REDVERS COURT MANAGEMENT COMPANY LIMITED

Hellopages » Devon » Exeter » EX4 3SN

Company number 02431430
Status Active
Incorporation Date 11 October 1989
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
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; Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of REDVERS COURT MANAGEMENT COMPANY LIMITED are www.redverscourtmanagementcompany.co.uk, and www.redvers-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Redvers Court Management Company Limited is a Private Limited Company. The company registration number is 02431430. Redvers Court Management Company Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of Redvers Court Management Company Limited is 20 Queen Street Exeter Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. TORRES, Sarah Jane is a Director of the company. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary OCONNOR, John Bernard has been resigned. Secretary TETTHER, Gordon Bruce has been resigned. Director BATES, Samantha Jane has been resigned. Director CHEELE, John Patrick Brian has been resigned. Director FIELDHOUSE, Roger has been resigned. Director FORD, Nicholas has been resigned. Director LUSCOMBE, Mervyn Arthur has been resigned. Director SALTER, Lee Stephen has been resigned. Director SALTER, Peter John has been resigned. Director SALTER, Stephen David has been resigned. Director SHAW, Robert Douglas has been resigned. Director SKINNER, Kathryn Emma has been resigned. Director TETTHER, Gordon Bruce has been resigned. Director VINCENT SMITH, James Robert has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 October 2015

Director
TORRES, Sarah Jane
Appointed Date: 04 October 2007
62 years old

Resigned Directors

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 October 2015
Appointed Date: 14 January 1995

Secretary
OCONNOR, John Bernard
Resigned: 08 July 1994

Secretary
TETTHER, Gordon Bruce
Resigned: 14 January 1995
Appointed Date: 12 November 1994

Director
BATES, Samantha Jane
Resigned: 19 September 1997
Appointed Date: 09 September 1995
50 years old

Director
CHEELE, John Patrick Brian
Resigned: 25 October 2013
Appointed Date: 20 September 1996
88 years old

Director
FIELDHOUSE, Roger
Resigned: 04 October 2007
Appointed Date: 14 January 1995
85 years old

Director
FORD, Nicholas
Resigned: 06 September 1995
Appointed Date: 12 November 1994
66 years old

Director
LUSCOMBE, Mervyn Arthur
Resigned: 11 March 2015
Appointed Date: 18 September 2000
72 years old

Director
SALTER, Lee Stephen
Resigned: 18 September 2000
Appointed Date: 11 September 1998
48 years old

Director
SALTER, Peter John
Resigned: 08 July 1994
67 years old

Director
SALTER, Stephen David
Resigned: 20 September 1996
Appointed Date: 14 January 1995
69 years old

Director
SHAW, Robert Douglas
Resigned: 11 September 1998
Appointed Date: 20 September 1996
54 years old

Director
SKINNER, Kathryn Emma
Resigned: 14 April 2003
Appointed Date: 18 September 2000
54 years old

Director
TETTHER, Gordon Bruce
Resigned: 19 September 1997
Appointed Date: 14 January 1995
61 years old

Director
VINCENT SMITH, James Robert
Resigned: 28 October 2005
Appointed Date: 11 March 2004
47 years old

REDVERS COURT MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Total exemption full accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Dec 2015
Total exemption full accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

15 Oct 2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 1 October 2015
...
... and 83 more events
17 Jun 1991
Return made up to 10/10/90; full list of members

12 Feb 1990
Accounting reference date notified as 30/06

07 Nov 1989
Registered office changed on 07/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1989
Incorporation