RICHMOND COURT (LOUGHTON) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 02850789
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Clare Margaret Walsh as a director on 14 March 2016. The most likely internet sites of RICHMOND COURT (LOUGHTON) LIMITED are www.richmondcourtloughton.co.uk, and www.richmond-court-loughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Richmond Court Loughton Limited is a Private Limited Company. The company registration number is 02850789. Richmond Court Loughton Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of Richmond Court Loughton Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NIHCOLSON & SON is a Secretary of the company. BYE, Michael Charles is a Director of the company. GRAHAM, Stuart Don is a Director of the company. WALSH, Clare Margaret is a Director of the company. WILKINSON, Grace Elizabeth is a Director of the company. Secretary JERMYN, Terence John has been resigned. Secretary PRICE, John Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORD, Stephen David has been resigned. Director JERMYN, Terence John has been resigned. Director KNIGHT, Florence Jenny has been resigned. Director MURPHY, Brendan Miceal has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NIHCOLSON & SON
Appointed Date: 12 December 2014

Director
BYE, Michael Charles
Appointed Date: 21 March 1994
74 years old

Director
GRAHAM, Stuart Don
Appointed Date: 18 February 2016
82 years old

Director
WALSH, Clare Margaret
Appointed Date: 14 March 2016
69 years old

Director
WILKINSON, Grace Elizabeth
Appointed Date: 06 September 1993
94 years old

Resigned Directors

Secretary
JERMYN, Terence John
Resigned: 28 February 1995
Appointed Date: 06 September 1993

Secretary
PRICE, John Trevor
Resigned: 01 January 2014
Appointed Date: 28 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 1993
Appointed Date: 06 September 1993

Director
FORD, Stephen David
Resigned: 27 August 2004
Appointed Date: 17 July 2001
80 years old

Director
JERMYN, Terence John
Resigned: 28 February 1995
Appointed Date: 21 March 1994
82 years old

Director
KNIGHT, Florence Jenny
Resigned: 16 February 1996
Appointed Date: 21 March 1994
26 years old

Director
MURPHY, Brendan Miceal
Resigned: 24 March 1998
Appointed Date: 06 September 1993
58 years old

RICHMOND COURT (LOUGHTON) LIMITED Events

09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Appointment of Ms Clare Margaret Walsh as a director on 14 March 2016
18 Feb 2016
Appointment of Mr Stuart Don Graham as a director on 18 February 2016
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
31 Mar 1994
New director appointed

31 Mar 1994
New director appointed

10 Sep 1993
Director resigned

06 Sep 1993
Incorporation

06 Sep 1993
Incorporation