BUTTERFIELD COURT MANAGEMENT (GREAT BOOKHAM) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4AD

Company number 02432594
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address 43 HIGH STREET, BOOKHAM, LEATHERHEAD, SURREY, KT23 4AD
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 ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Thomas Michael Crooks as a director on 27 October 2015. The most likely internet sites of BUTTERFIELD COURT MANAGEMENT (GREAT BOOKHAM) LIMITED are www.butterfieldcourtmanagementgreatbookham.co.uk, and www.butterfield-court-management-great-bookham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Chessington North Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butterfield Court Management Great Bookham Limited is a Private Limited Company. The company registration number is 02432594. Butterfield Court Management Great Bookham Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Butterfield Court Management Great Bookham Limited is 43 High Street Bookham Leatherhead Surrey Kt23 4ad. . COATES, John is a Secretary of the company. BROOKES, James Alexander is a Director of the company. Secretary DIXON, Jennifer Pauline has been resigned. Secretary FOOTE, Sheila Catherine has been resigned. Director CLARKE, Mary has been resigned. Director CROOKS, Thomas Michael has been resigned. Director DIXON, James Henry has been resigned. Director DIXON, Jennifer Pauline has been resigned. Director FITZPATRICK, Gillie Ann has been resigned. Director GADSDEN, Doris Elsie has been resigned. Director HARDISTY, Anne Doreen has been resigned. Director JACKSON, Peter John has been resigned. Director SEBBAGE, Jean Ada Mitchell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COATES, John
Appointed Date: 05 July 2003

Director
BROOKES, James Alexander
Appointed Date: 10 September 2011
41 years old

Resigned Directors

Secretary
DIXON, Jennifer Pauline
Resigned: 21 June 1993

Secretary
FOOTE, Sheila Catherine
Resigned: 05 July 2003
Appointed Date: 21 June 1993

Director
CLARKE, Mary
Resigned: 15 November 2012
Appointed Date: 05 April 2008
104 years old

Director
CROOKS, Thomas Michael
Resigned: 27 October 2015
Appointed Date: 04 April 2014
38 years old

Director
DIXON, James Henry
Resigned: 21 June 1993
80 years old

Director
DIXON, Jennifer Pauline
Resigned: 21 June 1993
79 years old

Director
FITZPATRICK, Gillie Ann
Resigned: 10 September 2011
Appointed Date: 19 March 1998
82 years old

Director
GADSDEN, Doris Elsie
Resigned: 05 April 2008
Appointed Date: 05 September 1997
98 years old

Director
HARDISTY, Anne Doreen
Resigned: 01 March 1997
Appointed Date: 21 June 1993
91 years old

Director
JACKSON, Peter John
Resigned: 19 March 1998
Appointed Date: 21 June 1993
60 years old

Director
SEBBAGE, Jean Ada Mitchell
Resigned: 05 September 1997
Appointed Date: 01 March 1997
106 years old

BUTTERFIELD COURT MANAGEMENT (GREAT BOOKHAM) LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
31 May 2016
Termination of appointment of Thomas Michael Crooks as a director on 27 October 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6

09 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 80 more events
24 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 May 1990
£ nc 100/6 07/01/90

24 May 1990
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

15 Jan 1990
Company name changed weer residents association limit ed\certificate issued on 16/01/90

16 Oct 1989
Incorporation