BOXGROVE COURT RTE LIMITED
PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 2NW

Company number 04735200
Status Active
Incorporation Date 15 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COROMANDEL RAMBLEDOWN LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 2NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Annual return made up to 15 April 2016 no member list; Micro company accounts made up to 31 December 2015. The most likely internet sites of BOXGROVE COURT RTE LIMITED are www.boxgrovecourtrte.co.uk, and www.boxgrove-court-rte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Christs Hospital Rail Station is 8.6 miles; to Durrington-on-Sea Rail Station is 8.8 miles; to Ford Rail Station is 9.3 miles; to Horsham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boxgrove Court Rte Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04735200. Boxgrove Court Rte Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Boxgrove Court Rte Limited is Coromandel Rambledown Lane West Chiltington Pulborough West Sussex England Rh20 2nw. . CASS, Kerry is a Director of the company. COOPER, Stephen Anthony is a Director of the company. HENNESSY, Shaun is a Director of the company. PEACE, Callum is a Director of the company. Secretary ROBB, Michael John has been resigned. Secretary STRATFORD, Shaun Andrew has been resigned. Director BLACKBURN, Benjamin David Harold has been resigned. Director DUNKLEY, Clive Joseph has been resigned. Director GIBSON, Jennifer Valerie has been resigned. Director KING, Philip Stockham has been resigned. Director MATTHEWS, Kate Elizabeth, Dr has been resigned. Director MATTHEWS, Kate Elizabeth, Dr has been resigned. Director ROBB, Michael John has been resigned. Director ROBB, Michael John has been resigned. Director ROQUES, Anne has been resigned. Director STRATFORD, Shaun Andrew has been resigned. Director STRATFORD, Shaun Andrew has been resigned. Director TAPIA, Helen Kathrina Joyce has been resigned. Director WALL, David George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CASS, Kerry
Appointed Date: 14 January 2016
37 years old

Director
COOPER, Stephen Anthony
Appointed Date: 17 December 2014
72 years old

Director
HENNESSY, Shaun
Appointed Date: 17 December 2014
37 years old

Director
PEACE, Callum
Appointed Date: 14 January 2016
37 years old

Resigned Directors

Secretary
ROBB, Michael John
Resigned: 17 December 2014
Appointed Date: 24 November 2003

Secretary
STRATFORD, Shaun Andrew
Resigned: 24 November 2003
Appointed Date: 15 April 2003

Director
BLACKBURN, Benjamin David Harold
Resigned: 12 June 2006
Appointed Date: 29 November 2005
41 years old

Director
DUNKLEY, Clive Joseph
Resigned: 14 August 2015
Appointed Date: 24 November 2003
76 years old

Director
GIBSON, Jennifer Valerie
Resigned: 08 November 2004
Appointed Date: 24 November 2003
54 years old

Director
KING, Philip Stockham
Resigned: 04 December 2013
Appointed Date: 05 November 2011
52 years old

Director
MATTHEWS, Kate Elizabeth, Dr
Resigned: 14 January 2016
Appointed Date: 04 December 2013
53 years old

Director
MATTHEWS, Kate Elizabeth, Dr
Resigned: 05 November 2011
Appointed Date: 18 November 2008
53 years old

Director
ROBB, Michael John
Resigned: 10 October 2014
Appointed Date: 08 November 2004
77 years old

Director
ROBB, Michael John
Resigned: 24 November 2003
Appointed Date: 15 April 2003
77 years old

Director
ROQUES, Anne
Resigned: 18 November 2008
Appointed Date: 29 November 2005
49 years old

Director
STRATFORD, Shaun Andrew
Resigned: 24 November 2003
Appointed Date: 24 November 2003
60 years old

Director
STRATFORD, Shaun Andrew
Resigned: 08 November 2004
Appointed Date: 24 November 2003
60 years old

Director
TAPIA, Helen Kathrina Joyce
Resigned: 08 November 2004
Appointed Date: 24 November 2003
71 years old

Director
WALL, David George
Resigned: 15 April 2003
Appointed Date: 15 April 2003
65 years old

Persons With Significant Control

Ms Kerry Cass
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Stephen Anthony Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Shaun Hennessy
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Callum Peace
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

BOXGROVE COURT RTE LIMITED Events

21 Apr 2017
Confirmation statement made on 15 April 2017 with updates
23 Apr 2016
Annual return made up to 15 April 2016 no member list
23 Apr 2016
Micro company accounts made up to 31 December 2015
12 Feb 2016
Appointment of Mrs Kerry Cass as a director on 14 January 2016
12 Feb 2016
Appointment of Mr Callum Peace as a director on 14 January 2016
...
... and 57 more events
17 Jan 2004
New director appointed
17 Jan 2004
New secretary appointed
17 Dec 2003
New director appointed
28 Apr 2003
Director resigned
15 Apr 2003
Incorporation