IMPERIAL COURT AND REGENT HOUSE RESIDENTS LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR3 6JH

Company number 04796959
Status Active
Incorporation Date 12 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MALVERN TREGYE ROAD, CARNON DOWNS, TRURO, CORNWALL, TR3 6JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 12 June 2016 no member list; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 12 June 2015 no member list. The most likely internet sites of IMPERIAL COURT AND REGENT HOUSE RESIDENTS LIMITED are www.imperialcourtandregenthouseresidents.co.uk, and www.imperial-court-and-regent-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Imperial Court and Regent House Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04796959. Imperial Court and Regent House Residents Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Imperial Court and Regent House Residents Limited is Malvern Tregye Road Carnon Downs Truro Cornwall Tr3 6jh. . BAWDEN, John Kenneth is a Secretary of the company. CAMERON, Mavis Alberta is a Director of the company. FARRAR, Beatrice May is a Director of the company. HOULSTON, Dorne Janita is a Director of the company. HOULSTON, Geoffrey James is a Director of the company. HUGALL, Rosemary is a Director of the company. PHILLIPS, Penelope Jane is a Director of the company. PONDS, Mair Elizabeth is a Director of the company. ROLLINS, Jean Margaret is a Director of the company. SWAIN, Rosemary Margaret is a Director of the company. UNDERWOOD, David Russel is a Director of the company. UNDERWOOD, Penny is a Director of the company. Secretary HOOKER, Malcolm Mcdonald has been resigned. Secretary PICKEN, Albert Roy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAWDEN, Angela Grace has been resigned. Director BAWDEN, John Kenneth has been resigned. Director CLARKE, Florence Isabel has been resigned. Director CONDLIFFE, Rodney Malcolm has been resigned. Director COOPER, David Farren has been resigned. Director FOSTER, Rachel Victoria has been resigned. Director GRIEVE, Brenda has been resigned. Director PICKEN, Ann has been resigned. Director PICKEN, Mark Russell has been resigned. Director ROLLINS, Michael Sidney has been resigned. Director TOWNEND, Claudia has been resigned. Director WHELAN, John Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAWDEN, John Kenneth
Appointed Date: 27 April 2006

Director
CAMERON, Mavis Alberta
Appointed Date: 08 November 2008
98 years old

Director
FARRAR, Beatrice May
Appointed Date: 01 July 2008
103 years old

Director
HOULSTON, Dorne Janita
Appointed Date: 28 October 2010
90 years old

Director
HOULSTON, Geoffrey James
Appointed Date: 28 October 2010
93 years old

Director
HUGALL, Rosemary
Appointed Date: 01 May 2012
68 years old

Director
PHILLIPS, Penelope Jane
Appointed Date: 27 October 2004
67 years old

Director
PONDS, Mair Elizabeth
Appointed Date: 16 October 2014
89 years old

Director
ROLLINS, Jean Margaret
Appointed Date: 26 June 2007
90 years old

Director
SWAIN, Rosemary Margaret
Appointed Date: 14 October 2014
81 years old

Director
UNDERWOOD, David Russel
Appointed Date: 01 January 2006
85 years old

Director
UNDERWOOD, Penny
Appointed Date: 01 January 2006
84 years old

Resigned Directors

Secretary
HOOKER, Malcolm Mcdonald
Resigned: 27 October 2004
Appointed Date: 12 June 2003

Secretary
PICKEN, Albert Roy
Resigned: 27 April 2006
Appointed Date: 27 October 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Director
BAWDEN, Angela Grace
Resigned: 12 July 2006
Appointed Date: 27 October 2004
75 years old

Director
BAWDEN, John Kenneth
Resigned: 12 July 2006
Appointed Date: 27 October 2004
78 years old

Director
CLARKE, Florence Isabel
Resigned: 17 March 2009
Appointed Date: 08 December 2005
98 years old

Director
CONDLIFFE, Rodney Malcolm
Resigned: 21 October 2006
Appointed Date: 27 October 2004
90 years old

Director
COOPER, David Farren
Resigned: 01 August 2005
Appointed Date: 27 October 2004
58 years old

Director
FOSTER, Rachel Victoria
Resigned: 18 September 2009
Appointed Date: 10 May 2006
43 years old

Director
GRIEVE, Brenda
Resigned: 31 October 2013
Appointed Date: 26 August 2006
88 years old

Director
PICKEN, Ann
Resigned: 17 June 2008
Appointed Date: 27 October 2004
83 years old

Director
PICKEN, Mark Russell
Resigned: 18 September 2009
Appointed Date: 10 December 2007
50 years old

Director
ROLLINS, Michael Sidney
Resigned: 06 May 2011
Appointed Date: 26 June 2007
92 years old

Director
TOWNEND, Claudia
Resigned: 01 January 2012
Appointed Date: 26 August 2006
91 years old

Director
WHELAN, John Joseph
Resigned: 27 October 2004
Appointed Date: 12 June 2003
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

IMPERIAL COURT AND REGENT HOUSE RESIDENTS LIMITED Events

13 Jun 2016
Annual return made up to 12 June 2016 no member list
16 Mar 2016
Accounts for a dormant company made up to 31 October 2015
18 Jun 2015
Annual return made up to 12 June 2015 no member list
10 Jun 2015
Accounts for a dormant company made up to 31 October 2014
16 Oct 2014
Appointment of Mrs Mair Elizabeth Ponds as a director on 16 October 2014
...
... and 73 more events
02 Jul 2003
New secretary appointed
02 Jul 2003
Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET
02 Jul 2003
Director resigned
02 Jul 2003
Secretary resigned
12 Jun 2003
Incorporation