MOWAT COURT (SOUTHPORT) MANAGEMENT LIMITED
HESKETH BANK

Hellopages » Lancashire » West Lancashire » PR4 6SN

Company number 02597365
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address TURPIN LUCAS LEES, 9 STATION ROAD, HESKETH BANK, PRESTON, PR4 6SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mrs Isobel Joyce Cope as a director on 19 August 2016; Termination of appointment of Susan Dutton as a director on 19 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MOWAT COURT (SOUTHPORT) MANAGEMENT LIMITED are www.mowatcourtsouthportmanagement.co.uk, and www.mowat-court-southport-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Mowat Court Southport Management Limited is a Private Limited Company. The company registration number is 02597365. Mowat Court Southport Management Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Mowat Court Southport Management Limited is Turpin Lucas Lees 9 Station Road Hesketh Bank Preston Pr4 6sn. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £3.35k, which is £1.1k against last year. SHAW, Stuart is a Secretary of the company. COPE, Isobel Joyce is a Director of the company. Secretary CUBBON, Dorothy has been resigned. Secretary DUTTON, Susan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PAYNE, Pamela June has been resigned. Secretary POWELL, Elsie has been resigned. Secretary ROBINSON, Claire has been resigned. Secretary WILLIAMS, Susan has been resigned. Director BEDFORD, Jane Elizabeth has been resigned. Director CUBBON, Dorothy has been resigned. Director DUTTON, Susan has been resigned. Director LEDSON, Gladys May has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MYDDELTON, Robin Hugh Harwood has been resigned. Director WILLIAMS, Robert has been resigned. The company operates in "Other service activities n.e.c.".


mowat court (southport) management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £3.35k
+48%
All Financial Figures

Current Directors

Secretary
SHAW, Stuart
Appointed Date: 16 September 2013

Director
COPE, Isobel Joyce
Appointed Date: 19 August 2016
68 years old

Resigned Directors

Secretary
CUBBON, Dorothy
Resigned: 21 March 2002
Appointed Date: 15 October 1999

Secretary
DUTTON, Susan
Resigned: 16 September 2013
Appointed Date: 21 March 2002

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 18 December 1992
Appointed Date: 02 April 1991

Secretary
PAYNE, Pamela June
Resigned: 30 September 1995
Appointed Date: 18 December 1992

Secretary
POWELL, Elsie
Resigned: 15 October 1999
Appointed Date: 27 October 1996

Secretary
ROBINSON, Claire
Resigned: 18 December 1992

Secretary
WILLIAMS, Susan
Resigned: 27 October 1996
Appointed Date: 17 May 1996

Director
BEDFORD, Jane Elizabeth
Resigned: 21 March 2002
Appointed Date: 15 October 1999
70 years old

Director
CUBBON, Dorothy
Resigned: 16 September 2013
Appointed Date: 21 March 2002
87 years old

Director
DUTTON, Susan
Resigned: 19 August 2016
Appointed Date: 16 September 2013
72 years old

Director
LEDSON, Gladys May
Resigned: 15 October 1999
Appointed Date: 27 October 1996
109 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 18 December 1992
Appointed Date: 02 April 1991

Director
MYDDELTON, Robin Hugh Harwood
Resigned: 18 December 1992
80 years old

Director
WILLIAMS, Robert
Resigned: 27 October 1996
Appointed Date: 18 December 1992
83 years old

MOWAT COURT (SOUTHPORT) MANAGEMENT LIMITED Events

19 Aug 2016
Appointment of Mrs Isobel Joyce Cope as a director on 19 August 2016
19 Aug 2016
Termination of appointment of Susan Dutton as a director on 19 August 2016
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12

20 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12

...
... and 75 more events
05 Aug 1991
Accounting reference date notified as 31/12

29 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1991
Company name changed jewelrent property management co mpany LIMITED\certificate issued on 11/07/91

10 Jul 1991
Registered office changed on 10/07/91 from: classic house 174-180 old street london EC1V 9BP

02 Apr 1991
Incorporation