RIDDELCOURT LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN40 2RL

Company number 01478887
Status Active
Incorporation Date 13 February 1980
Company Type Private Limited Company
Address 45 IAN CLOSE, BEXHILL-ON-SEA, EAST SUSSEX, TN40 2RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 90 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 90 . The most likely internet sites of RIDDELCOURT LIMITED are www.riddelcourt.co.uk, and www.riddelcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Cooden Beach Rail Station is 3.5 miles; to Battle Rail Station is 4 miles; to Three Oaks Rail Station is 5.9 miles; to Robertsbridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riddelcourt Limited is a Private Limited Company. The company registration number is 01478887. Riddelcourt Limited has been working since 13 February 1980. The present status of the company is Active. The registered address of Riddelcourt Limited is 45 Ian Close Bexhill On Sea East Sussex Tn40 2rl. . BLAKE, Brian Howard is a Secretary of the company. BLAKE, Brian Howard is a Director of the company. BYRNE, Valerie Joan is a Director of the company. FLETCHER, Robert James is a Director of the company. HATTON, Susan Margaret is a Director of the company. HATTON, William John Hines is a Director of the company. Secretary COX, Grace Vera has been resigned. Director BOWDITCH, Maureen has been resigned. Director COX, Grace Vera has been resigned. Director ETHERINGTON, John George has been resigned. Director FLETCHER, Judith Florence has been resigned. Director GOSWELL, Iris Beryl has been resigned. Director GOSWELL, Michael Robert has been resigned. Director PHILLIPS, Douglas has been resigned. Director SELLECK, Stuart John has been resigned. Director SMITH, Daphne May has been resigned. Director TIERNEY, Earnest George has been resigned. Director TURNER, Michael Earnest has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Brian Howard
Appointed Date: 29 May 1994

Director
BLAKE, Brian Howard
Appointed Date: 01 June 1993
79 years old

Director
BYRNE, Valerie Joan
Appointed Date: 29 May 2005
83 years old

Director
FLETCHER, Robert James
Appointed Date: 27 May 2001
66 years old

Director
HATTON, Susan Margaret
Appointed Date: 29 May 2005
81 years old

Director
HATTON, William John Hines
Appointed Date: 30 May 2010
85 years old

Resigned Directors

Secretary
COX, Grace Vera
Resigned: 29 May 1994

Director
BOWDITCH, Maureen
Resigned: 30 May 1993
82 years old

Director
COX, Grace Vera
Resigned: 29 May 1994
97 years old

Director
ETHERINGTON, John George
Resigned: 24 May 1998
Appointed Date: 01 June 1993
87 years old

Director
FLETCHER, Judith Florence
Resigned: 24 May 1998
Appointed Date: 29 May 1994
86 years old

Director
GOSWELL, Iris Beryl
Resigned: 29 May 1994
100 years old

Director
GOSWELL, Michael Robert
Resigned: 02 June 2002
Appointed Date: 29 May 1994
85 years old

Director
PHILLIPS, Douglas
Resigned: 25 May 2014
Appointed Date: 27 May 2001
77 years old

Director
SELLECK, Stuart John
Resigned: 27 May 2001
Appointed Date: 20 September 1997
74 years old

Director
SMITH, Daphne May
Resigned: 29 May 2005
Appointed Date: 24 May 1998
96 years old

Director
TIERNEY, Earnest George
Resigned: 30 May 1993
114 years old

Director
TURNER, Michael Earnest
Resigned: 31 May 2010
94 years old

RIDDELCOURT LIMITED Events

10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 90

19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90

12 Apr 2015
Total exemption full accounts made up to 31 December 2014
10 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 90

...
... and 85 more events
27 Apr 1987
Full accounts made up to 31 December 1986

27 Oct 1986
New secretary appointed;director resigned;new director appointed

13 Oct 1986
Return made up to 08/06/86; full list of members

01 Oct 1986
Registered office changed on 01/10/86 from: 2 oasthouse field icklesham e sussex TN36 4BP

13 Feb 1980
Incorporation