CHRISTOPHER COURT (TADWORTH) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1RW

Company number 02641620
Status Active
Incorporation Date 29 August 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O EASTONS 48 HIGH STREET, EWELL, EPSOM, SURREY, KT17 1RW
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 Appointment of Miss Sylvia Margaret Weyreter as a director on 5 December 2016; Termination of appointment of Caroline Margaret Winther as a director on 19 September 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of CHRISTOPHER COURT (TADWORTH) LIMITED are www.christophercourttadworth.co.uk, and www.christopher-court-tadworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Barnes Bridge Rail Station is 8.5 miles; to Clapham Junction Rail Station is 8.7 miles; to Battersea Park Rail Station is 9.9 miles; to Brentford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christopher Court Tadworth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02641620. Christopher Court Tadworth Limited has been working since 29 August 1991. The present status of the company is Active. The registered address of Christopher Court Tadworth Limited is C O Eastons 48 High Street Ewell Epsom Surrey Kt17 1rw. . DURRANI, Farouk Salim Khan is a Director of the company. WEYRETER, Sylvia Margaret is a Director of the company. WILLIAMS, Julia Vivienne is a Director of the company. Secretary CLEGG, Margaret Audrey has been resigned. Secretary MUNDAY, Shirley has been resigned. Secretary WAUGH, Marten Terrence Cox has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEGG, Margaret Audrey has been resigned. Director DAVEY, Stephanie May has been resigned. Director HARDY, Derek Malcolm has been resigned. Director MORLEY, Emanuel Francis has been resigned. Director MUNDAY, Shirley has been resigned. Director WINTHER, Caroline Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Director
DURRANI, Farouk Salim Khan
Appointed Date: 16 June 1998
74 years old

Director
WEYRETER, Sylvia Margaret
Appointed Date: 05 December 2016
61 years old

Director
WILLIAMS, Julia Vivienne
Appointed Date: 16 June 1998
75 years old

Resigned Directors

Secretary
CLEGG, Margaret Audrey
Resigned: 24 August 2000
Appointed Date: 24 October 1997

Secretary
MUNDAY, Shirley
Resigned: 24 October 1997
Appointed Date: 29 August 1971

Secretary
WAUGH, Marten Terrence Cox
Resigned: 26 June 2007
Appointed Date: 24 August 2000

Secretary
WHITTINGHAM, Ivan John
Resigned: 31 January 2014
Appointed Date: 26 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 1991
Appointed Date: 29 August 1971

Director
CLEGG, Margaret Audrey
Resigned: 30 October 2004
Appointed Date: 29 August 1971
96 years old

Director
DAVEY, Stephanie May
Resigned: 19 May 2000
Appointed Date: 16 June 1998
53 years old

Director
HARDY, Derek Malcolm
Resigned: 04 September 1991
Appointed Date: 29 August 1971
104 years old

Director
MORLEY, Emanuel Francis
Resigned: 16 June 1998
Appointed Date: 12 September 1991
116 years old

Director
MUNDAY, Shirley
Resigned: 24 October 1997
Appointed Date: 29 August 1971
90 years old

Director
WINTHER, Caroline Margaret
Resigned: 19 September 2016
Appointed Date: 30 October 2004
74 years old

Persons With Significant Control

Mr Farouk Salim Khan Durrani
Notified on: 29 August 2016
74 years old
Nature of control: Has significant influence or control

Ms Caroline Margaret Winther
Notified on: 29 August 2016
74 years old
Nature of control: Has significant influence or control

Ms Julia Vivienne Williams
Notified on: 29 August 2016
75 years old
Nature of control: Has significant influence or control

CHRISTOPHER COURT (TADWORTH) LIMITED Events

05 Dec 2016
Appointment of Miss Sylvia Margaret Weyreter as a director on 5 December 2016
04 Oct 2016
Termination of appointment of Caroline Margaret Winther as a director on 19 September 2016
04 Oct 2016
Confirmation statement made on 29 August 2016 with updates
15 Apr 2016
Total exemption full accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 29 August 2015 no member list
...
... and 73 more events
23 Apr 1992
Accounting reference date notified as 31/12

11 Mar 1992
Registered office changed on 11/03/92 from: 443 kingston road ewell, epsom surrey KT19 odg

19 Sep 1991
Director resigned;new director appointed

08 Sep 1991
Secretary resigned

29 Aug 1991
Incorporation