RUXTON COURT MANAGEMENT LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7DA

Company number 02736974
Status Active
Incorporation Date 4 August 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 6 RUXTON COURT, RUXTON CLOSE, SWANLEY, KENT, BR8 7DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 April 2016 no member list; Annual return made up to 29 April 2015 no member list. The most likely internet sites of RUXTON COURT MANAGEMENT LIMITED are www.ruxtoncourtmanagement.co.uk, and www.ruxton-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Ruxton Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02736974. Ruxton Court Management Limited has been working since 04 August 1992. The present status of the company is Active. The registered address of Ruxton Court Management Limited is Flat 6 Ruxton Court Ruxton Close Swanley Kent Br8 7da. . SHEPPARD, Gary is a Secretary of the company. CAMFIELD, Emma Georgina is a Director of the company. EDMED, Lucie Bianca is a Director of the company. FARNHAM, Charles Robert Alfred is a Director of the company. FARNHAM, Sarah Jane is a Director of the company. LAMB, Cecily is a Director of the company. LAMB, James Geoffrey is a Director of the company. PARKINSON, Jemma Amy Rose is a Director of the company. SHEPPARD, Gary is a Director of the company. WALLACE, Jay Richard is a Director of the company. Secretary GARDINER, Sharon Lesley has been resigned. Secretary MARTIN, Victoria Claudine has been resigned. Secretary RUDD, Leasa has been resigned. Secretary SHEEHAN, David has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BUNYAN, Michael Sydney has been resigned. Director CLEMENGER, Dermot has been resigned. Director GURNEY, Leon Daniel has been resigned. Director HARDY, Mark Chad has been resigned. Director MARTIN, Victoria Claudine has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director PARSFIELD, Lisa Ann has been resigned. Director PRATT, Tony Jon has been resigned. Director ROE, Eric has been resigned. Director SHEEHAN, David has been resigned. Director SHEEHAN, Valerie has been resigned. Director SHEPHERD, Erica Lisa has been resigned. Director WATTS, Dorothy has been resigned. Director WATTS, Trevor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHEPPARD, Gary
Appointed Date: 12 February 2015

Director
CAMFIELD, Emma Georgina
Appointed Date: 05 March 2015
54 years old

Director
EDMED, Lucie Bianca
Appointed Date: 16 December 2005
48 years old

Director
FARNHAM, Charles Robert Alfred
Appointed Date: 12 February 2015
63 years old

Director
FARNHAM, Sarah Jane
Appointed Date: 12 February 2015
59 years old

Director
LAMB, Cecily
Appointed Date: 17 February 2014
75 years old

Director
LAMB, James Geoffrey
Appointed Date: 17 February 2014
77 years old

Director
PARKINSON, Jemma Amy Rose
Appointed Date: 31 August 2007
42 years old

Director
SHEPPARD, Gary
Appointed Date: 12 June 2013
43 years old

Director
WALLACE, Jay Richard
Appointed Date: 31 August 2007
42 years old

Resigned Directors

Secretary
GARDINER, Sharon Lesley
Resigned: 22 March 2006
Appointed Date: 18 June 1997

Secretary
MARTIN, Victoria Claudine
Resigned: 12 February 2015
Appointed Date: 17 March 2006

Secretary
RUDD, Leasa
Resigned: 05 June 1997
Appointed Date: 10 May 1994

Secretary
SHEEHAN, David
Resigned: 10 May 1994
Appointed Date: 05 August 1992

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 05 August 1992
Appointed Date: 04 August 1992

Director
BUNYAN, Michael Sydney
Resigned: 12 June 2013
Appointed Date: 09 March 2001
82 years old

Director
CLEMENGER, Dermot
Resigned: 31 July 2002
Appointed Date: 16 November 2000
52 years old

Director
GURNEY, Leon Daniel
Resigned: 05 March 2015
Appointed Date: 26 May 2006
51 years old

Director
HARDY, Mark Chad
Resigned: 31 May 1996
Appointed Date: 10 May 1994
53 years old

Director
MARTIN, Victoria Claudine
Resigned: 12 February 2015
Appointed Date: 17 March 2006
49 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 05 August 1992
Appointed Date: 04 August 1992
62 years old

Director
PARSFIELD, Lisa Ann
Resigned: 11 March 2006
Appointed Date: 01 August 2002
54 years old

Director
PRATT, Tony Jon
Resigned: 16 December 2005
Appointed Date: 01 August 2002
49 years old

Director
ROE, Eric
Resigned: 10 May 1994
Appointed Date: 05 August 1992
69 years old

Director
SHEEHAN, David
Resigned: 10 May 1994
Appointed Date: 05 August 1992
69 years old

Director
SHEEHAN, Valerie
Resigned: 30 August 2007
Appointed Date: 09 March 2001
64 years old

Director
SHEPHERD, Erica Lisa
Resigned: 18 June 1997
Appointed Date: 31 May 1996
52 years old

Director
WATTS, Dorothy
Resigned: 01 September 2000
Appointed Date: 27 June 1997
79 years old

Director
WATTS, Trevor
Resigned: 17 February 2014
Appointed Date: 09 March 2001
84 years old

RUXTON COURT MANAGEMENT LIMITED Events

24 May 2016
Total exemption small company accounts made up to 31 August 2015
06 May 2016
Annual return made up to 29 April 2016 no member list
29 Apr 2015
Annual return made up to 29 April 2015 no member list
26 Mar 2015
Appointment of Ms Emma Georgina Camfield as a director on 5 March 2015
26 Mar 2015
Termination of appointment of Leon Daniel Gurney as a director on 5 March 2015
...
... and 98 more events
27 Aug 1992
New secretary appointed;new director appointed

27 Aug 1992
New director appointed

19 Aug 1992
Director resigned

19 Aug 1992
Secretary resigned

04 Aug 1992
Incorporation