RICHMOND TOWERS AND COURTS COMPANY LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 02879762
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Rupert Malcolm Henry Wharton as a director on 30 November 2016; Appointment of Mr Kevin John Mandry as a director on 30 November 2016; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of RICHMOND TOWERS AND COURTS COMPANY LIMITED are www.richmondtowersandcourtscompany.co.uk, and www.richmond-towers-and-courts-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Towers and Courts Company Limited is a Private Limited Company. The company registration number is 02879762. Richmond Towers and Courts Company Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Richmond Towers and Courts Company Limited is 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. . SHAH DAYAN, Michael is a Secretary of the company. BROWN, Trevor is a Director of the company. DASGUPTA, Nandini is a Director of the company. LANDERS, Michael Jerome is a Director of the company. MANDRY, Kevin John is a Director of the company. PRINSLOO, Pieter Johannes Meyer is a Director of the company. SHAH-DAYAN, Michael is a Director of the company. WHARTON, Rupert Malcolm Henry is a Director of the company. Secretary BRANNIFF, Joseph Vincent has been resigned. Secretary LANG, David Maries has been resigned. Secretary NIELSEN, Phillip John has been resigned. Secretary SHAW & CO has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRED, Neil Anthony has been resigned. Director ANDRED, Neil Anthony has been resigned. Director ASHTON-EDWARDS, Elizabeth has been resigned. Director BACKHOUSE, Francis Benedict has been resigned. Director BRANNIFF, Joseph Vincent has been resigned. Director DASGUPTA, Nandini has been resigned. Director DRAPER, Spencer has been resigned. Director FINLAY, Alison has been resigned. Director HAYWARD, Harrie Peter has been resigned. Director LANG, David Maries has been resigned. Director LANG, Jean Mary has been resigned. Director NICHOLS, Geoffrey Claude has been resigned. Director NIELSEN, Phillip John has been resigned. Director PILLINGER, Owen has been resigned. Director SUTHERLAND, Jeanne Edith Melville has been resigned. Director VALTCHANOV, Rossen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAH DAYAN, Michael
Appointed Date: 29 July 2003

Director
BROWN, Trevor
Appointed Date: 27 November 2013
68 years old

Director
DASGUPTA, Nandini
Appointed Date: 15 August 2007
75 years old

Director
LANDERS, Michael Jerome
Appointed Date: 27 November 2013
64 years old

Director
MANDRY, Kevin John
Appointed Date: 30 November 2016
70 years old

Director
PRINSLOO, Pieter Johannes Meyer
Appointed Date: 08 September 2010
52 years old

Director
SHAH-DAYAN, Michael
Appointed Date: 21 June 1994
94 years old

Director
WHARTON, Rupert Malcolm Henry
Appointed Date: 30 November 2016
41 years old

Resigned Directors

Secretary
BRANNIFF, Joseph Vincent
Resigned: 24 July 2003
Appointed Date: 30 October 2000

Secretary
LANG, David Maries
Resigned: 21 June 1994
Appointed Date: 08 February 1994

Secretary
NIELSEN, Phillip John
Resigned: 21 January 1997
Appointed Date: 21 June 1994

Secretary
SHAW & CO
Resigned: 13 December 2000
Appointed Date: 21 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 10 December 1993

Director
ALDRED, Neil Anthony
Resigned: 29 December 2007
Appointed Date: 01 January 2001
78 years old

Director
ANDRED, Neil Anthony
Resigned: 01 November 1995
Appointed Date: 21 June 1994
78 years old

Director
ASHTON-EDWARDS, Elizabeth
Resigned: 27 May 2002
Appointed Date: 21 June 1994
111 years old

Director
BACKHOUSE, Francis Benedict
Resigned: 20 July 2008
Appointed Date: 25 January 2005
56 years old

Director
BRANNIFF, Joseph Vincent
Resigned: 24 July 2003
Appointed Date: 21 June 1994
77 years old

Director
DASGUPTA, Nandini
Resigned: 23 September 2004
Appointed Date: 01 October 1996
75 years old

Director
DRAPER, Spencer
Resigned: 11 August 2011
Appointed Date: 25 August 2008
48 years old

Director
FINLAY, Alison
Resigned: 19 January 2010
Appointed Date: 25 August 2008
45 years old

Director
HAYWARD, Harrie Peter
Resigned: 23 July 2010
Appointed Date: 10 August 2002
53 years old

Director
LANG, David Maries
Resigned: 21 June 1994
Appointed Date: 08 February 1994
86 years old

Director
LANG, Jean Mary
Resigned: 21 June 1994
Appointed Date: 08 February 1994
76 years old

Director
NICHOLS, Geoffrey Claude
Resigned: 19 January 2010
Appointed Date: 21 June 1994
101 years old

Director
NIELSEN, Phillip John
Resigned: 16 July 1997
Appointed Date: 21 June 1994
74 years old

Director
PILLINGER, Owen
Resigned: 21 February 2013
Appointed Date: 24 January 2012
44 years old

Director
SUTHERLAND, Jeanne Edith Melville
Resigned: 21 October 1997
Appointed Date: 21 June 1994
88 years old

Director
VALTCHANOV, Rossen
Resigned: 29 December 2007
Appointed Date: 22 March 2005
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1994
Appointed Date: 10 December 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 10 December 1993

RICHMOND TOWERS AND COURTS COMPANY LIMITED Events

21 Mar 2017
Appointment of Mr Rupert Malcolm Henry Wharton as a director on 30 November 2016
22 Dec 2016
Appointment of Mr Kevin John Mandry as a director on 30 November 2016
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 24 December 2015
30 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 72

...
... and 99 more events
13 May 1994
Company name changed finalpremium property management LIMITED\certificate issued on 16/05/94

08 Mar 1994
Secretary resigned;director resigned;new director appointed

08 Mar 1994
New secretary appointed;director resigned;new director appointed

08 Mar 1994
Registered office changed on 08/03/94 from: 2 baches street london N1 6UB

10 Dec 1993
Incorporation