ELWICK COURT MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01615286. The registration start date is February 18, 1982. The current status is Active.
Company Number | 01615286 |
Company Name | ELWICK COURT MANAGEMENT COMPANY LIMITED |
Registered Address |
Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-02-18 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-13 |
Returns Last Update | 2016-02-13 |
Confirmation Statement Due Date | 2021-03-27 |
Confirmation Statement Last Update | 2020-02-13 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
COLLINGWOOD HOUSE, CHURCH SQUARE, |
Post Town | HARTLEPOOL, |
County | CLEVELAND, |
Post Code | TS24 7EN |
Entity Name | Office Address |
---|---|
ACCESSIBLE WHOLESALE LTD | Collingwood House, Church Square, Hartlepool, TS24 7EN, England |
HARTLEPOOL REGENERATION GROUP LIMITED | Wm Fortune & Son Collingwood House, Church Square, Hartlepool, TS24 7EN, England |
WOODHOUSE TAVERNS LTD | Collingwood House, Church Square Wm Fortune & Son Accountants, Church Square, Hartlepool, TS24 7EN, England |
CAMARO PROPERTY LTD | C/o Wm Fortune & Son Collingwood House, Church Square, Hartlepool, TS24 7EN |
COINOTE INTERNATIONAL LIMITED | Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN |
CREATIVE GLASS DESIGNS LTD | Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN, United Kingdom |
MECHANICAL HANDLING SOLUTIONS LTD | Collingwood House, Church Square, Hartlepool, Cleveland, TS24 7EN, United Kingdom |
ICONIC AROMAS LTD | Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom |
BLACKWATER R&D LTD | Collingwood House, Church Street, Hartlepool, TS24 7EN, England |
CMG (NORTH EAST) LTD | Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TURNBULL, Paul Percival | Secretary (Active) | 89 Elwick Court, 89 Elwick Court Osborne Road, Hartlepool, Cleveland, England, TS26 9LH | / 30 May 2013 |
/ |
|
TURNBULL, Paul Percival | Director (Active) | 74 Elwick Road, Hartlepool, England, TS26 9AP | October 1949 / 1 October 2009 |
British / England |
Managing Director Coinote International Limited |
WILSON, Thomas Douglas | Director (Active) | 77 Elwick Court,, Osborne Road, Hartlepool, Cleveland, England, TS26 9LH | August 1945 / 30 May 2013 |
British / England |
Retired |
OWEN, Margaret | Secretary (Resigned) | 91 Elwick Court, Hartlepool, Cleveland, TS26 9LH | / |
/ |
|
STEWART, Beverley | Secretary (Resigned) | 99 Elwick Court, Osborne Road, Hartlepool, TS26 9LH | / 4 September 2001 |
/ |
|
WILSON, Anita | Secretary (Resigned) | 77 Elwick Court, Hartlepool, Cleveland, TS26 9LH | / 28 October 1992 |
/ |
|
BATEMAN, Alan | Director (Resigned) | Flat 4 21, York Place, Harrogate, HG1 1HL | November 1948 / 8 January 2002 |
British / England |
Retired |
BELL, Brian | Director (Resigned) | 95 Elwick Court, Osborne Road, Hartlepool, TS26 9LH | August 1934 / 4 September 2001 |
British / |
Retired Marine Engineer |
STEWART, Beverley | Director (Resigned) | 99 Elwick Court, Osborne Road, Hartlepool, TS26 9LH | September 1962 / 4 September 2001 |
British / England |
Housewife |
TURNBULL, Paul Percival | Director (Resigned) | 89 Elwick Court, Osborne Road, Hartlepool, TS26 9LH | October 1949 / |
British / England |
Marine Engineer |
WHITE, David | Director (Resigned) | 124 Westbrooke Avenue, Hartlepool, Cleveland, TS25 5HZ | January 1952 / 24 July 2006 |
British / United Kingdom |
Retired |
WHITE, David | Director (Resigned) | 81 Elwick Court, Hartlepool, Cleveland, TS26 9LH | January 1952 / |
British / |
Senior Engineering Technician |
WILSON, Thomas Douglas | Director (Resigned) | 77 Elwick Court, Hartlepool, Cleveland, TS26 9LH | August 1945 / |
British / England |
Fork Lift Engineer |
Post Town | HARTLEPOOL, |
Post Code | TS24 7EN |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on ELWICK COURT MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.