RUTLAND COURT (MATLOCK) LTD
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3GN

Company number 03529649
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address BOX 14 RUTLAND COURT, RUTLAND STREET, MATLOCK, DE4 3GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Daniel Matthew Allan Jones as a secretary on 31 March 2016; Termination of appointment of Melanie Jane Bond as a secretary on 31 March 2017; Confirmation statement made on 18 March 2017 with updates. The most likely internet sites of RUTLAND COURT (MATLOCK) LTD are www.rutlandcourtmatlock.co.uk, and www.rutland-court-matlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Rutland Court Matlock Ltd is a Private Limited Company. The company registration number is 03529649. Rutland Court Matlock Ltd has been working since 18 March 1998. The present status of the company is Active. The registered address of Rutland Court Matlock Ltd is Box 14 Rutland Court Rutland Street Matlock De4 3gn. . JONES, Daniel Matthew Allan is a Secretary of the company. JONES, Daniel Matthew Alan is a Director of the company. REVILL, Ian is a Director of the company. WALKER, Joshua Andrew is a Director of the company. WEBSTER, Neil is a Director of the company. Secretary BOND, Melanie Jane has been resigned. Secretary BROWN, Mandy has been resigned. Secretary CROWDER, Eileen Mary has been resigned. Secretary MACKAY, James Gordon has been resigned. Secretary PEARSON, Barry Michael has been resigned. Secretary SHAWE, James Oliver Jackson has been resigned. Secretary VAUGHAN, Paul Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Gerard Kenneth has been resigned. Director BOND, Melanie Jane has been resigned. Director BREW, Andrew Robert has been resigned. Director BROWN, Mandy has been resigned. Director COATES, Robert Peter, Dr has been resigned. Director HOLDEN, Patricia Jean has been resigned. Director HOWARTH, David Clifford has been resigned. Director KAY, Sandra has been resigned. Director PEARSON, Barry Michael has been resigned. Director REVILL, Simon Peter has been resigned. Director RILEY, David Lovelace, Doctor has been resigned. Director VAUGHAN, Paul Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Daniel Matthew Allan
Appointed Date: 31 March 2016

Director
JONES, Daniel Matthew Alan
Appointed Date: 04 March 2016
51 years old

Director
REVILL, Ian
Appointed Date: 12 March 2015
73 years old

Director
WALKER, Joshua Andrew
Appointed Date: 24 August 2016
32 years old

Director
WEBSTER, Neil
Appointed Date: 17 April 2014
57 years old

Resigned Directors

Secretary
BOND, Melanie Jane
Resigned: 31 March 2017
Appointed Date: 01 October 2016

Secretary
BROWN, Mandy
Resigned: 30 September 2012
Appointed Date: 07 July 2003

Secretary
CROWDER, Eileen Mary
Resigned: 01 February 2001
Appointed Date: 18 March 1998

Secretary
MACKAY, James Gordon
Resigned: 01 February 2001
Appointed Date: 07 August 2000

Secretary
PEARSON, Barry Michael
Resigned: 01 October 2016
Appointed Date: 11 April 2014

Secretary
SHAWE, James Oliver Jackson
Resigned: 07 July 2003
Appointed Date: 01 February 2001

Secretary
VAUGHAN, Paul Anthony
Resigned: 11 April 2014
Appointed Date: 01 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Director
BARRETT, Gerard Kenneth
Resigned: 11 April 2014
Appointed Date: 07 July 2003
75 years old

Director
BOND, Melanie Jane
Resigned: 01 October 2016
Appointed Date: 06 May 2014
53 years old

Director
BREW, Andrew Robert
Resigned: 31 July 2000
Appointed Date: 18 March 1998
57 years old

Director
BROWN, Mandy
Resigned: 30 September 2012
Appointed Date: 07 July 2003
59 years old

Director
COATES, Robert Peter, Dr
Resigned: 23 May 2014
Appointed Date: 13 December 2000
91 years old

Director
HOLDEN, Patricia Jean
Resigned: 03 October 2015
Appointed Date: 18 March 1998
79 years old

Director
HOWARTH, David Clifford
Resigned: 01 December 2001
Appointed Date: 01 August 2000
70 years old

Director
KAY, Sandra
Resigned: 07 July 2003
Appointed Date: 01 July 1998
78 years old

Director
PEARSON, Barry Michael
Resigned: 24 July 2016
Appointed Date: 11 April 2014
79 years old

Director
REVILL, Simon Peter
Resigned: 14 February 2015
Appointed Date: 06 May 2014
43 years old

Director
RILEY, David Lovelace, Doctor
Resigned: 01 July 1998
Appointed Date: 18 March 1998
88 years old

Director
VAUGHAN, Paul Anthony
Resigned: 08 September 2016
Appointed Date: 03 September 2012
73 years old

Persons With Significant Control

Mr Joshua Andrew Walker
Notified on: 24 August 2016
32 years old
Nature of control: Has significant influence or control

Mr Daniel Matthew Alan Jones
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Ian Revill
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Neil Webster
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

RUTLAND COURT (MATLOCK) LTD Events

09 May 2017
Appointment of Mr Daniel Matthew Allan Jones as a secretary on 31 March 2016
07 May 2017
Termination of appointment of Melanie Jane Bond as a secretary on 31 March 2017
07 May 2017
Confirmation statement made on 18 March 2017 with updates
12 Dec 2016
Termination of appointment of Melanie Jane Bond as a director on 1 October 2016
12 Dec 2016
Termination of appointment of Barry Michael Pearson as a secretary on 1 October 2016
...
... and 79 more events
06 Aug 1998
New director appointed
06 Aug 1998
Director resigned
22 May 1998
Ad 18/03/98--------- £ si 8@1=8 £ ic 2/10
20 Mar 1998
Secretary resigned
18 Mar 1998
Incorporation