REX COURT MANAGEMENT COMPANY LIMITED
DOBCROSS

Hellopages » Greater Manchester » Oldham » OL3 5AN

Company number 03760513
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address THE OLD WOOLPACK, 42 WOODS LANE, DOBCROSS, OLDHAM, OL3 5AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 6 . The most likely internet sites of REX COURT MANAGEMENT COMPANY LIMITED are www.rexcourtmanagementcompany.co.uk, and www.rex-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Rex Court Management Company Limited is a Private Limited Company. The company registration number is 03760513. Rex Court Management Company Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Rex Court Management Company Limited is The Old Woolpack 42 Woods Lane Dobcross Oldham Ol3 5an. . CLAY, Timothy Bruce is a Director of the company. DOWD, Peter is a Director of the company. POTTS, Elizabeth Margaret Jayne is a Director of the company. WALTON, Sheila is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GARFORTH, Beryl has been resigned. Secretary POTTS, Joanna Mary has been resigned. Director BURNS, David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GARFORTH, Alwyn has been resigned. Director GARFORTH, Beryl has been resigned. Director HASLAM, Sharon has been resigned. Director POTTS, Joanna Mary has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLAY, Timothy Bruce
Appointed Date: 01 January 2005
62 years old

Director
DOWD, Peter
Appointed Date: 13 October 2006
55 years old

Director
POTTS, Elizabeth Margaret Jayne
Appointed Date: 31 March 2000
61 years old

Director
WALTON, Sheila
Appointed Date: 28 April 1999
83 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Secretary
GARFORTH, Beryl
Resigned: 04 April 2001
Appointed Date: 28 April 1999

Secretary
POTTS, Joanna Mary
Resigned: 30 April 2014
Appointed Date: 06 April 2001

Director
BURNS, David
Resigned: 31 March 2000
Appointed Date: 28 April 1999
96 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
GARFORTH, Alwyn
Resigned: 04 April 2001
Appointed Date: 28 April 1999
71 years old

Director
GARFORTH, Beryl
Resigned: 04 April 2001
Appointed Date: 28 April 1999
73 years old

Director
HASLAM, Sharon
Resigned: 13 October 2006
Appointed Date: 28 April 1999
71 years old

Director
POTTS, Joanna Mary
Resigned: 30 April 2014
Appointed Date: 28 April 1999
58 years old

Persons With Significant Control

Ms Elizabeth Margaret Jayne Potts
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REX COURT MANAGEMENT COMPANY LIMITED Events

11 May 2017
Confirmation statement made on 28 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6

...
... and 49 more events
06 May 1999
New director appointed
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.

06 May 1999
Secretary resigned
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.

06 May 1999
Director resigned
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.

06 May 1999
Registered office changed on 06/05/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR
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.

28 Apr 1999
Incorporation