CONTROLTENURE PROPERTY MANAGEMENT LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 9PH

Company number 03069990
Status Active
Incorporation Date 20 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 HOLLIS WAY, SOUTHWICK, TROWBRIDGE, WILTSHIRE, BA14 9PH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Stephen Oliver as a director on 12 March 2017; Termination of appointment of Susan Janet Oliver as a director on 19 January 2017; Termination of appointment of Stephen Oliver as a director on 1 October 2016. The most likely internet sites of CONTROLTENURE PROPERTY MANAGEMENT LIMITED are www.controltenurepropertymanagement.co.uk, and www.controltenure-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 5.7 miles; to Warminster Rail Station is 6.6 miles; to Bath Spa Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Controltenure Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03069990. Controltenure Property Management Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Controltenure Property Management Limited is 40 Hollis Way Southwick Trowbridge Wiltshire Ba14 9ph. . OLIVER, Stephen is a Secretary of the company. HAYWARD, Sandra is a Director of the company. OLIVER, Stephen is a Director of the company. PONTING, Marlene Gloria is a Director of the company. Secretary DUNFORD, Karen Sara has been resigned. Secretary FRANCIS, Gerald Neil has been resigned. Secretary PONTING, Marlene Gloria has been resigned. Secretary PRITCHARD, Loretta Jane has been resigned. Secretary STONE, Natasha has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNFORD, Karen Sara has been resigned. Director EYERS, Rebecca has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director LOCKEY, Maurice Reeve has been resigned. Director OLIVER, Stephen has been resigned. Director OLIVER, Susan Janet has been resigned. Director PRITCHARD, Andrew Leslie has been resigned. Director PRITCHARD, Loretta Jane has been resigned. Director STONE, Natasha has been resigned. Director TURPIN, Christopher Holger has been resigned. Director WALFORD, Clifford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
OLIVER, Stephen
Appointed Date: 30 August 2009

Director
HAYWARD, Sandra
Appointed Date: 18 May 2007
57 years old

Director
OLIVER, Stephen
Appointed Date: 12 March 2017
70 years old

Director
PONTING, Marlene Gloria
Appointed Date: 23 January 1998
87 years old

Resigned Directors

Secretary
DUNFORD, Karen Sara
Resigned: 15 June 1998
Appointed Date: 23 January 1998

Secretary
FRANCIS, Gerald Neil
Resigned: 23 January 1998
Appointed Date: 13 November 1995

Secretary
PONTING, Marlene Gloria
Resigned: 30 August 2009
Appointed Date: 28 February 2009

Secretary
PRITCHARD, Loretta Jane
Resigned: 28 February 2009
Appointed Date: 18 March 1999

Secretary
STONE, Natasha
Resigned: 18 March 1999
Appointed Date: 15 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1995
Appointed Date: 20 June 1995

Director
DUNFORD, Karen Sara
Resigned: 15 June 1998
Appointed Date: 23 January 1998
51 years old

Director
EYERS, Rebecca
Resigned: 18 May 2007
Appointed Date: 29 August 2003
44 years old

Director
FRANCIS, Gerald Neil
Resigned: 23 January 1998
Appointed Date: 13 November 1995
69 years old

Director
LOCKEY, Maurice Reeve
Resigned: 28 October 2016
Appointed Date: 30 June 1999
79 years old

Director
OLIVER, Stephen
Resigned: 01 October 2016
Appointed Date: 22 June 2009
70 years old

Director
OLIVER, Susan Janet
Resigned: 19 January 2017
Appointed Date: 22 June 2009
67 years old

Director
PRITCHARD, Andrew Leslie
Resigned: 22 June 2009
Appointed Date: 23 January 1998
56 years old

Director
PRITCHARD, Loretta Jane
Resigned: 22 June 2009
Appointed Date: 23 January 1998
53 years old

Director
STONE, Natasha
Resigned: 18 March 1999
Appointed Date: 23 January 1998
48 years old

Director
TURPIN, Christopher Holger
Resigned: 23 January 1998
Appointed Date: 13 November 1995
74 years old

Director
WALFORD, Clifford
Resigned: 29 August 2003
Appointed Date: 14 July 2000
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 1995
Appointed Date: 20 June 1995

CONTROLTENURE PROPERTY MANAGEMENT LIMITED Events

14 Mar 2017
Appointment of Mr Stephen Oliver as a director on 12 March 2017
23 Jan 2017
Termination of appointment of Susan Janet Oliver as a director on 19 January 2017
05 Dec 2016
Termination of appointment of Stephen Oliver as a director on 1 October 2016
10 Nov 2016
Termination of appointment of Maurice Reeve Lockey as a director on 28 October 2016
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
12 Feb 1996
Accounting reference date notified as 31/12
23 Nov 1995
New secretary appointed;director resigned;new director appointed
23 Nov 1995
Secretary resigned;new director appointed
23 Nov 1995
Registered office changed on 23/11/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Incorporation