HOWARD COURT (NEWBURY) LTD
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 0LU

Company number 02816253
Status Active
Incorporation Date 10 May 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE COACH HOUSE, WASH WATER, NEWBURY, BERKSHIRE, RG20 0LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 28 April 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of HOWARD COURT (NEWBURY) LTD are www.howardcourtnewbury.co.uk, and www.howard-court-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Newbury Racecourse Rail Station is 2.8 miles; to Kintbury Rail Station is 4.7 miles; to Thatcham Rail Station is 5 miles; to Whitchurch (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Court Newbury Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02816253. Howard Court Newbury Ltd has been working since 10 May 1993. The present status of the company is Active. The registered address of Howard Court Newbury Ltd is The Coach House Wash Water Newbury Berkshire Rg20 0lu. . FISHER, Suzanne Christine is a Secretary of the company. FAGEANT, Josephine Elizabeth is a Director of the company. FISHER, William Carter is a Director of the company. Secretary BATEMAN, Stephen has been resigned. Secretary FAGEANT, Daphne Edith has been resigned. Secretary MACGREGOR, Richard David has been resigned. Secretary WILLIAMS, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEARY, John has been resigned. Director FAGEANT, Daphne Edith has been resigned. Director GARDINER, Dorothy Mildred has been resigned. Director MACGREGOR, Anna Elizabeth has been resigned. Director MACGREGOR, Max has been resigned. Director PEARMAN, Stuart has been resigned. Director TUCKER, Valerie Joan has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISHER, Suzanne Christine
Appointed Date: 08 March 2013

Director
FAGEANT, Josephine Elizabeth
Appointed Date: 16 March 2013
70 years old

Director
FISHER, William Carter
Appointed Date: 12 May 2010
85 years old

Resigned Directors

Secretary
BATEMAN, Stephen
Resigned: 04 April 2005
Appointed Date: 01 December 2002

Secretary
FAGEANT, Daphne Edith
Resigned: 04 March 1996
Appointed Date: 10 May 1993

Secretary
MACGREGOR, Richard David
Resigned: 08 March 2013
Appointed Date: 04 April 2005

Secretary
WILLIAMS, David John
Resigned: 01 December 2002
Appointed Date: 04 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1993

Director
CLEARY, John
Resigned: 01 July 2002
Appointed Date: 03 June 1995
78 years old

Director
FAGEANT, Daphne Edith
Resigned: 31 March 2011
Appointed Date: 10 May 1993
101 years old

Director
GARDINER, Dorothy Mildred
Resigned: 05 January 1995
Appointed Date: 10 May 1993
93 years old

Director
MACGREGOR, Anna Elizabeth
Resigned: 16 March 2013
Appointed Date: 31 March 2011
46 years old

Director
MACGREGOR, Max
Resigned: 28 April 2010
Appointed Date: 04 April 2005
44 years old

Director
PEARMAN, Stuart
Resigned: 04 April 2005
Appointed Date: 01 December 2002
60 years old

Director
TUCKER, Valerie Joan
Resigned: 06 January 1996
Appointed Date: 10 May 1993
79 years old

Director
WILLIAMS, David John
Resigned: 01 January 2003
Appointed Date: 06 January 1996
62 years old

HOWARD COURT (NEWBURY) LTD Events

28 Jun 2016
Accounts for a dormant company made up to 31 May 2016
09 May 2016
Annual return made up to 28 April 2016 no member list
23 Jan 2016
Accounts for a dormant company made up to 31 May 2015
22 May 2015
Annual return made up to 28 April 2015 no member list
24 Jun 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 69 more events
22 Feb 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 May 1994
Registered office changed on 26/05/94 from: 1 howard court howard road newbury berkshire RG14 7QF

26 May 1994
Annual return made up to 10/05/94
  • 363(287) ‐ Registered office changed on 26/05/94

13 May 1993
Secretary resigned

10 May 1993
Incorporation