BURLINGTON COURT (SURBITON) LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 03933362
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Paul Logan as a director on 28 September 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016. The most likely internet sites of BURLINGTON COURT (SURBITON) LIMITED are www.burlingtoncourtsurbiton.co.uk, and www.burlington-court-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Burlington Court Surbiton Limited is a Private Limited Company. The company registration number is 03933362. Burlington Court Surbiton Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Burlington Court Surbiton Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. EMERSON, Tracey is a Director of the company. LOGAN, Paul is a Director of the company. Secretary CLEMENT, Roger John has been resigned. Secretary NELSON, Christopher David John has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Director DUFF, Annemarie Clare has been resigned. Director FULCHER, William Robert has been resigned. Director NEISH, Barry has been resigned. Director NELSON, Christopher David John has been resigned. Director PALMER, Ian Michael Davenport has been resigned. Director WHEATLEY, Dennis Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 01 April 2003

Director
EMERSON, Tracey
Appointed Date: 11 September 2013
54 years old

Director
LOGAN, Paul
Appointed Date: 28 September 2016
55 years old

Resigned Directors

Secretary
CLEMENT, Roger John
Resigned: 31 March 2003
Appointed Date: 18 July 2002

Secretary
NELSON, Christopher David John
Resigned: 22 June 2000
Appointed Date: 24 February 2000

Secretary
WHITTINGHAM, Ivan John
Resigned: 30 June 2002
Appointed Date: 22 June 2000

Director
DUFF, Annemarie Clare
Resigned: 13 September 2010
Appointed Date: 31 March 2009
51 years old

Director
FULCHER, William Robert
Resigned: 22 June 2000
Appointed Date: 24 February 2000
76 years old

Director
NEISH, Barry
Resigned: 15 April 2015
Appointed Date: 21 June 2000
81 years old

Director
NELSON, Christopher David John
Resigned: 22 June 2000
Appointed Date: 24 February 2000
78 years old

Director
PALMER, Ian Michael Davenport
Resigned: 31 December 2013
Appointed Date: 21 June 2000
67 years old

Director
WHEATLEY, Dennis Anthony
Resigned: 10 June 2008
Appointed Date: 21 June 2000
101 years old

BURLINGTON COURT (SURBITON) LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
29 Sep 2016
Appointment of Paul Logan as a director on 28 September 2016
26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
17 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
...
... and 60 more events
22 Aug 2000
Director resigned
22 Aug 2000
New director appointed
22 Aug 2000
New director appointed
22 Aug 2000
New director appointed
24 Feb 2000
Incorporation