RUTLAND COURT (LUTON) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1RX

Company number 00957764
Status Active
Incorporation Date 8 July 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O SR WOOD & SON (PROPERTY MANAGEMENT) LTD, 70-78 COLLINGDON STREET, LUTON, BEDFORDSHIRE, LU1 1RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 no member list. The most likely internet sites of RUTLAND COURT (LUTON) LIMITED are www.rutlandcourtluton.co.uk, and www.rutland-court-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Rutland Court Luton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00957764. Rutland Court Luton Limited has been working since 08 July 1969. The present status of the company is Active. The registered address of Rutland Court Luton Limited is C O Sr Wood Son Property Management Ltd 70 78 Collingdon Street Luton Bedfordshire Lu1 1rx. . NIXON, Rupert James is a Secretary of the company. EDBURY, Stephen Mark is a Director of the company. WEEDON, Mark James is a Director of the company. Secretary BETHELL, Diane has been resigned. Secretary LEEMING, Sarah has been resigned. Secretary MCCASKIE, Julie has been resigned. Director BETHELL, Diane has been resigned. Director GOSTICK, Paul has been resigned. Director HYNES, Jeremy Francis Paul has been resigned. Director MAGEE, Antony has been resigned. Director MCCASKIE, Julie has been resigned. Director MEANEY, Marion has been resigned. Director WEGG, Grace has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NIXON, Rupert James
Appointed Date: 14 January 2008

Director
EDBURY, Stephen Mark
Appointed Date: 14 January 2008
62 years old

Director
WEEDON, Mark James
Appointed Date: 14 January 2008
63 years old

Resigned Directors

Secretary
BETHELL, Diane
Resigned: 30 August 1993

Secretary
LEEMING, Sarah
Resigned: 24 August 2007
Appointed Date: 17 June 2003

Secretary
MCCASKIE, Julie
Resigned: 17 June 2003
Appointed Date: 03 December 1993

Director
BETHELL, Diane
Resigned: 09 December 1993
66 years old

Director
GOSTICK, Paul
Resigned: 01 January 2004
Appointed Date: 14 April 1996
58 years old

Director
HYNES, Jeremy Francis Paul
Resigned: 01 July 2001
Appointed Date: 22 September 1998
27 years old

Director
MAGEE, Antony
Resigned: 16 May 1996
62 years old

Director
MCCASKIE, Julie
Resigned: 14 January 2008
Appointed Date: 14 April 1996
60 years old

Director
MEANEY, Marion
Resigned: 01 June 1999
69 years old

Director
WEGG, Grace
Resigned: 22 September 1998
115 years old

RUTLAND COURT (LUTON) LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Oct 2015
Annual return made up to 30 September 2015 no member list
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 30 September 2014 no member list
...
... and 80 more events
29 May 1987
13/04/87 nsc

19 May 1987
Full accounts made up to 31 December 1986

11 Aug 1986
Full accounts made up to 31 December 1985

03 Jul 1986
Annual return made up to 26/06/86

08 Jul 1969
Incorporation