RANDOLPH COURT (LEATHERHEAD) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7HY
Company number 01828507
Status Active
Incorporation Date 28 June 1984
Company Type Private Limited Company
Address FLAT 8 RANDOLPH COURT, 22 KINGSTON AVENUE, LEATHERHEAD, SURREY, KT22 7HY
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 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 88 . The most likely internet sites of RANDOLPH COURT (LEATHERHEAD) LIMITED are www.randolphcourtleatherhead.co.uk, and www.randolph-court-leatherhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Chessington North Rail Station is 4.6 miles; to Kingston Rail Station is 7.9 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randolph Court Leatherhead Limited is a Private Limited Company. The company registration number is 01828507. Randolph Court Leatherhead Limited has been working since 28 June 1984. The present status of the company is Active. The registered address of Randolph Court Leatherhead Limited is Flat 8 Randolph Court 22 Kingston Avenue Leatherhead Surrey Kt22 7hy. . WINTERBORNE, Clive is a Secretary of the company. BAKER, Alma is a Director of the company. BROWN, Alan David is a Director of the company. JAMES, Jane Susan is a Director of the company. MEYERS, Laura Kate is a Director of the company. Secretary DUGGAN, Denise Eileen has been resigned. Secretary LAMMIE, Gordon has been resigned. Secretary ROBERTS, Anne Elizabeth has been resigned. Director CHUBB, Helen Maureen has been resigned. Director CLIMPSON, Susan has been resigned. Director EDMUNDS, Anita has been resigned. Director GOCHER, Julie has been resigned. Director GRAFTON, Fiona Mcinnes has been resigned. Director GREEN, Anthony James has been resigned. Director HOULDEN, Mark Christopher has been resigned. Director MACDERMOTT, Kevin has been resigned. Director MAGSON, Julia Mary has been resigned. Director MILES, Simon has been resigned. Director SANSOM, Adrian has been resigned. Director SANSOM, Carolyn has been resigned. Director STACK, Richard George has been resigned. Director WINTERBOURNE, Peter William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WINTERBORNE, Clive
Appointed Date: 01 August 1999

Director
BAKER, Alma
Appointed Date: 16 November 1993
79 years old

Director
BROWN, Alan David
Appointed Date: 19 July 2013
74 years old

Director
JAMES, Jane Susan
Appointed Date: 07 June 2007
74 years old

Director
MEYERS, Laura Kate
Appointed Date: 01 October 2005
48 years old

Resigned Directors

Secretary
DUGGAN, Denise Eileen
Resigned: 25 July 1997
Appointed Date: 01 July 1994

Secretary
LAMMIE, Gordon
Resigned: 31 July 1999
Appointed Date: 25 July 1997

Secretary
ROBERTS, Anne Elizabeth
Resigned: 01 July 1994
Appointed Date: 04 June 1991

Director
CHUBB, Helen Maureen
Resigned: 31 July 1999
Appointed Date: 16 November 1993
63 years old

Director
CLIMPSON, Susan
Resigned: 31 July 1999
Appointed Date: 04 June 1991
55 years old

Director
EDMUNDS, Anita
Resigned: 16 November 1993
Appointed Date: 26 October 1992
63 years old

Director
GOCHER, Julie
Resigned: 26 October 1992
Appointed Date: 04 June 1991
59 years old

Director
GRAFTON, Fiona Mcinnes
Resigned: 31 July 1999
Appointed Date: 30 July 1998
78 years old

Director
GREEN, Anthony James
Resigned: 28 November 2008
Appointed Date: 31 October 2007
82 years old

Director
HOULDEN, Mark Christopher
Resigned: 05 June 2000
Appointed Date: 29 October 1999
48 years old

Director
MACDERMOTT, Kevin
Resigned: 25 April 2006
Appointed Date: 05 August 1999
55 years old

Director
MAGSON, Julia Mary
Resigned: 27 July 2005
Appointed Date: 19 November 2001
59 years old

Director
MILES, Simon
Resigned: 20 March 2002
Appointed Date: 16 November 1993
61 years old

Director
SANSOM, Adrian
Resigned: 16 November 1993
Appointed Date: 04 June 1991
59 years old

Director
SANSOM, Carolyn
Resigned: 16 November 1993
Appointed Date: 04 June 1991
58 years old

Director
STACK, Richard George
Resigned: 07 June 2007
Appointed Date: 11 June 2002
71 years old

Director
WINTERBOURNE, Peter William
Resigned: 20 July 2001
Appointed Date: 04 May 2000
87 years old

RANDOLPH COURT (LEATHERHEAD) LIMITED Events

02 Nov 2016
Confirmation statement made on 19 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 88

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 88

...
... and 102 more events
10 Mar 1987
Registered office changed on 10/03/87 from: flat 5 randolph court 22 kingston avenue leatherhead surrey LT22 7HY

01 Dec 1986
Director resigned

20 Sep 1986
Registered office changed on 20/09/86 from: flat 6 randolph court 22 kingston avenue leatherhead surrey KT22 7HY

20 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1986
Return made up to 31/12/85; full list of members