IVESTER COURT MAINTENANCE CO. (1991) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 02646328
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 12 . The most likely internet sites of IVESTER COURT MAINTENANCE CO. (1991) LIMITED are www.ivestercourtmaintenanceco1991.co.uk, and www.ivester-court-maintenance-co-1991.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Ivester Court Maintenance Co 1991 Limited is a Private Limited Company. The company registration number is 02646328. Ivester Court Maintenance Co 1991 Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Ivester Court Maintenance Co 1991 Limited is Fisher House 84 Fisherton Street Salisbury Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. ROBSON, Geoffrey is a Director of the company. Secretary JOY, Rhoda Dawn has been resigned. Secretary JOY, Rhoda Dawn has been resigned. Secretary PEDDER, Brian Antony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDERSON, Michelle has been resigned. Director BALCH, Richard Frederick has been resigned. Director BUCHANAN, Timothy James has been resigned. Director DALE, Paul Martin has been resigned. Director JOY, Rhoda Dawn has been resigned. Director KERR, Teresa Jane has been resigned. Director MCGOON, Jaqueline Elise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


ivester court maintenance co. (1991) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 27 July 2000

Director
ROBSON, Geoffrey
Appointed Date: 03 January 2002
70 years old

Resigned Directors

Secretary
JOY, Rhoda Dawn
Resigned: 27 July 2000
Appointed Date: 05 February 1999

Secretary
JOY, Rhoda Dawn
Resigned: 04 November 1996
Appointed Date: 06 October 1991

Secretary
PEDDER, Brian Antony
Resigned: 24 September 1998
Appointed Date: 17 February 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 October 1991
Appointed Date: 17 September 1991

Director
ANDERSON, Michelle
Resigned: 03 January 2002
Appointed Date: 27 July 2000
59 years old

Director
BALCH, Richard Frederick
Resigned: 04 November 1996
Appointed Date: 06 October 1991
65 years old

Director
BUCHANAN, Timothy James
Resigned: 18 November 1998
Appointed Date: 04 November 1996
59 years old

Director
DALE, Paul Martin
Resigned: 18 September 2000
Appointed Date: 07 November 1999
53 years old

Director
JOY, Rhoda Dawn
Resigned: 18 September 2000
Appointed Date: 04 November 1996
59 years old

Director
KERR, Teresa Jane
Resigned: 04 November 1996
Appointed Date: 06 October 1991
60 years old

Director
MCGOON, Jaqueline Elise
Resigned: 03 January 2002
Appointed Date: 27 July 2000
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 October 1991
Appointed Date: 17 September 1991

IVESTER COURT MAINTENANCE CO. (1991) LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
10 May 2016
Accounts for a dormant company made up to 30 September 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 12

10 Apr 2015
Accounts for a dormant company made up to 30 September 2014
08 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12

...
... and 71 more events
08 Nov 1991
New director appointed

08 Nov 1991
New director appointed

08 Nov 1991
Secretary resigned;new secretary appointed;director resigned

08 Nov 1991
Registered office changed on 08/11/91 from: 31 corsham street london N1 6DR

17 Sep 1991
Incorporation