RUSSET CLOSE MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 2NR

Company number 02370271
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address KBM RJ BLOW & COMPANY, 24 GUILDFORD STREET, LUTON, BEDS, LU1 2NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Iain Kenneth Wilson as a director on 7 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RUSSET CLOSE MANAGEMENT COMPANY LIMITED are www.russetclosemanagementcompany.co.uk, and www.russet-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Russet Close Management Company Limited is a Private Limited Company. The company registration number is 02370271. Russet Close Management Company Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of Russet Close Management Company Limited is Kbm Rj Blow Company 24 Guildford Street Luton Beds Lu1 2nr. . SHERIDAN, Nicholas Oliver is a Secretary of the company. CAPPER, Jan is a Director of the company. Secretary BRADBURN, Amanda Jane has been resigned. Secretary CAPPER, Jan Barbara has been resigned. Secretary MESSER, Penny has been resigned. Secretary OAKES, Susan has been resigned. Secretary RING, Rachel Mary has been resigned. Secretary SANDLER, Paul Steven has been resigned. Secretary SMITH, Peter Arthur Stanley has been resigned. Secretary WILLIAMS, Claire Louise has been resigned. Secretary WILSON, Iain Kenneth has been resigned. Director EVANS, Mark has been resigned. Director FITZGIBBON, Gary John has been resigned. Director JOYNER, James has been resigned. Director OAKLEY, Zena has been resigned. Director RING, Rachel Mary has been resigned. Director SANDLER, Paul Steven has been resigned. Director SMALLMAN, Howard Sidney has been resigned. Director SMITH, Peter Arthur Stanley has been resigned. Director UHLI, Natasha Louise has been resigned. Director WHITE, Anthony George has been resigned. Director WHITE, Penelope Jane has been resigned. Director WILSON, Iain Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHERIDAN, Nicholas Oliver
Appointed Date: 30 April 2010

Director
CAPPER, Jan
Appointed Date: 31 October 2011
69 years old

Resigned Directors

Secretary
BRADBURN, Amanda Jane
Resigned: 29 January 1996
Appointed Date: 21 March 1994

Secretary
CAPPER, Jan Barbara
Resigned: 11 March 2008
Appointed Date: 18 May 2007

Secretary
MESSER, Penny
Resigned: 13 May 1992

Secretary
OAKES, Susan
Resigned: 18 May 2007
Appointed Date: 01 May 2006

Secretary
RING, Rachel Mary
Resigned: 21 March 1994
Appointed Date: 13 May 1992

Secretary
SANDLER, Paul Steven
Resigned: 18 April 2001
Appointed Date: 30 April 1997

Secretary
SMITH, Peter Arthur Stanley
Resigned: 15 April 2009
Appointed Date: 11 March 2008

Secretary
WILLIAMS, Claire Louise
Resigned: 15 March 2006
Appointed Date: 18 April 2001

Secretary
WILSON, Iain Kenneth
Resigned: 29 April 2010
Appointed Date: 15 April 2009

Director
EVANS, Mark
Resigned: 31 May 1995
Appointed Date: 21 March 1994
56 years old

Director
FITZGIBBON, Gary John
Resigned: 11 March 2008
Appointed Date: 10 June 2005
52 years old

Director
JOYNER, James
Resigned: 29 April 2010
Appointed Date: 30 May 2006
48 years old

Director
OAKLEY, Zena
Resigned: 31 October 1991
55 years old

Director
RING, Rachel Mary
Resigned: 21 March 1994
57 years old

Director
SANDLER, Paul Steven
Resigned: 23 May 2005
Appointed Date: 01 November 1991
57 years old

Director
SMALLMAN, Howard Sidney
Resigned: 30 March 2012
Appointed Date: 31 October 2011
82 years old

Director
SMITH, Peter Arthur Stanley
Resigned: 15 April 2009
Appointed Date: 27 March 2007
81 years old

Director
UHLI, Natasha Louise
Resigned: 16 July 2010
Appointed Date: 11 March 2008
40 years old

Director
WHITE, Anthony George
Resigned: 29 November 2006
Appointed Date: 08 March 1995
78 years old

Director
WHITE, Penelope Jane
Resigned: 21 March 1994
76 years old

Director
WILSON, Iain Kenneth
Resigned: 07 April 2017
Appointed Date: 11 March 2008
48 years old

Persons With Significant Control

Ms Jan Capper
Notified on: 5 April 2017
69 years old
Nature of control: Has significant influence or control

RUSSET CLOSE MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
11 Apr 2017
Termination of appointment of Iain Kenneth Wilson as a director on 7 April 2017
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 28

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 102 more events
16 May 1990
Registered office changed on 16/05/90 from: 16 king street luton bedfordshire LU1 2DP

08 May 1989
Registered office changed on 08/05/89 from: 110 whitchurch road cardiff CF4 3LY

08 May 1989
Secretary resigned;new secretary appointed

08 May 1989
Director resigned;new director appointed

10 Apr 1989
Incorporation