RUSSELL COURT FREEHOLDERS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4AD
Company number 02744177
Status Active
Incorporation Date 1 September 1992
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 seventy-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Sheila Joy Francis as a director on 1 September 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RUSSELL COURT FREEHOLDERS LIMITED are www.russellcourtfreeholders.co.uk, and www.russell-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six 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.Russell Court Freeholders Limited is a Private Limited Company. The company registration number is 02744177. Russell Court Freeholders Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of Russell Court Freeholders Limited is 43 High Street Bookham Leatherhead Surrey Kt23 4ad. . COATES, John is a Secretary of the company. CORTEEN, Rosalind Joan is a Director of the company. LAWRENCE, Brenda is a Director of the company. Secretary CLARK, Gwendoline Harvey has been resigned. Secretary MARTIN, Catherine Charlotte has been resigned. Secretary WOODLEY, Eric Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BIRCHELL, Robert has been resigned. Director BROAD, Joan Rosina has been resigned. Director FRANCIS, Sheila Joy has been resigned. Director MARTIN, Catherine Charlotte has been resigned. Director SCOTT, Doris Ethel has been resigned. Director SEIDEL, Hella has been resigned. Director WOODLEY, Helen Henrieta has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COATES, John
Appointed Date: 09 April 2008

Director
CORTEEN, Rosalind Joan
Appointed Date: 09 April 2008
90 years old

Director
LAWRENCE, Brenda
Appointed Date: 18 January 2016
75 years old

Resigned Directors

Secretary
CLARK, Gwendoline Harvey
Resigned: 08 September 1998
Appointed Date: 01 September 1992

Secretary
MARTIN, Catherine Charlotte
Resigned: 01 February 1999
Appointed Date: 08 September 1998

Secretary
WOODLEY, Eric Richard
Resigned: 09 April 2008
Appointed Date: 01 February 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 September 1992
Appointed Date: 07 September 1992

Director
BIRCHELL, Robert
Resigned: 01 February 2000
Appointed Date: 01 September 1992
119 years old

Director
BROAD, Joan Rosina
Resigned: 06 August 2009
Appointed Date: 02 September 2008
83 years old

Director
FRANCIS, Sheila Joy
Resigned: 01 September 2015
Appointed Date: 15 February 2010
65 years old

Director
MARTIN, Catherine Charlotte
Resigned: 05 February 2002
Appointed Date: 01 September 1992
111 years old

Director
SCOTT, Doris Ethel
Resigned: 22 November 2006
Appointed Date: 05 February 2003
100 years old

Director
SEIDEL, Hella
Resigned: 18 January 2016
Appointed Date: 16 January 2015
64 years old

Director
WOODLEY, Helen Henrieta
Resigned: 09 April 2008
Appointed Date: 01 February 1999
98 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 September 1992
Appointed Date: 07 September 1992

RUSSELL COURT FREEHOLDERS LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Sep 2016
Termination of appointment of Sheila Joy Francis as a director on 1 September 2015
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jan 2016
Appointment of Mrs Brenda Lawrence as a director on 18 January 2016
28 Jan 2016
Termination of appointment of Hella Seidel as a director on 18 January 2016
...
... and 66 more events
17 Sep 1992
Registered office changed on 17/09/92 from: 31 corsham street london N1 6DR

17 Sep 1992
New director appointed

17 Sep 1992
Secretary resigned;new secretary appointed;director resigned

17 Sep 1992
New director appointed

01 Sep 1992
Incorporation