appointed Date: 13 February 2013
67 years old

Resigned Directors

Secretary
DEAN, Roger William
Resigned: 01 August 2015
Appointed Date: 01 January 2013

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 18 February 2009

Secretary
JONES, Howard Dennis
Resigned: 24 March 2004
Appointed Date: 08 March 1999

Secretary
MAIN & MAIN DEV LTD
Resigned: 01 November 2007
Appointed Date: 23 March 2004

Secretary
MURRAY, Stephen Bruce
Resigned: 08 March 1999

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 18 February 2009
Appointed Date: 01 November 2007

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 01 January 2013
Appointed Date: 28 February 2012

Director
ALEX, Leonard Benjamin
Resigned: 18 December 2016
Appointed Date: 01 May 2014
104 years old

Director
ALEX, Leonard Benjamin
Resigned: 27 March 2007
Appointed Date: 26 June 1997
104 years old

Director
BERD, Glenys Beverley
Resigned: 22 January 1996
79 years old

Director
BRANDON, Katrina Angela
Resigned: 01 May 2014
Appointed Date: 13 February 2013
79 years old

Director
DARNELL, Christine Margaret
Resigned: 31 December 2012
Appointed Date: 06 November 2003
79 years old

Director
KNIGHT, Graham Milton
Resigned: 25 June 1997
90 years old

Director
LESNIEWICZ, Barbara, Dr
Resigned: 01 December 2011
Appointed Date: 06 November 2003
68 years old

Director
LEWIS, Christine Yvonne
Resigned: 06 December 1999
Appointed Date: 26 June 1997
89 years old

Director
LOWE, Dorothy Carruthers
Resigned: 31 December 2012
Appointed Date: 02 February 2001
100 years old

Director
PATTLE, Anne
Resigned: 13 January 2013
Appointed Date: 11 September 2012
70 years old

Director
PATTLE, Anne
Resigned: 09 November 2011
Appointed Date: 23 March 2004
75 years old

Director
PERCIVAL, Ross
Resigned: 02 February 2001
Appointed Date: 06 December 1999
70 years old

STRUAN COURT MANAGEMENT LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
05 Apr 2017
Termination of appointment of Leonard Benjamin Alex as a director on 18 December 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8

16 Oct 2015
Appointment of Roger Dean & Company Limited as a secretary on 1 August 2015
...
... and 117 more events
10 Jan 1987
Return made up to 14/01/87; full list of members

01 Oct 1986
Director resigned;new director appointed

25 Jul 1986
Registered office changed on 25/07/86 from: c/o cowen & co solicitors 18 lloyd st manchester M2 5WA

23 May 1986
Return made up to 31/12/85; full list of members

15 Jul 1983
Incorporation