TERRILL COURT (EVESHAM) LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 8JJ
Company number 02724829
Status Active
Incorporation Date 22 June 1992
Company Type Private Limited Company
Address SUITE 28 HADDONSACRE BUSINESS CENTRE STATION ROAD, OFFENHAM, EVESHAM, WORCESTERSHIRE, ENGLAND, WR11 8JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 18 ; Director's details changed for Mrs Sonia Tracy Barker on 14 March 2016. The most likely internet sites of TERRILL COURT (EVESHAM) LIMITED are www.terrillcourtevesham.co.uk, and www.terrill-court-evesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Honeybourne Rail Station is 2.9 miles; to Wilmcote Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrill Court Evesham Limited is a Private Limited Company. The company registration number is 02724829. Terrill Court Evesham Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of Terrill Court Evesham Limited is Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire England Wr11 8jj. . BARKER, Sonia Tracy is a Director of the company. CURTIS, Ian Graeme is a Director of the company. Secretary DAVIES, David Owen Christopher has been resigned. Secretary KEDWARD, Dawn Kathleen Selina has been resigned. Secretary LOOTES, Carol Mary has been resigned. Secretary SIMON, Rowena Jayne has been resigned. Director FERRIGE, Martin Alan has been resigned. Director GRINNELL, Phillip David has been resigned. Director HAINES, Terence Percival has been resigned. Director HUTCHINSON, Michael John has been resigned. Director JONES, Linda Christine has been resigned. Director LOOTES, Raymond George has been resigned. Director MAIN, Gordon David Huxley has been resigned. Director MORETON JACKSON, Adam Timothy has been resigned. Director SWANN, Ian Alan has been resigned. Director SWANN, Ian Alan has been resigned. Director TURNER, Paul has been resigned. Director TURNER, Paul has been resigned. Director VINER, David has been resigned. Director WILLIS, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARKER, Sonia Tracy
Appointed Date: 23 September 2015
61 years old

Director
CURTIS, Ian Graeme
Appointed Date: 23 September 2015
70 years old

Resigned Directors

Secretary
DAVIES, David Owen Christopher
Resigned: 27 April 1994
Appointed Date: 22 June 1992

Secretary
KEDWARD, Dawn Kathleen Selina
Resigned: 20 April 1995
Appointed Date: 27 April 1994

Secretary
LOOTES, Carol Mary
Resigned: 16 March 2007
Appointed Date: 11 July 1995

Secretary
SIMON, Rowena Jayne
Resigned: 20 October 2013
Appointed Date: 16 March 2007

Director
FERRIGE, Martin Alan
Resigned: 27 April 1994
Appointed Date: 22 June 1992
81 years old

Director
GRINNELL, Phillip David
Resigned: 30 April 1999
Appointed Date: 27 April 1994
65 years old

Director
HAINES, Terence Percival
Resigned: 27 May 1998
Appointed Date: 27 April 1994
79 years old

Director
HUTCHINSON, Michael John
Resigned: 05 March 2010
Appointed Date: 23 May 2002
60 years old

Director
JONES, Linda Christine
Resigned: 10 December 2001
Appointed Date: 19 August 1999
76 years old

Director
LOOTES, Raymond George
Resigned: 16 March 2007
Appointed Date: 11 July 1995
68 years old

Director
MAIN, Gordon David Huxley
Resigned: 02 January 2008
Appointed Date: 08 May 1997
85 years old

Director
MORETON JACKSON, Adam Timothy
Resigned: 20 May 2012
Appointed Date: 23 June 2005
55 years old

Director
SWANN, Ian Alan
Resigned: 16 June 2013
Appointed Date: 22 May 1998
54 years old

Director
SWANN, Ian Alan
Resigned: 19 January 1995
Appointed Date: 27 April 1994
54 years old

Director
TURNER, Paul
Resigned: 23 September 2015
Appointed Date: 23 August 2010
54 years old

Director
TURNER, Paul
Resigned: 23 September 2015
Appointed Date: 20 August 2010
54 years old

Director
VINER, David
Resigned: 23 September 2015
Appointed Date: 28 June 2013
77 years old

Director
WILLIS, Susan
Resigned: 02 February 2000
Appointed Date: 11 July 1995
87 years old

TERRILL COURT (EVESHAM) LIMITED Events

10 Feb 2017
Micro company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 18

30 Mar 2016
Director's details changed for Mrs Sonia Tracy Barker on 14 March 2016
30 Mar 2016
Registered office address changed from 2 Croft Road Greenhill Evesham Worcestershire WR11 4NE England to Suite 28 Haddonsacre Business Centre Station Road Offenham Evesham Worcestershire WR11 8JJ on 30 March 2016
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 81 more events
13 May 1994
Director resigned;new director appointed

20 Apr 1994
Full accounts made up to 30 June 1993

14 Oct 1993
Return made up to 22/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/93

30 Jul 1992
Accounting reference date notified as 30/06

22 Jun 1992
Incorporation