RUTLAND HOUSE MANAGEMENT COMPANY (BRECON) LIMITED
WOODFORD GREEN

Hellopages » Essex » Epping Forest » IG8 8PX

Company number 02751070
Status Active
Incorporation Date 28 September 1992
Company Type Private Limited Company
Address 9 GROVEWOOD PLACE, WOODFORD GREEN, ESSEX, IG8 8PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 6 . The most likely internet sites of RUTLAND HOUSE MANAGEMENT COMPANY (BRECON) LIMITED are www.rutlandhousemanagementcompanybrecon.co.uk, and www.rutland-house-management-company-brecon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Rutland House Management Company Brecon Limited is a Private Limited Company. The company registration number is 02751070. Rutland House Management Company Brecon Limited has been working since 28 September 1992. The present status of the company is Active. The registered address of Rutland House Management Company Brecon Limited is 9 Grovewood Place Woodford Green Essex Ig8 8px. . MARTIN, Marilyn Diane is a Secretary of the company. DEO, Shirley is a Director of the company. WILLIAMS, Robert Paul is a Director of the company. Secretary DEO, Shirley has been resigned. Secretary FONSECA, Julian Francis Amador has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SUMMERS, Teri Debroy has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director EVANS, Ann Serena has been resigned. Director EVANS, David Gwyn has been resigned. Director FONSECA, Jonathan Thomas has been resigned. Director FONSECA, Julian Francis Amador has been resigned. Director JONES, Roy Denry Meredith has been resigned. Director SUMMERS, Teri Debroy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Marilyn Diane
Appointed Date: 03 October 2014

Director
DEO, Shirley
Appointed Date: 20 August 2002
71 years old

Director
WILLIAMS, Robert Paul
Appointed Date: 24 December 2004
73 years old

Resigned Directors

Secretary
DEO, Shirley
Resigned: 19 September 2014
Appointed Date: 20 August 2002

Secretary
FONSECA, Julian Francis Amador
Resigned: 13 December 1997
Appointed Date: 28 September 1992

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 September 1992
Appointed Date: 28 September 1992

Secretary
SUMMERS, Teri Debroy
Resigned: 20 August 2002
Appointed Date: 13 December 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 September 1992
Appointed Date: 28 September 1992

Director
EVANS, Ann Serena
Resigned: 02 June 2006
Appointed Date: 02 November 2001
86 years old

Director
EVANS, David Gwyn
Resigned: 05 July 2001
Appointed Date: 13 December 1997
91 years old

Director
FONSECA, Jonathan Thomas
Resigned: 13 December 1997
Appointed Date: 28 September 1992
70 years old

Director
FONSECA, Julian Francis Amador
Resigned: 30 November 1998
Appointed Date: 30 August 1993
74 years old

Director
JONES, Roy Denry Meredith
Resigned: 30 August 1993
Appointed Date: 28 September 1992
76 years old

Director
SUMMERS, Teri Debroy
Resigned: 20 August 2002
Appointed Date: 13 December 1997
92 years old

Persons With Significant Control

Mr Robert Paul Williams
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUTLAND HOUSE MANAGEMENT COMPANY (BRECON) LIMITED Events

30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 30 November 2015
06 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6

14 Aug 2015
Accounts for a dormant company made up to 30 November 2014
03 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6

...
... and 64 more events
09 Oct 1992
New director appointed

09 Oct 1992
Secretary resigned;new secretary appointed

09 Oct 1992
Director resigned;new director appointed

09 Oct 1992
Registered office changed on 09/10/92 from: crown house 64 whitchurch road cardiff. S. glamorgan CF4 3LX

28 Sep 1992
Incorporation