RODWELL COURT CORPORATION LIMITED
CROYDON RODWELL CT CORPORATION LIMITED

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02623856
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 8 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of RODWELL COURT CORPORATION LIMITED are www.rodwellcourtcorporation.co.uk, and www.rodwell-court-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Rodwell Court Corporation Limited is a Private Limited Company. The company registration number is 02623856. Rodwell Court Corporation Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Rodwell Court Corporation Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAILEY, Barbara is a Director of the company. HAYES, Camilla Jessica is a Director of the company. Secretary BAILEY, Barbara has been resigned. Secretary BOWMAN ANDERTON, Richard John has been resigned. Secretary ELEFTHERIOU, Paul Andrew has been resigned. Secretary SPOOR, Sheila has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary PROPERTY SERVICES PLUS LIMITED has been resigned. Director ELEFTHERIOU, Paul Andrew has been resigned. Director FLACK, Neal Andrew has been resigned. Director MAUNDER, David has been resigned. Director NIELD, Alan Arthur has been resigned. Director SCHWARTZ, Katherine has been resigned. Director SIMPKINS, Alan John has been resigned. Director TINARRI, Michael has been resigned. Director TIWARRI, Zeta has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BAILEY, Barbara
Appointed Date: 25 September 1995
73 years old

Director
HAYES, Camilla Jessica
Appointed Date: 13 June 2012
57 years old

Resigned Directors

Secretary
BAILEY, Barbara
Resigned: 21 July 1993
Appointed Date: 17 July 1991

Secretary
BOWMAN ANDERTON, Richard John
Resigned: 02 June 2002
Appointed Date: 18 November 1994

Secretary
ELEFTHERIOU, Paul Andrew
Resigned: 18 November 1994
Appointed Date: 21 July 1993

Secretary
SPOOR, Sheila
Resigned: 01 April 2008
Appointed Date: 01 May 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2008

Secretary
PROPERTY SERVICES PLUS LIMITED
Resigned: 01 May 2004
Appointed Date: 07 January 2002

Director
ELEFTHERIOU, Paul Andrew
Resigned: 17 December 1999
Appointed Date: 17 July 1991
62 years old

Director
FLACK, Neal Andrew
Resigned: 13 August 1992
Appointed Date: 17 July 1991
68 years old

Director
MAUNDER, David
Resigned: 13 October 2008
Appointed Date: 11 May 2005
53 years old

Director
NIELD, Alan Arthur
Resigned: 31 December 1993
Appointed Date: 17 July 1991
74 years old

Director
SCHWARTZ, Katherine
Resigned: 31 December 1995
Appointed Date: 25 September 1995
97 years old

Director
SIMPKINS, Alan John
Resigned: 23 March 2005
Appointed Date: 17 July 1991
67 years old

Director
TINARRI, Michael
Resigned: 01 December 1995
Appointed Date: 13 August 1992
59 years old

Director
TIWARRI, Zeta
Resigned: 24 June 2004
Appointed Date: 25 September 1995
65 years old

RODWELL COURT CORPORATION LIMITED Events

03 Nov 2016
Total exemption full accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8

28 Nov 2015
Accounts for a dormant company made up to 30 June 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8

29 Aug 2014
Total exemption full accounts made up to 30 June 2014
...
... and 83 more events
23 Jul 1991
New director appointed

23 Jul 1991
New director appointed

23 Jul 1991
Secretary resigned;new secretary appointed

23 Jul 1991
Registered office changed on 23/07/91 from: suite c first floor standbrook house 2-5 old bond street london W1X 3TB

26 Jun 1991
Incorporation