CLARENDON COURT (RUGBY) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3QF

Company number 02123384
Status Active
Incorporation Date 15 April 1987
Company Type Private Limited Company
Address CLARENDON COURT, NO.20, CLIFTON ROAD, RUGBY, WARWICKSHIRE, CV21 3QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Mark Lawrence as a director on 3 April 2017; Termination of appointment of Dennis Frederick Pickering as a director on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLARENDON COURT (RUGBY) LIMITED are www.clarendoncourtrugby.co.uk, and www.clarendon-court-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Clarendon Court Rugby Limited is a Private Limited Company. The company registration number is 02123384. Clarendon Court Rugby Limited has been working since 15 April 1987. The present status of the company is Active. The registered address of Clarendon Court Rugby Limited is Clarendon Court No 20 Clifton Road Rugby Warwickshire Cv21 3qf. . BEAN, Nigel Anthony is a Director of the company. LAWRENCE, Mark is a Director of the company. SMART, Jill is a Director of the company. TROUGHTON, Gordon Brian is a Director of the company. Secretary SIPEK, Diane Therese has been resigned. Secretary WILLIAMSON, Ian has been resigned. Director BARTLETT, Sylvia May has been resigned. Director COBURN, Robert Martin has been resigned. Director FINDLAY, Alison Wendy has been resigned. Director FRIEND, Isabelle Ethel May has been resigned. Director GUNTER, Simon James has been resigned. Director JAMES, Jack Charles has been resigned. Director JAMES, Margaret Louise has been resigned. Director MONK, Murray has been resigned. Director PICKERING, Dennis Frederick has been resigned. Director SIPEK, Diane Therese has been resigned. Director TIMMS, Edith Minijie has been resigned. Director WINTERFLOOD, Kate Anne has been resigned. The company operates in "Residents property management".


Current Directors

Director
BEAN, Nigel Anthony
Appointed Date: 10 October 2015
62 years old

Director
LAWRENCE, Mark
Appointed Date: 03 April 2017
61 years old

Director
SMART, Jill
Appointed Date: 15 November 2004
75 years old

Director
TROUGHTON, Gordon Brian
Appointed Date: 13 October 2014
88 years old

Resigned Directors

Secretary
SIPEK, Diane Therese
Resigned: 10 October 2015
Appointed Date: 23 January 1992

Secretary
WILLIAMSON, Ian
Resigned: 23 January 1992

Director
BARTLETT, Sylvia May
Resigned: 31 October 2014
Appointed Date: 15 November 2004
101 years old

Director
COBURN, Robert Martin
Resigned: 23 January 1998
61 years old

Director
FINDLAY, Alison Wendy
Resigned: 02 July 2010
Appointed Date: 05 September 2001
52 years old

Director
FRIEND, Isabelle Ethel May
Resigned: 26 April 1993
115 years old

Director
GUNTER, Simon James
Resigned: 10 June 2015
Appointed Date: 23 January 2011
46 years old

Director
JAMES, Jack Charles
Resigned: 26 April 1993
120 years old

Director
JAMES, Margaret Louise
Resigned: 15 July 2002
102 years old

Director
MONK, Murray
Resigned: 09 August 2004
105 years old

Director
PICKERING, Dennis Frederick
Resigned: 01 February 2017
Appointed Date: 21 December 2009
65 years old

Director
SIPEK, Diane Therese
Resigned: 15 August 2016
89 years old

Director
TIMMS, Edith Minijie
Resigned: 20 March 2002
115 years old

Director
WINTERFLOOD, Kate Anne
Resigned: 28 September 2006
Appointed Date: 26 September 2002
51 years old

CLARENDON COURT (RUGBY) LIMITED Events

02 May 2017
Appointment of Mr Mark Lawrence as a director on 3 April 2017
01 Mar 2017
Termination of appointment of Dennis Frederick Pickering as a director on 1 February 2017
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Termination of appointment of Diane Therese Sipek as a director on 15 August 2016
15 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 82 more events
29 Jun 1988
Return made up to 03/05/88; full list of members

07 Mar 1988
Director resigned

27 Apr 1987
Secretary resigned;new secretary appointed

15 Apr 1987
Certificate of Incorporation

15 Apr 1987
Incorporation