REDCOTE PLACE MANAGEMENT COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 03784331
Status Active
Incorporation Date 3 June 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 16 May 2016 no member list; Appointment of Mrs Elizabeth Anne Hyam as a director on 23 June 2015. The most likely internet sites of REDCOTE PLACE MANAGEMENT COMPANY LIMITED are www.redcoteplacemanagementcompany.co.uk, and www.redcote-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Redcote Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03784331. Redcote Place Management Company Limited has been working since 03 June 1999. The present status of the company is Active. The registered address of Redcote Place Management Company Limited is White Sons 104 High Street Dorking Surrey Rh4 1az. . HYAM, Elizabeth Anne is a Director of the company. JENNINGS, Blair Peter is a Director of the company. SHARP, Nicholas James is a Director of the company. Secretary INKIN, Anthony Roy has been resigned. Secretary PLAYER, Elizabeth Margaret Jane has been resigned. Secretary HUGGINS EDWARDS & SHARP has been resigned. Director COONEY, Christopher John has been resigned. Director GREGORY, Gordon John has been resigned. Director INKIN, Anthony Roy has been resigned. Director PLAYER, Elizabeth Margaret Jane has been resigned. Director STITT, Shane has been resigned. The company operates in "Residents property management".


Current Directors

Director
HYAM, Elizabeth Anne
Appointed Date: 23 June 2015
68 years old

Director
JENNINGS, Blair Peter
Appointed Date: 25 June 2004
58 years old

Director
SHARP, Nicholas James
Appointed Date: 29 November 2012
56 years old

Resigned Directors

Secretary
INKIN, Anthony Roy
Resigned: 31 March 2000
Appointed Date: 03 June 1999

Secretary
PLAYER, Elizabeth Margaret Jane
Resigned: 17 November 2003
Appointed Date: 01 April 2000

Secretary
HUGGINS EDWARDS & SHARP
Resigned: 01 July 2012
Appointed Date: 17 November 2003

Director
COONEY, Christopher John
Resigned: 31 March 2000
Appointed Date: 03 June 1999
78 years old

Director
GREGORY, Gordon John
Resigned: 28 November 2013
Appointed Date: 01 April 2000
78 years old

Director
INKIN, Anthony Roy
Resigned: 31 March 2000
Appointed Date: 03 June 1999
59 years old

Director
PLAYER, Elizabeth Margaret Jane
Resigned: 15 July 2004
Appointed Date: 20 November 2003
55 years old

Director
STITT, Shane
Resigned: 23 June 2015
Appointed Date: 07 July 2003
64 years old

REDCOTE PLACE MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 30 June 2016
17 May 2016
Annual return made up to 16 May 2016 no member list
05 May 2016
Appointment of Mrs Elizabeth Anne Hyam as a director on 23 June 2015
04 May 2016
Termination of appointment of Shane Stitt as a director on 23 June 2015
03 May 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 54 more events
31 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

11 Jun 1999
Secretary resigned
03 Jun 1999
Incorporation