PRINTERS COURT (SHERBORNE) MANAGEMENT COMPANY LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 3BA

Company number 02502837
Status Active
Incorporation Date 17 May 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANHAM & FRANCIS, 77A CHEAP STREET, SHERBORNE, DORSET, DT9 3BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 no member list; Appointment of Mrs Laura Katharine Ford as a secretary on 11 April 2016. The most likely internet sites of PRINTERS COURT (SHERBORNE) MANAGEMENT COMPANY LIMITED are www.printerscourtsherbornemanagementcompany.co.uk, and www.printers-court-sherborne-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Printers Court Sherborne Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02502837. Printers Court Sherborne Management Company Limited has been working since 17 May 1990. The present status of the company is Active. The registered address of Printers Court Sherborne Management Company Limited is Lanham Francis 77a Cheap Street Sherborne Dorset Dt9 3ba. . FORD, Laura Katharine is a Secretary of the company. FORD, Laura Katharine is a Director of the company. LANGRIDGE, Philip John is a Director of the company. Secretary BIRD, Colin William has been resigned. Secretary JONES, Mark Douglas has been resigned. Secretary SLACK, Trevor Stanley has been resigned. Director BIRD, Colin William has been resigned. Director CAVE, Tabitha Christine has been resigned. Director COX, Sean Adrian Joel, Lieutenant has been resigned. Director JONES, Mark Douglas has been resigned. Director SIMMONDS-SHORT, Matthew Richard has been resigned. Director SLACK, Trevor Stanley has been resigned. Director SMITH, John Nicholson has been resigned. Director SMITH, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FORD, Laura Katharine
Appointed Date: 11 April 2016

Director
FORD, Laura Katharine
Appointed Date: 11 April 2016
57 years old

Director
LANGRIDGE, Philip John
Appointed Date: 02 November 1998
75 years old

Resigned Directors

Secretary
BIRD, Colin William
Resigned: 26 February 2016
Appointed Date: 09 January 2002

Secretary
JONES, Mark Douglas
Resigned: 09 January 2002
Appointed Date: 08 January 2001

Secretary
SLACK, Trevor Stanley
Resigned: 17 November 2000
Appointed Date: 27 January 1993

Director
BIRD, Colin William
Resigned: 26 February 2016
Appointed Date: 04 July 2001
76 years old

Director
CAVE, Tabitha Christine
Resigned: 02 November 1998
Appointed Date: 03 April 1997
55 years old

Director
COX, Sean Adrian Joel, Lieutenant
Resigned: 27 September 1996
Appointed Date: 04 March 1993
55 years old

Director
JONES, Mark Douglas
Resigned: 09 January 2002
Appointed Date: 26 April 1999
55 years old

Director
SIMMONDS-SHORT, Matthew Richard
Resigned: 16 May 1997
Appointed Date: 08 June 1993
57 years old

Director
SLACK, Trevor Stanley
Resigned: 17 November 2000
Appointed Date: 27 January 1993
79 years old

Director
SMITH, John Nicholson
Resigned: 04 March 1993
86 years old

Director
SMITH, Mary
Resigned: 28 January 1993
85 years old

PRINTERS COURT (SHERBORNE) MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 17 May 2016 no member list
26 Apr 2016
Appointment of Mrs Laura Katharine Ford as a secretary on 11 April 2016
26 Apr 2016
Appointment of Mrs Laura Katharine Ford as a director on 11 April 2016
27 Feb 2016
Termination of appointment of Colin William Bird as a director on 26 February 2016
...
... and 68 more events
15 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1990
Director resigned;new director appointed

04 Jul 1990
Secretary resigned;new secretary appointed

04 Jul 1990
Registered office changed on 04/07/90 from: 110 whitchurch road cardiff CF4 3LY

17 May 1990
Incorporation