CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 3QZ

Company number 02967775
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, ENGLAND, BN13 3QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Julie Dorothy Newson as a director on 11 March 2017; Total exemption full accounts made up to 30 September 2016; Termination of appointment of Peter Bryan Rowland as a director on 7 December 2016. The most likely internet sites of CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED are www.clarencecourtmanagementcompanyworthing.co.uk, and www.clarence-court-management-company-worthing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarence Court Management Company Worthing Limited is a Private Limited Company. The company registration number is 02967775. Clarence Court Management Company Worthing Limited has been working since 14 September 1994. The present status of the company is Active. The registered address of Clarence Court Management Company Worthing Limited is A2 Yeoman Gate Yeoman Way Worthing West Sussex England Bn13 3qz. . BARTRAM, Deborah is a Director of the company. BOX, Nigel Colin is a Director of the company. GOULDING, Mark is a Director of the company. MITCHELL, Glenn Gary is a Director of the company. ROBINSON, John Brian is a Director of the company. Secretary GROVES, James has been resigned. Secretary MOUATT, Anthony Thomas has been resigned. Secretary NEWSON, Julie Dorothy has been resigned. Secretary SARNA, Evelyn has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Secretary MM SECRETARIAL LIMITED has been resigned. Director BLAZEY, John William has been resigned. Director CARR, Frieda has been resigned. Director CHAPMAN, Marilyn Anne has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director JAY, Sheila Margaret has been resigned. Director LAWSON-GREEVES, Carole Susan has been resigned. Director LOVEDAY, Alice has been resigned. Director MARCHANT, Alan David has been resigned. Director MCIVOR, Robert has been resigned. Director MITCHELL, Mary Hewitt has been resigned. Director MOUATT, Anthony Thomas has been resigned. Director NEWSON, Julie Dorothy has been resigned. Director NEWSON, Julie Dorothy has been resigned. Director PRICE, Robert Joseph Cyril has been resigned. Director RHODES, Peter Graham has been resigned. Director RIDGWAY, Anthony Laurence has been resigned. Director ROWLAND, Peter Bryan has been resigned. Director SARNA, David Simon has been resigned. Director TORRE MARIN, Luis Ignacio has been resigned. Director TORRE MARTIN COMAS, Luis Ignacio has been resigned. Director WEBBE, Jill has been resigned. Director WEBBE, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARTRAM, Deborah
Appointed Date: 12 March 2016
64 years old

Director
BOX, Nigel Colin
Appointed Date: 12 March 2016
75 years old

Director
GOULDING, Mark
Appointed Date: 12 March 2016
65 years old

Director
MITCHELL, Glenn Gary
Appointed Date: 12 March 2016
92 years old

Director
ROBINSON, John Brian
Appointed Date: 12 March 2016
62 years old

Resigned Directors

Secretary
GROVES, James
Resigned: 06 September 2016
Appointed Date: 25 February 2014

Secretary
MOUATT, Anthony Thomas
Resigned: 17 February 2000
Appointed Date: 12 September 1995

Secretary
NEWSON, Julie Dorothy
Resigned: 21 November 2011
Appointed Date: 14 July 2001

Secretary
SARNA, Evelyn
Resigned: 14 July 2001
Appointed Date: 17 February 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Secretary
MM SECRETARIAL LIMITED
Resigned: 15 June 2012
Appointed Date: 21 November 2011

Director
BLAZEY, John William
Resigned: 30 August 2006
Appointed Date: 16 April 2004
88 years old

Director
CARR, Frieda
Resigned: 03 October 2014
Appointed Date: 02 November 2008
75 years old

Director
CHAPMAN, Marilyn Anne
Resigned: 07 August 2009
Appointed Date: 20 September 2006
76 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Director
JAY, Sheila Margaret
Resigned: 15 January 1999
Appointed Date: 22 December 1997
96 years old

Director
LAWSON-GREEVES, Carole Susan
Resigned: 08 January 2016
Appointed Date: 15 February 2013
67 years old

Director
LOVEDAY, Alice
Resigned: 13 December 1997
Appointed Date: 12 September 1995
98 years old

Director
MARCHANT, Alan David
Resigned: 08 January 2016
Appointed Date: 11 July 2003
90 years old

Director
MCIVOR, Robert
Resigned: 14 May 2007
Appointed Date: 24 September 2006
73 years old

Director
MITCHELL, Mary Hewitt
Resigned: 15 February 2013
Appointed Date: 09 December 2007
92 years old

Director
MOUATT, Anthony Thomas
Resigned: 12 May 2006
Appointed Date: 15 July 1997
95 years old

Director
NEWSON, Julie Dorothy
Resigned: 11 March 2017
Appointed Date: 15 February 2013
76 years old

Director
NEWSON, Julie Dorothy
Resigned: 27 June 2011
Appointed Date: 11 July 2003
76 years old

Director
PRICE, Robert Joseph Cyril
Resigned: 21 January 2005
Appointed Date: 07 March 1997
95 years old

Director
RHODES, Peter Graham
Resigned: 08 January 2016
Appointed Date: 16 April 2004
88 years old

Director
RIDGWAY, Anthony Laurence
Resigned: 31 August 2002
Appointed Date: 07 March 1997
96 years old

Director
ROWLAND, Peter Bryan
Resigned: 07 December 2016
Appointed Date: 15 February 2013
84 years old

Director
SARNA, David Simon
Resigned: 23 July 2009
Appointed Date: 07 March 1997
81 years old

Director
TORRE MARIN, Luis Ignacio
Resigned: 27 August 2007
Appointed Date: 24 September 2006
66 years old

Director
TORRE MARTIN COMAS, Luis Ignacio
Resigned: 03 April 2003
Appointed Date: 15 January 1999
66 years old

Director
WEBBE, Jill
Resigned: 09 February 2015
Appointed Date: 27 May 2011
85 years old

Director
WEBBE, Stephen
Resigned: 27 June 2011
Appointed Date: 25 September 2009
81 years old

CLARENCE COURT MANAGEMENT COMPANY (WORTHING) LIMITED Events

18 Mar 2017
Termination of appointment of Julie Dorothy Newson as a director on 11 March 2017
28 Feb 2017
Total exemption full accounts made up to 30 September 2016
07 Dec 2016
Termination of appointment of Peter Bryan Rowland as a director on 7 December 2016
11 Oct 2016
Registered office address changed from C/O Spofforths a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 11 October 2016
24 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 114 more events
18 Sep 1995
New director appointed
18 Sep 1995
New secretary appointed
20 Sep 1994
Director resigned

20 Sep 1994
Secretary resigned

14 Sep 1994
Incorporation