RETFORD COURT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3DB
Company number 00884448
Status Active
Incorporation Date 28 July 1966
Company Type Private Limited Company
Address 21 ST ANDREWS CRESCENT, CARDIFF, CF10 3DB
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 Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 25 . The most likely internet sites of RETFORD COURT LIMITED are www.retfordcourt.co.uk, and www.retford-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retford Court Limited is a Private Limited Company. The company registration number is 00884448. Retford Court Limited has been working since 28 July 1966. The present status of the company is Active. The registered address of Retford Court Limited is 21 St Andrews Crescent Cardiff Cf10 3db. . BREWSTER-LIDDLE, James is a Director of the company. PARRY, Graeme Denham is a Director of the company. VELLA, Mark Anthony John is a Director of the company. Secretary ASH, George Edward has been resigned. Secretary DAVIES, Elizabeth has been resigned. Secretary DAVIES, Enid Rosalind has been resigned. Secretary MATTHEWS, Timothy Glyn has been resigned. Secretary WILLIAMS, June Theresa has been resigned. Director ADAMSON, Vera has been resigned. Director ARENTSEN, Andreas George has been resigned. Director ASH, George Edward has been resigned. Director BELLERBY, John Harrison has been resigned. Director BRETT, George Stevens has been resigned. Director BROWN, Clifford has been resigned. Director DAVIES, Enid Rosalind has been resigned. Director HEMMINGS, Barbara has been resigned. Director INGRAM, Joan has been resigned. Director KNIGHT, Alison Jane has been resigned. Director LEWIS, Eluned has been resigned. Director LOCK, Barbara Enid has been resigned. Director ROWE, Mary Anne has been resigned. Director WILLIAMS, Helene Victoria has been resigned. Director WILLIAMS, Marc Llewellyn has been resigned. The company operates in "Residents property management".


Current Directors

Director
BREWSTER-LIDDLE, James
Appointed Date: 15 June 2013
69 years old

Director
PARRY, Graeme Denham
Appointed Date: 14 September 2012
69 years old

Director
VELLA, Mark Anthony John
Appointed Date: 27 January 2016
58 years old

Resigned Directors

Secretary
ASH, George Edward
Resigned: 08 August 2000
Appointed Date: 17 July 1997

Secretary
DAVIES, Elizabeth
Resigned: 17 July 1997
Appointed Date: 09 May 1994

Secretary
DAVIES, Enid Rosalind
Resigned: 09 May 1994

Secretary
MATTHEWS, Timothy Glyn
Resigned: 22 February 2000
Appointed Date: 28 May 1998

Secretary
WILLIAMS, June Theresa
Resigned: 01 April 2015
Appointed Date: 21 June 2000

Director
ADAMSON, Vera
Resigned: 14 May 1996
99 years old

Director
ARENTSEN, Andreas George
Resigned: 31 October 1993
110 years old

Director
ASH, George Edward
Resigned: 05 November 2001
Appointed Date: 01 November 1993
101 years old

Director
BELLERBY, John Harrison
Resigned: 31 December 1994
90 years old

Director
BRETT, George Stevens
Resigned: 31 August 1997
114 years old

Director
BROWN, Clifford
Resigned: 01 May 1998
Appointed Date: 29 May 1994
116 years old

Director
DAVIES, Enid Rosalind
Resigned: 14 May 1996
110 years old

Director
HEMMINGS, Barbara
Resigned: 24 March 2005
Appointed Date: 06 June 1996
96 years old

Director
INGRAM, Joan
Resigned: 21 January 2008
Appointed Date: 08 November 2004
91 years old

Director
KNIGHT, Alison Jane
Resigned: 06 May 2008
Appointed Date: 10 October 2005
65 years old

Director
LEWIS, Eluned
Resigned: 07 May 2008
Appointed Date: 08 November 2004
104 years old

Director
LOCK, Barbara Enid
Resigned: 21 August 2003
Appointed Date: 28 May 1998
105 years old

Director
ROWE, Mary Anne
Resigned: 01 June 2007
Appointed Date: 10 October 2005
109 years old

Director
WILLIAMS, Helene Victoria
Resigned: 10 July 2002
105 years old

Director
WILLIAMS, Marc Llewellyn
Resigned: 01 November 2012
Appointed Date: 21 January 2008
72 years old

Persons With Significant Control

Mr James Brewster-Liddle
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Graham Denham Parry
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Mark Anthony John Vella
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

RETFORD COURT LIMITED Events

17 May 2017
Confirmation statement made on 14 May 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25

13 May 2016
Total exemption small company accounts made up to 31 October 2015
04 Mar 2016
Appointment of Mr Mark Anthony John Vella as a director on 27 January 2016
...
... and 102 more events
05 Aug 1987
Full accounts made up to 31 October 1986

01 Jul 1987
Return made up to 01/06/87; full list of members

23 Jul 1986
Accounts for a small company made up to 31 October 1985

23 Jul 1986
Return made up to 24/03/86; full list of members

28 Jul 1966
Incorporation