STANLEY COURT MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 1AP

Company number 02668137
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address 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 eighty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Appointment of David Taylor as a director on 3 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STANLEY COURT MANAGEMENT COMPANY LIMITED are www.stanleycourtmanagementcompany.co.uk, and www.stanley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Stanley Court Management Company Limited is a Private Limited Company. The company registration number is 02668137. Stanley Court Management Company Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Stanley Court Management Company Limited is 13 Rossall Road Thornton Cleveleys Lancashire Fy5 1ap. . WHITAKER, Michael is a Secretary of the company. HARRIS, Jean is a Director of the company. TAYLOR, David is a Director of the company. WHITAKER, Andrew Michael is a Director of the company. Secretary HARPER, Jack has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIGHT, Mary Winifred has been resigned. Director BRUCE, John has been resigned. Director FLETCHER, Muriel has been resigned. Director HARPER, Jack has been resigned. Director HUNTER, Beryl has been resigned. Director HYDE, Barbara has been resigned. Director JARRETT, Raymond has been resigned. Director MACKINNON, Catherine Carrick has been resigned. Director ST JOHN CHADWICK, Alfred has been resigned. Director TURNER, James William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITAKER, Michael
Appointed Date: 30 July 2012

Director
HARRIS, Jean
Appointed Date: 17 June 2005
90 years old

Director
TAYLOR, David
Appointed Date: 03 October 2016
56 years old

Director
WHITAKER, Andrew Michael
Appointed Date: 30 July 2012
58 years old

Resigned Directors

Secretary
HARPER, Jack
Resigned: 30 July 2012
Appointed Date: 26 March 1992

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 March 1992
Appointed Date: 04 December 1991

Director
BRIGHT, Mary Winifred
Resigned: 04 December 1998
Appointed Date: 26 March 1992
112 years old

Director
BRUCE, John
Resigned: 13 August 2016
Appointed Date: 18 January 2013
60 years old

Director
FLETCHER, Muriel
Resigned: 13 October 1992
Appointed Date: 26 March 1992
115 years old

Director
HARPER, Jack
Resigned: 30 July 2012
Appointed Date: 26 March 1992
103 years old

Director
HUNTER, Beryl
Resigned: 17 June 2005
Appointed Date: 13 October 1992
90 years old

Director
HYDE, Barbara
Resigned: 18 January 2013
Appointed Date: 18 March 2005
71 years old

Director
JARRETT, Raymond
Resigned: 18 March 2005
Appointed Date: 21 December 2002
87 years old

Director
MACKINNON, Catherine Carrick
Resigned: 11 January 1999
Appointed Date: 04 December 1998
91 years old

Director
ST JOHN CHADWICK, Alfred
Resigned: 21 December 2002
Appointed Date: 04 December 1998
111 years old

Director
TURNER, James William
Resigned: 04 December 1998
Appointed Date: 26 March 1992
94 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 March 1992
Appointed Date: 04 December 1991

Persons With Significant Control

Mr Andrew Michael Whitaker
Notified on: 10 July 2016
58 years old
Nature of control: Has significant influence or control

STANLEY COURT MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
17 Oct 2016
Appointment of David Taylor as a director on 3 October 2016
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Termination of appointment of John Bruce as a director on 13 August 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
30 Mar 1992
Company name changed estate management (2) LIMITED\certificate issued on 31/03/92

30 Mar 1992
Nc inc already adjusted 13/03/92

30 Mar 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

30 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Dec 1991
Incorporation