REPTON COURT LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 06468323
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ENGLAND, SS2 6UN
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 thirty-nine events have happened. The last three records are Appointment of Mr Grant Cooper as a director on 6 March 2017; Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017; Termination of appointment of Perry Howard Gamon as a director on 20 January 2017. The most likely internet sites of REPTON COURT LIMITED are www.reptoncourt.co.uk, and www.repton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Repton Court Limited is a Private Limited Company. The company registration number is 06468323. Repton Court Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Repton Court Limited is Lancaster House Aviation Way Southend Airport Southend On Sea England Ss2 6un. . COOPER, Grant is a Director of the company. GAMON, Guy Franklin is a Director of the company. Secretary DAVIS, Christopher John William has been resigned. Secretary POOLE, Jacqueline Lesley has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GAMON, Martin Harvey has been resigned. Director GAMON, Perry Howard has been resigned. Director O'CONNOR, Russell Nicholas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
COOPER, Grant
Appointed Date: 06 March 2017
64 years old

Director
GAMON, Guy Franklin
Appointed Date: 06 January 2017
29 years old

Resigned Directors

Secretary
DAVIS, Christopher John William
Resigned: 20 April 2011
Appointed Date: 09 January 2008

Secretary
POOLE, Jacqueline Lesley
Resigned: 20 January 2017
Appointed Date: 20 April 2011

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 January 2008
Appointed Date: 09 January 2008

Director
GAMON, Martin Harvey
Resigned: 20 January 2017
Appointed Date: 09 January 2008
69 years old

Director
GAMON, Perry Howard
Resigned: 20 January 2017
Appointed Date: 09 January 2008
65 years old

Director
O'CONNOR, Russell Nicholas
Resigned: 06 March 2017
Appointed Date: 06 January 2017
44 years old

Persons With Significant Control

Mr Russell Nicholas O'Connor
Notified on: 6 January 2017
44 years old
Nature of control: Right to appoint and remove directors

REPTON COURT LIMITED Events

07 Mar 2017
Appointment of Mr Grant Cooper as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017
20 Jan 2017
Termination of appointment of Perry Howard Gamon as a director on 20 January 2017
20 Jan 2017
Termination of appointment of Martin Harvey Gamon as a director on 20 January 2017
20 Jan 2017
Termination of appointment of Jacqueline Lesley Poole as a secretary on 20 January 2017
...
... and 29 more events
10 Mar 2010
Registered office address changed from Lancaster House Aviation Way Southend on Sea SS2 6UN on 10 March 2010
02 Feb 2010
First Gazette notice for compulsory strike-off
02 Feb 2009
Return made up to 09/01/09; full list of members
09 Jan 2008
Secretary resigned
09 Jan 2008
Incorporation