DEANS COURT (RHOOSE) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6QW

Company number 02005020
Status Active
Incorporation Date 27 March 1986
Company Type Private Limited Company
Address 119 BLACKOAK ROAD, CYNCOED, CARDIFF, WALES, CF23 6QW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 6 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DEANS COURT (RHOOSE) LIMITED are www.deanscourtrhoose.co.uk, and www.deans-court-rhoose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Cardiff Queen Street Rail Station is 3.4 miles; to Cardiff Central Rail Station is 3.9 miles; to Barry Docks Rail Station is 9.8 miles; to Barry Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deans Court Rhoose Limited is a Private Limited Company. The company registration number is 02005020. Deans Court Rhoose Limited has been working since 27 March 1986. The present status of the company is Active. The registered address of Deans Court Rhoose Limited is 119 Blackoak Road Cyncoed Cardiff Wales Cf23 6qw. The company`s financial liabilities are £3.18k. It is £0.64k against last year. And the total assets are £3.18k, which is £0.64k against last year. HILL, Christopher John is a Secretary of the company. BAILEY, Eileen is a Director of the company. FOXHALL, Edna is a Director of the company. HILL, Christopher John is a Director of the company. LIGHT, Landis Carroll is a Director of the company. MCDONALD, Joanne is a Director of the company. REGAN, Martin is a Director of the company. Secretary FOXHALL, William Roland has been resigned. Secretary JUPP, Hugh has been resigned. Secretary KINGDON, Gwyn Lewis has been resigned. Secretary SINKINS, Linda Dawn has been resigned. Secretary SINKINS, Lisa Dawn has been resigned. Director BAKER, Jack has been resigned. Director BAKER, Suzanne Elizabeth has been resigned. Director CURTIS, Beryl has been resigned. Director FOXHALL, William Roland has been resigned. Director GINNIFER, Elizabeth Mary has been resigned. Director HANNAM, Robert has been resigned. Director LIGHT, Barbara has been resigned. Director LOUGHER, Dilys Mary Jesse has been resigned. Director MACPHERSON, Dorothy Croxton has been resigned. Director ROKE, Stewart Mark has been resigned. Director STRADLING, Richard Mark has been resigned. Director TAYLOR, Michael Anthony has been resigned. Director THOMAS, Hilda Mary has been resigned. Director VENABLES, Robert has been resigned. Director WRIGHT, Adrian has been resigned. Director DEAN COURT has been resigned. Director DEAN COURT [RHOOSE]LIMITED has been resigned. The company operates in "Other accommodation".


deans court (rhoose) Key Finiance

LIABILITIES £3.18k
+24%
CASH n/a
TOTAL ASSETS £3.18k
+24%
All Financial Figures

Current Directors

Secretary
HILL, Christopher John
Appointed Date: 01 October 2006

Director
BAILEY, Eileen
Appointed Date: 12 April 2009
103 years old

Director
FOXHALL, Edna
Appointed Date: 04 February 1997
100 years old

Director
HILL, Christopher John
Appointed Date: 17 March 2003
71 years old

Director
LIGHT, Landis Carroll
Appointed Date: 27 March 2013
76 years old

Director
MCDONALD, Joanne
Appointed Date: 10 May 2006
46 years old

Director
REGAN, Martin
Appointed Date: 03 November 2014
57 years old

Resigned Directors

Secretary
FOXHALL, William Roland
Resigned: 14 March 2002
Appointed Date: 04 February 1997

Secretary
JUPP, Hugh
Resigned: 17 October 2006
Appointed Date: 14 March 2002

Secretary
KINGDON, Gwyn Lewis
Resigned: 30 April 1996

Secretary
SINKINS, Linda Dawn
Resigned: 26 March 1997
Appointed Date: 05 May 1994

Secretary
SINKINS, Lisa Dawn
Resigned: 26 March 1997
Appointed Date: 12 June 1996

Director
BAKER, Jack
Resigned: 15 June 1993
99 years old

Director
BAKER, Suzanne Elizabeth
Resigned: 17 March 2003
Appointed Date: 30 July 1997
58 years old

Director
CURTIS, Beryl
Resigned: 12 April 2009
Appointed Date: 15 June 1993
105 years old

Director
FOXHALL, William Roland
Resigned: 21 February 2003
Appointed Date: 04 February 1997
101 years old

Director
GINNIFER, Elizabeth Mary
Resigned: 02 December 2010
Appointed Date: 25 January 2000
99 years old

Director
HANNAM, Robert
Resigned: 08 February 2002
57 years old

Director
LIGHT, Barbara
Resigned: 27 March 2013
Appointed Date: 16 December 2006
77 years old

Director
LOUGHER, Dilys Mary Jesse
Resigned: 24 October 1995
105 years old

Director
MACPHERSON, Dorothy Croxton
Resigned: 16 December 2006
Appointed Date: 12 October 2000
110 years old

Director
ROKE, Stewart Mark
Resigned: 15 May 1994
59 years old

Director
STRADLING, Richard Mark
Resigned: 10 May 2006
Appointed Date: 15 February 2002
50 years old

Director
TAYLOR, Michael Anthony
Resigned: 25 January 2000
Appointed Date: 25 October 1991
60 years old

Director
THOMAS, Hilda Mary
Resigned: 17 December 1999
116 years old

Director
VENABLES, Robert
Resigned: 25 October 1991
59 years old

Director
WRIGHT, Adrian
Resigned: 03 November 2014
Appointed Date: 02 December 2010
85 years old

Director
DEAN COURT
Resigned: 14 March 2011
Appointed Date: 12 April 2009

Director
DEAN COURT [RHOOSE]LIMITED
Resigned: 14 March 2011
Appointed Date: 12 April 2009

DEANS COURT (RHOOSE) LIMITED Events

14 Sep 2016
Micro company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Appointment of Mrs Landis Carroll Light as a director
08 Apr 2015
Appointment of Mrs Landis Carroll Light as a director on 27 March 2013
...
... and 101 more events
05 Sep 1988
Wd 12/08/88 ad 08/12/87--------- £ si [email protected]=4 £ ic 1/5

14 Jul 1988
Registered office changed on 14/07/88 from: 15/16 the avenue southampton SO1 2SQ

14 Jul 1988
Return made up to 31/05/88; full list of members

09 Jun 1988
Registered office changed on 09/06/88 from: deans court romilly road rhoose south glamorgan

09 Jun 1988
Director's particulars changed