MOOR PARK COURT (BLACKPOOL) LIMITED
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 1AP

Company number 01316190
Status Active
Incorporation Date 3 June 1977
Company Type Private Limited Company
Address MONTPELIER CHARTERED ACCOUNTANTS, 13 ROSSALL ROAD, THORNTON-CLEVELEYS, LANCASHIRE, FY5 1AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Richard William Olley as a secretary on 21 November 2016; Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Colin Brownsell as a director on 21 November 2016. The most likely internet sites of MOOR PARK COURT (BLACKPOOL) LIMITED are www.moorparkcourtblackpool.co.uk, and www.moor-park-court-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Moor Park Court Blackpool Limited is a Private Limited Company. The company registration number is 01316190. Moor Park Court Blackpool Limited has been working since 03 June 1977. The present status of the company is Active. The registered address of Moor Park Court Blackpool Limited is Montpelier Chartered Accountants 13 Rossall Road Thornton Cleveleys Lancashire Fy5 1ap. . OLLEY, Richard William is a Secretary of the company. EDGE, John is a Director of the company. FENDER, Paul is a Director of the company. GREEN, John Dennis is a Director of the company. LONGWORTH, David Robert is a Director of the company. OLLEY, Richard William is a Director of the company. Secretary BROWNSELL, Colin has been resigned. Secretary BUTLER, Kay has been resigned. Secretary FENDER, Paul has been resigned. Secretary HARWOOD, Robert Gordon has been resigned. Secretary MCNULTY, Patricia Helen has been resigned. Secretary OULDFIELD, Harry has been resigned. Secretary STOREY, Reg has been resigned. Secretary STOREY, Reg has been resigned. Director BROWNSELL, Colin has been resigned. Director BUTLER, Kay has been resigned. Director BUTLIN, Frances has been resigned. Director GHANA, Harjit has been resigned. Director HARDMAN, Mary Rose Saraswathi has been resigned. Director HARWOOD, Robert Gordon has been resigned. Director JONES, Alan has been resigned. Director JONES, Heddy has been resigned. Director MCFARLAND, Eric has been resigned. Director MCFARLANE, Marjorie has been resigned. Director OULDFIELD, Harry has been resigned. Director ROWLES, Eric has been resigned. Director SMITH, Michael John has been resigned. Director STOREY, Reg has been resigned. Director TAYLOR, Gerrard has been resigned. Director WILKINSON, Christopher has been resigned. Director WILKINSON, Donald has been resigned. Director WILSON, Joseph Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OLLEY, Richard William
Appointed Date: 21 November 2016

Director
EDGE, John
Appointed Date: 31 December 2009
76 years old

Director
FENDER, Paul
Appointed Date: 30 April 1999
85 years old

Director
GREEN, John Dennis

88 years old

Director
LONGWORTH, David Robert
Appointed Date: 15 December 2006
67 years old

Director
OLLEY, Richard William
Appointed Date: 31 December 2009
82 years old

Resigned Directors

Secretary
BROWNSELL, Colin
Resigned: 21 November 2016
Appointed Date: 31 December 2009

Secretary
BUTLER, Kay
Resigned: 01 March 1996
Appointed Date: 20 March 1995

Secretary
FENDER, Paul
Resigned: 19 May 2002
Appointed Date: 28 May 2001

Secretary
HARWOOD, Robert Gordon
Resigned: 18 March 1999
Appointed Date: 01 March 1996

Secretary
MCNULTY, Patricia Helen
Resigned: 01 October 2009
Appointed Date: 17 October 2005

Secretary
OULDFIELD, Harry
Resigned: 20 March 1995

Secretary
STOREY, Reg
Resigned: 17 October 2005
Appointed Date: 19 June 2002

Secretary
STOREY, Reg
Resigned: 28 May 2001
Appointed Date: 18 March 1999

Director
BROWNSELL, Colin
Resigned: 21 November 2016
Appointed Date: 02 January 2009
69 years old

Director
BUTLER, Kay
Resigned: 23 August 2002
Appointed Date: 10 January 1996
56 years old

Director
BUTLIN, Frances
Resigned: 29 October 1997
108 years old

Director
GHANA, Harjit
Resigned: 29 April 1999
Appointed Date: 24 May 1995
55 years old

Director
HARDMAN, Mary Rose Saraswathi
Resigned: 10 October 2007
103 years old

Director
HARWOOD, Robert Gordon
Resigned: 11 May 1999
Appointed Date: 10 January 1996
82 years old

Director
JONES, Alan
Resigned: 01 April 1999
91 years old

Director
JONES, Heddy
Resigned: 30 August 1999
91 years old

Director
MCFARLAND, Eric
Resigned: 09 July 2001
Appointed Date: 16 September 1994
103 years old

Director
MCFARLANE, Marjorie
Resigned: 15 December 2006
Appointed Date: 09 July 2001
99 years old

Director
OULDFIELD, Harry
Resigned: 20 March 1995
97 years old

Director
ROWLES, Eric
Resigned: 01 October 2006
Appointed Date: 11 May 1999
78 years old

Director
SMITH, Michael John
Resigned: 30 June 1995
80 years old

Director
STOREY, Reg
Resigned: 17 October 2005
Appointed Date: 10 January 1996
59 years old

Director
TAYLOR, Gerrard
Resigned: 31 March 2009
Appointed Date: 24 August 2002
97 years old

Director
WILKINSON, Christopher
Resigned: 25 September 2005
Appointed Date: 01 January 2004
64 years old

Director
WILKINSON, Donald
Resigned: 10 July 2010
Appointed Date: 30 August 1999
82 years old

Director
WILSON, Joseph Paul
Resigned: 17 December 2009
Appointed Date: 01 October 2006
69 years old

Persons With Significant Control

Mr Richard William Olley
Notified on: 21 November 2016
82 years old
Nature of control: Has significant influence or control

MOOR PARK COURT (BLACKPOOL) LIMITED Events

12 Jan 2017
Appointment of Mr Richard William Olley as a secretary on 21 November 2016
12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jan 2017
Termination of appointment of Colin Brownsell as a director on 21 November 2016
12 Jan 2017
Termination of appointment of Colin Brownsell as a secretary on 21 November 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 106 more events
14 Dec 1987
Return made up to 13/11/87; full list of members

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1986
Registered office changed on 14/10/86 from: 380 lytham road south shore, blackpool, lancs

31 May 1986
Full accounts made up to 5 April 1986

31 May 1986
Full accounts made up to 5 April 1985