VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED

Address:
1 Cornhill, Ilminster, Somerset, TA19 0AD

VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03616594. The registration start date is August 17, 1998. The current status is Active.

Company Overview

Company Number 03616594
Company Name VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED
Registered Address 1 Cornhill
Ilminster
Somerset
TA19 0AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-08-17
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2016-08-30
Returns Last Update 2015-08-02
Confirmation Statement Due Date 2021-08-16
Confirmation Statement Last Update 2020-08-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 1 CORNHILL
Post Town ILMINSTER
County SOMERSET
Post Code TA19 0AD

Companies with the same location

Entity Name Office Address
18A PRODUCTIONS LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD
FAMF INVESTMENTS LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
PACKHAM THATCHERS LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
MNS RETAIL INTERIORS LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
MILLWOOD (SOUTH WEST) LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
A & A LESTER LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
EDGEWORTH INVESTMENTS LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
SUNSHINE CARIBBEAN CATERING LTD 1 Cornhill, Ilminster, Somerset, TA19 0AD, England
BUBBLES & SUDS LIMITED 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom
HOMES U CONTROL LIMITED 1 Cornhill, Ilminster, TA19 0AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHAPMAN, Florence Elizabeth Secretary (Active) 17 Victoria Court, Silver Street, Ilminster, Somerset, England, TA19 0DD /
9 November 2014
/
BEALEY, Teresa Director (Active) 1 Victoria Court, Silver Street, Ilminster, Somerset, TA19 0DD November 1941 /
8 November 2010
British /
United Kingdom
None
BEECH, John Director (Active) 9 Victoria Court, Silver Street, Ilminster, Somerset, England, TA19 0DD April 1941 /
9 November 2014
British /
United Kingdom
N/A
CHAPMAN, Florence Elizabeth Director (Active) 17 Victoria Court, Ilminster, Somerset, TA19 0DD May 1926 /
18 October 2004
British /
United Kingdom
Retired
HELLIAR, Sheena Mary Director (Active) 1 Cornhill, Ilminster, Somerset, England, TA19 0AD March 1948 /
15 November 2012
British /
England
Vice Chairman
GOODWIN, John Harold Secretary (Resigned) 18 Victoria Court, Ilminster, Somerset, TA19 0DD /
16 April 2002
/
HAYTON, Jean Secretary (Resigned) 15 Victoria Court, Ilminster, Somerset, TA19 0DD /
18 October 2004
/
MCHARDY, Cynthia Wendy Secretary (Resigned) St Andrews House Uplyme Road, Lyme Regis, Dorset, DT7 3LP /
17 August 1998
/
SAINSBURY, Pauline Secretary (Resigned) 5 Victoria Court, Silver Street, Ilminster, Somerset, TA19 0DD /
25 October 2007
British /
Retired
CARTER, Chrissie Jean Director (Resigned) 20 Victoria Court, Ilminster, Somerset, TA19 0DD December 1933 /
18 October 2004
British /
United Kingdom
Retired
CROSS, Bernard Lewis Director (Resigned) 10 Victoria Court, Ilminster, Somerset, TA19 0DD June 1928 /
26 October 2006
British /
Retired
CURTIS, Dennis Henry Director (Resigned) 6 Victoria Court, Silver Street, Ilminster, Somerset, TA19 0DD February 1934 /
4 November 2009
British /
United Kingdom
None
ELLIS, Lilian Mary Director (Resigned) 6 Victoria Court, Ilminster, Somerset, TA19 0DD June 1923 /
18 October 2004
British /
Retired
GOODWIN, John Harold Director (Resigned) 18 Victoria Court, Ilminster, Somerset, TA19 0DD March 1927 /
16 April 2002
British /
Retired
HAYTON, Jean Director (Resigned) 15 Victoria Court, Ilminster, Somerset, TA19 0DD August 1933 /
18 October 2004
British /
Retired
JENKINS, Margaret Mary Director (Resigned) 9 Victoria Court, Ilminster, Somerset, TA19 0DD November 1925 /
16 April 2002
British /
Retired
KNELLER, Colin Godfrey Director (Resigned) 4 Victoria Court, Ilminster, Somerset, TA19 0DD December 1923 /
16 April 2002
British /
Retired
KNELLER, Colin Godfrey Director (Resigned) 4 Victoria Court, Ilminster, Somerset, TA19 0DD December 1923 /
16 April 2002
British /
Retired
MCHARDY, Cynthia Wendy Director (Resigned) St Andrews House Uplyme Road, Lyme Regis, Dorset, DT7 3LP February 1945 /
17 August 1998
British /
Director
MCHARDY, Robert James Director (Resigned) St Andrews House, Uplyme Road, Lyme Regis, Dorset, DT7 3LP September 1943 /
29 October 2002
British /
Builder
MCHARDY, Robert James Director (Resigned) St Andrews House, Uplyme Road, Lyme Regis, Dorset, DT7 3LP September 1943 /
17 August 1998
British /
Company Director
MILLER, Gregory Paul Director (Resigned) 1 Victoria Court, Ilminster, Somerset, TA19 0DD April 1938 /
18 October 2004
British /
Retired
SAINSBURY, Pauline Director (Resigned) 5 Victoria Court, Silver Street, Ilminster, Somerset, TA19 0DD March 1942 /
25 January 2007
British /
United Kingdom
Retired
SMITH, Gordon Leo Francis Director (Resigned) 19 Victoria Court, Ilminster, Somerset, TA19 0DD June 1928 /
18 October 2004
British /
United Kingdom
Retired
CORPORATE APPOINTMENTS LIMITED Nominee Director (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
17 August 1998
/

Competitor

Search similar business entities

Post Town ILMINSTER
Post Code TA19 0AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches