TAURUS COURT MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO23 1AJ

Company number 02915254
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address 46 NUNNERY LANE, YORK, NORTH YORKSHIRE, YO23 1AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 4 . The most likely internet sites of TAURUS COURT MANAGEMENT COMPANY LIMITED are www.tauruscourtmanagementcompany.co.uk, and www.taurus-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Poppleton Rail Station is 3 miles; to Ulleskelf Rail Station is 8.6 miles; to Church Fenton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taurus Court Management Company Limited is a Private Limited Company. The company registration number is 02915254. Taurus Court Management Company Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Taurus Court Management Company Limited is 46 Nunnery Lane York North Yorkshire Yo23 1aj. . ASKEY, Winnifred Jane Lightowlers is a Secretary of the company. ASKEY, Jane is a Director of the company. ATKINSON, Alice Rose is a Director of the company. LOVELL, Dinah is a Director of the company. RUGGIERO, Francesco is a Director of the company. Secretary LOVELL, Dinah has been resigned. Secretary WRIGHT, Joss Alexander Edward, Dr. has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COTTAM, Matthew Richard has been resigned. Director JOHNSON, Eileen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOVELL, Kenneth James has been resigned. Director WILLIAMS, Christopher John Cole, Dr has been resigned. Director WILSON, Martin has been resigned. Director WRIGHT, Joss Alexander Edward, Dr. has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASKEY, Winnifred Jane Lightowlers
Appointed Date: 20 February 2010

Director
ASKEY, Jane
Appointed Date: 21 March 1995
57 years old

Director
ATKINSON, Alice Rose
Appointed Date: 13 April 2012
44 years old

Director
LOVELL, Dinah
Appointed Date: 20 February 2010
81 years old

Director
RUGGIERO, Francesco
Appointed Date: 12 February 2014
76 years old

Resigned Directors

Secretary
LOVELL, Dinah
Resigned: 17 February 2009
Appointed Date: 01 April 1994

Secretary
WRIGHT, Joss Alexander Edward, Dr.
Resigned: 20 February 2010
Appointed Date: 17 February 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
COTTAM, Matthew Richard
Resigned: 20 December 2013
Appointed Date: 20 October 2006
48 years old

Director
JOHNSON, Eileen
Resigned: 02 December 2002
Appointed Date: 11 June 1999
103 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
LOVELL, Kenneth James
Resigned: 20 October 2006
Appointed Date: 01 April 1994
81 years old

Director
WILLIAMS, Christopher John Cole, Dr
Resigned: 11 June 1999
Appointed Date: 11 April 1997
65 years old

Director
WILSON, Martin
Resigned: 31 December 1996
Appointed Date: 21 March 1995
57 years old

Director
WRIGHT, Joss Alexander Edward, Dr.
Resigned: 13 April 2012
Appointed Date: 18 August 2003
44 years old

TAURUS COURT MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Apr 2016
Total exemption full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4

06 Apr 2016
Director's details changed for Mrs Dinah Lovell on 6 April 2016
06 Apr 2016
Director's details changed for Alice Foulis on 6 April 2016
...
... and 67 more events
22 Dec 1994
Accounting reference date notified as 31/12

27 Apr 1994
Registered office changed on 27/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Apr 1994
New director appointed

27 Apr 1994
Secretary resigned;new secretary appointed;director resigned

31 Mar 1994
Incorporation