COURTIERS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LX

Company number 02757513
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Keith Robson as a director on 2 March 2017; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of COURTIERS LIMITED are www.courtiers.co.uk, and www.courtiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtiers Limited is a Private Limited Company. The company registration number is 02757513. Courtiers Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of Courtiers Limited is Western Permanent Property 46 Whitchurch Road Cardiff Cf14 3lx. . GREGORY, Neil Richard is a Secretary of the company. BURNS, Andrew is a Director of the company. DYER, Christopher Michael is a Director of the company. Secretary ROSSER, Simon has been resigned. Secretary WILLIAMS, Matthew Clinton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EZZAMEL, Mahmoud, Professor has been resigned. Director LEWIS, Timothy Charles has been resigned. Director PAISH, Mandy has been resigned. Director ROBSON, Keith, Professor has been resigned. Director WAVMEIN, Stephanie has been resigned. Director WILLIAMS, Clinton Gwilym has been resigned. Director WILLIAMS, Matthew Clinton has been resigned. The company operates in "Residents property management".


courtiers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREGORY, Neil Richard
Appointed Date: 28 June 2005

Director
BURNS, Andrew
Appointed Date: 04 October 2006
60 years old

Director
DYER, Christopher Michael
Appointed Date: 28 June 2005
68 years old

Resigned Directors

Secretary
ROSSER, Simon
Resigned: 28 June 2005
Appointed Date: 01 November 2001

Secretary
WILLIAMS, Matthew Clinton
Resigned: 03 November 2001
Appointed Date: 21 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Director
EZZAMEL, Mahmoud, Professor
Resigned: 04 October 2006
Appointed Date: 28 June 2005
83 years old

Director
LEWIS, Timothy Charles
Resigned: 08 February 2005
Appointed Date: 23 May 1997
67 years old

Director
PAISH, Mandy
Resigned: 28 June 2005
Appointed Date: 01 December 2001
59 years old

Director
ROBSON, Keith, Professor
Resigned: 02 March 2017
Appointed Date: 10 October 2005
64 years old

Director
WAVMEIN, Stephanie
Resigned: 25 July 2007
Appointed Date: 04 October 2006
63 years old

Director
WILLIAMS, Clinton Gwilym
Resigned: 23 May 1997
Appointed Date: 21 October 1992
103 years old

Director
WILLIAMS, Matthew Clinton
Resigned: 03 November 2001
Appointed Date: 21 October 1992
67 years old

COURTIERS LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 July 2016
03 Mar 2017
Termination of appointment of Keith Robson as a director on 2 March 2017
18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 July 2015
21 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12

...
... and 70 more events
26 Apr 1994
Accounts for a small company made up to 31 October 1993

29 Oct 1993
Return made up to 21/10/93; full list of members

12 Feb 1993
Ad 29/01/93--------- £ si 10@1=10 £ ic 2/12

29 Oct 1992
Secretary resigned

21 Oct 1992
Incorporation

COURTIERS LIMITED Charges

9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a melrose court, penhill road, pontcanna…