ALFORD COURT MANAGEMENT COMPANY LIMITED
NORTHWAY,


Company number 02479207
Status Active
Incorporation Date 9 March 1990
Company Type Private Limited Company
Address ALFORD COURT,, HARDWICKE BANK ROAD,, NORTHWAY,, TEWKESBURY, GLOS. GL20 8HQ.
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 4 . The most likely internet sites of ALFORD COURT MANAGEMENT COMPANY LIMITED are www.alfordcourtmanagementcompany.co.uk, and www.alford-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Alford Court Management Company Limited is a Private Limited Company. The company registration number is 02479207. Alford Court Management Company Limited has been working since 09 March 1990. The present status of the company is Active. The registered address of Alford Court Management Company Limited is Alford Court Hardwicke Bank Road Northway Tewkesbury Glos Gl20 8hq. . O KEEFFE, Cavin Patrick is a Secretary of the company. O KEEFFE, Colleen Dawn is a Director of the company. Secretary DIETT, Carole Anne, Company Secretary has been resigned. Secretary FRIEL, Glen Gordon has been resigned. Secretary PEARSON, Sean David has been resigned. Director CHARE, Jeremy has been resigned. Director DIETT, Anthony Maurice, Director has been resigned. Director FRIEL, Glen Gordon has been resigned. Director GARSIDE, Pamela has been resigned. Director MOORE, Mark Paul has been resigned. Director O'KEEFFE, Jamie Alistair has been resigned. Director PEARSON, Sean David has been resigned. Director RHODES, Darren Ian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O KEEFFE, Cavin Patrick
Appointed Date: 20 August 2004

Director
O KEEFFE, Colleen Dawn
Appointed Date: 20 August 2004
71 years old

Resigned Directors

Secretary

Secretary
FRIEL, Glen Gordon
Resigned: 20 August 2004
Appointed Date: 01 March 1996

Secretary
PEARSON, Sean David
Resigned: 01 March 1996
Appointed Date: 07 April 1992

Director
CHARE, Jeremy
Resigned: 24 February 2006
Appointed Date: 10 March 1991
66 years old

Director
DIETT, Anthony Maurice, Director
Resigned: 01 June 1992
74 years old

Director
FRIEL, Glen Gordon
Resigned: 10 March 2004
Appointed Date: 02 March 1992
57 years old

Director
GARSIDE, Pamela
Resigned: 24 November 1999
Appointed Date: 01 March 1996
49 years old

Director
MOORE, Mark Paul
Resigned: 30 November 2004
Appointed Date: 20 August 2004
51 years old

Director
O'KEEFFE, Jamie Alistair
Resigned: 29 January 2006
Appointed Date: 20 August 2004
48 years old

Director
PEARSON, Sean David
Resigned: 01 March 1996
Appointed Date: 07 April 1992
59 years old

Director
RHODES, Darren Ian
Resigned: 20 August 2004
Appointed Date: 07 April 1992
60 years old

ALFORD COURT MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
01 Sep 2016
Micro company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4

...
... and 84 more events
01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 May 1990
Director resigned;new director appointed

01 May 1990
Secretary resigned;new secretary appointed

01 May 1990
Registered office changed on 01/05/90 from: 110 whitchurch road cardiff CF4 3LY

09 Mar 1990
Incorporation