INGESTRE COURT MANAGEMENT COMPANY LIMITED
PRENTON

Hellopages » Merseyside » Wirral » CH43 5UY

Company number 02813852
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address 14 INGESTRE COURT, INGESTRE ROAD, PRENTON, MERSEYSIDE, CH43 5UY
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Brenda Grace Holton as a director on 3 August 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 16 . The most likely internet sites of INGESTRE COURT MANAGEMENT COMPANY LIMITED are www.ingestrecourtmanagementcompany.co.uk, and www.ingestre-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Edge Hill Rail Station is 4.6 miles; to Bank Hall Rail Station is 4.9 miles; to Flint Rail Station is 9.5 miles; to Kirkby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingestre Court Management Company Limited is a Private Limited Company. The company registration number is 02813852. Ingestre Court Management Company Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Ingestre Court Management Company Limited is 14 Ingestre Court Ingestre Road Prenton Merseyside Ch43 5uy. . HADLEY, Jean is a Director of the company. HOLTON, Brenda Grace is a Director of the company. HUNTER, Gavin is a Director of the company. LAPSLEY, John Victor is a Director of the company. REILLY, Keith is a Director of the company. Secretary FINNEGAN, Anne Caroline has been resigned. Secretary JOHNSTON, Avril Jessie has been resigned. Secretary LANGSHAW, Kenneth has been resigned. Secretary PAIN, Davy Henry Stephen, Lt.Colonel has been resigned. Secretary GARDA PROPERTY GROUP LIMITED has been resigned. Secretary HHL PROPERTY MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CUNNINGHAM, Janet has been resigned. Director HARRIS, Bessie has been resigned. Director HOLTON, Brenda Grace has been resigned. Director JONES, Anne Elma has been resigned. Director LONEY, John David Martyn has been resigned. Director MITCHELL, Malcolm Thomas has been resigned. Director RILEY, Keith has been resigned. Director WEBSTER, Margaret Catherine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HADLEY, Jean
Appointed Date: 03 October 2007
77 years old

Director
HOLTON, Brenda Grace
Appointed Date: 03 August 2016
96 years old

Director
HUNTER, Gavin
Appointed Date: 20 November 2012
44 years old

Director
LAPSLEY, John Victor
Appointed Date: 20 November 2012
77 years old

Director
REILLY, Keith
Appointed Date: 20 November 2012
64 years old

Resigned Directors

Secretary
FINNEGAN, Anne Caroline
Resigned: 01 April 2010
Appointed Date: 03 October 2007

Secretary
JOHNSTON, Avril Jessie
Resigned: 25 November 1998
Appointed Date: 18 May 1994

Secretary
LANGSHAW, Kenneth
Resigned: 01 March 2006
Appointed Date: 25 November 1998

Secretary
PAIN, Davy Henry Stephen, Lt.Colonel
Resigned: 18 May 1994
Appointed Date: 28 January 1994

Secretary
GARDA PROPERTY GROUP LIMITED
Resigned: 22 September 2014
Appointed Date: 01 April 2012

Secretary
HHL PROPERTY MANAGEMENT LIMITED
Resigned: 30 April 2012
Appointed Date: 01 February 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 29 April 1993

Director
CUNNINGHAM, Janet
Resigned: 27 August 1995
Appointed Date: 18 May 1994
66 years old

Director
HARRIS, Bessie
Resigned: 03 March 2004
Appointed Date: 18 May 1994
112 years old

Director
HOLTON, Brenda Grace
Resigned: 25 July 2007
Appointed Date: 21 January 1998
96 years old

Director
JONES, Anne Elma
Resigned: 18 September 1995
Appointed Date: 18 May 1994
111 years old

Director
LONEY, John David Martyn
Resigned: 19 May 1994
Appointed Date: 28 January 1994
71 years old

Director
MITCHELL, Malcolm Thomas
Resigned: 31 December 1997
Appointed Date: 18 May 1994
91 years old

Director
RILEY, Keith
Resigned: 01 April 2011
Appointed Date: 03 October 2007
63 years old

Director
WEBSTER, Margaret Catherine
Resigned: 01 April 2011
Appointed Date: 03 October 2007
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1994
Appointed Date: 29 April 1993

INGESTRE COURT MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Appointment of Miss Brenda Grace Holton as a director on 3 August 2016
30 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 16

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16

...
... and 89 more events
02 Mar 1994
Director resigned;new director appointed

21 Feb 1994
Company name changed cabinplace property management c ompany LIMITED\certificate issued on 22/02/94

21 Feb 1994
Company name changed\certificate issued on 21/02/94

29 Apr 1993
Incorporation

29 Apr 1993
Incorporation