EMMABROOK COURT LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 2RQ

Company number 01395290
Status Active
Incorporation Date 23 October 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 55-57 SEA LANE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 2RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 no member list; Appointment of Anne Judith Bond as a director on 13 May 2016. The most likely internet sites of EMMABROOK COURT LIMITED are www.emmabrookcourt.co.uk, and www.emmabrook-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Durrington-on-Sea Rail Station is 4.4 miles; to Barnham Rail Station is 5.8 miles; to Worthing Rail Station is 5.9 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmabrook Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01395290. Emmabrook Court Limited has been working since 23 October 1978. The present status of the company is Active. The registered address of Emmabrook Court Limited is 55 57 Sea Lane Rustington Littlehampton West Sussex Bn16 2rq. . OVERINGTON GOULD, Pamela Beryl is a Secretary of the company. BARNES, Norman is a Director of the company. BOND, Anne Judith is a Director of the company. FOWLER, Angela Glynne is a Director of the company. Secretary KERRY, Leslie John has been resigned. Secretary MCMORRIS, Janet has been resigned. Secretary PARKES, Marjorie Muriel has been resigned. Director BARNES, Alan has been resigned. Director BATCHELOR, Phyllis has been resigned. Director DAVIES, Leslie George has been resigned. Director FRANCIS, George Edward has been resigned. Director HENDERSON, Ian Maxwell Home has been resigned. Director KERRY, Leslie John has been resigned. Director LANCASTER, William Walter has been resigned. Director LOFTHOUSE, Walter John has been resigned. Director MANTLE, John William has been resigned. Director MCMORRIS, Philip has been resigned. Director MORRIS, Betty Dorothy has been resigned. Director PARKES, Marjorie Muriel has been resigned. Director REID, Kenneth Eric has been resigned. Director ROSSITER, Francis James has been resigned. Director TAYLOR, Barbara Dorothea has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OVERINGTON GOULD, Pamela Beryl
Appointed Date: 21 October 2011

Director
BARNES, Norman
Appointed Date: 07 May 2010
83 years old

Director
BOND, Anne Judith
Appointed Date: 13 May 2016
82 years old

Director
FOWLER, Angela Glynne
Appointed Date: 15 May 2015
76 years old

Resigned Directors

Secretary
KERRY, Leslie John
Resigned: 26 January 2003

Secretary
MCMORRIS, Janet
Resigned: 19 October 2011
Appointed Date: 08 May 2008

Secretary
PARKES, Marjorie Muriel
Resigned: 08 May 2008
Appointed Date: 26 January 2003

Director
BARNES, Alan
Resigned: 19 January 2010
Appointed Date: 26 January 2003
87 years old

Director
BATCHELOR, Phyllis
Resigned: 19 August 2015
Appointed Date: 08 May 2008
90 years old

Director
DAVIES, Leslie George
Resigned: 08 May 2008
Appointed Date: 24 August 2004
95 years old

Director
FRANCIS, George Edward
Resigned: 01 May 2004
Appointed Date: 17 May 1992
95 years old

Director
HENDERSON, Ian Maxwell Home
Resigned: 13 May 2016
Appointed Date: 08 February 2013
89 years old

Director
KERRY, Leslie John
Resigned: 26 January 2003
95 years old

Director
LANCASTER, William Walter
Resigned: 08 February 2013
Appointed Date: 28 May 2009
89 years old

Director
LOFTHOUSE, Walter John
Resigned: 08 July 2002
Appointed Date: 14 May 1995
94 years old

Director
MANTLE, John William
Resigned: 10 July 2009
Appointed Date: 26 January 2003
96 years old

Director
MCMORRIS, Philip
Resigned: 19 October 2011
Appointed Date: 06 May 2005
78 years old

Director
MORRIS, Betty Dorothy
Resigned: 05 May 2002
Appointed Date: 04 May 2001
100 years old

Director
PARKES, Marjorie Muriel
Resigned: 06 May 2005
Appointed Date: 02 May 2004
90 years old

Director
REID, Kenneth Eric
Resigned: 14 May 1995
107 years old

Director
ROSSITER, Francis James
Resigned: 17 May 1992
105 years old

Director
TAYLOR, Barbara Dorothea
Resigned: 16 May 1993
Appointed Date: 08 July 1992
97 years old

EMMABROOK COURT LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 June 2016 no member list
01 Jun 2016
Appointment of Anne Judith Bond as a director on 13 May 2016
18 May 2016
Termination of appointment of Ian Maxwell Home Henderson as a director on 13 May 2016
26 Feb 2016
Secretary's details changed for Mrs Pamela Beryl Barton on 26 February 2016
...
... and 102 more events
04 May 1988
New director appointed

13 Apr 1988
Full accounts made up to 31 December 1986

13 Apr 1988
Annual return made up to 31/05/87

01 Jul 1986
Full accounts made up to 31 December 1985

30 May 1986
Return made up to 25/05/86; full list of members