ROES COURT MANAGEMENT COMPANY LIMITED
MATLOCK

Hellopages » Derbyshire » Amber Valley » DE4 5ED

Company number 05097605
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address 1 ROES COURT, CRICH, MATLOCK, DERBYSHIRE, ENGLAND, DE4 5ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Accounts for a dormant company made up to 31 January 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ROES COURT MANAGEMENT COMPANY LIMITED are www.roescourtmanagementcompany.co.uk, and www.roes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Roes Court Management Company Limited is a Private Limited Company. The company registration number is 05097605. Roes Court Management Company Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Roes Court Management Company Limited is 1 Roes Court Crich Matlock Derbyshire England De4 5ed. . GIBBONS, Brian James is a Director of the company. GORBOULD, Ian is a Director of the company. MILLER, Ruth Elizabeth is a Director of the company. ROWSON-JONES, Judith Emma is a Director of the company. WATSON, John Keith is a Director of the company. Secretary WEBBERLEY, Kathleen Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEESON, Roger Dale has been resigned. Director MARSTON, Keith Clifford has been resigned. Director WEBBERLEY, Graeme Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GIBBONS, Brian James
Appointed Date: 31 January 2009
79 years old

Director
GORBOULD, Ian
Appointed Date: 31 January 2009
62 years old

Director
MILLER, Ruth Elizabeth
Appointed Date: 28 April 2016
43 years old

Director
ROWSON-JONES, Judith Emma
Appointed Date: 31 January 2009
50 years old

Director
WATSON, John Keith
Appointed Date: 31 January 2009
65 years old

Resigned Directors

Secretary
WEBBERLEY, Kathleen Mary
Resigned: 31 January 2009
Appointed Date: 07 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
GEESON, Roger Dale
Resigned: 31 January 2009
Appointed Date: 07 April 2004
87 years old

Director
MARSTON, Keith Clifford
Resigned: 25 May 2015
Appointed Date: 31 January 2009
73 years old

Director
WEBBERLEY, Graeme Clive
Resigned: 31 January 2009
Appointed Date: 07 April 2004
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

ROES COURT MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 31 January 2017
27 Sep 2016
Accounts for a dormant company made up to 31 January 2016
08 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5

29 Apr 2016
Registered office address changed from 4 Roes Court Roes Lane Crich Matlock Derbyshire DE4 5ED to 1 Roes Court Crich Matlock Derbyshire DE4 5ED on 29 April 2016
...
... and 43 more events
27 Apr 2004
New director appointed
19 Apr 2004
Secretary resigned;director resigned
19 Apr 2004
Director resigned
19 Apr 2004
New director appointed
07 Apr 2004
Incorporation