PURTON COURT (FARNHAM ROYAL) LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7QE

Company number 01041778
Status Active
Incorporation Date 9 February 1972
Company Type Private Limited Company
Address FIRST FLOOR, PLIGRIM HOUSE,, PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE
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 one hundred and twelve events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 200 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Dinah Rebecca Read as a director on 19 June 2015. The most likely internet sites of PURTON COURT (FARNHAM ROYAL) LIMITED are www.purtoncourtfarnhamroyal.co.uk, and www.purton-court-farnham-royal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Purton Court Farnham Royal Limited is a Private Limited Company. The company registration number is 01041778. Purton Court Farnham Royal Limited has been working since 09 February 1972. The present status of the company is Active. The registered address of Purton Court Farnham Royal Limited is First Floor Pligrim House Packhorse Road Gerrards Cross Buckinghamshire Sl9 7qe. . BRANCHFLOWER, Pauline Mary is a Secretary of the company. BRANCHFLOWER, Pauline Mary is a Director of the company. CRABBE, Gillian is a Director of the company. DUNHAM, John is a Director of the company. GRUDNIEWICZ, Krystyna Maria is a Director of the company. KETTERINGHAM, Patricia Mary is a Director of the company. LAWRANCE, Kathleen Margaret is a Director of the company. LEE, Robert Burkinshaw is a Director of the company. MUCHO, Josephine Dorothy is a Director of the company. RAYNER, Elsie Betty is a Director of the company. READ, Dinah Rebecca is a Director of the company. Secretary LAWRANCE, Kathleen Margaret has been resigned. Director COOPER, Angela has been resigned. Director DE LUCA, Franco has been resigned. Director GILLESPIE, Clara Jane Wink has been resigned. Director GOODE, Robert has been resigned. Director GREEN, Joan Margaret has been resigned. Director GRYCKIEWICZ, Charlotte has been resigned. Director HORNUNG, Pia has been resigned. Director INNES, James has been resigned. Director INNES, Norah Elizabeth has been resigned. Director LEE, Janet Anita has been resigned. Director MEZHER, Anne Veronica has been resigned. Director MEZHER, Thomas Ronald has been resigned. Director MOTTRAM, Patricia has been resigned. Director RAYNER, Leonard Charles has been resigned. Director STROUD, Anne Christine has been resigned. Director STROUD, Anthony Jackson has been resigned. Director TILSLEY, Eileen Mary has been resigned. Director TILSLEY, Eric Charles Frederick has been resigned. Director WEATHERSBEE, Eileen Daisy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRANCHFLOWER, Pauline Mary
Appointed Date: 26 April 2006

Director
BRANCHFLOWER, Pauline Mary
Appointed Date: 15 December 2003
91 years old

Director
CRABBE, Gillian
Appointed Date: 01 April 2010
50 years old

Director
DUNHAM, John
Appointed Date: 09 February 2012
93 years old

Director
GRUDNIEWICZ, Krystyna Maria
Appointed Date: 20 August 2002
67 years old

Director

Director

Director
LEE, Robert Burkinshaw
Appointed Date: 20 August 2004
84 years old

Director
MUCHO, Josephine Dorothy
Appointed Date: 24 January 2014
94 years old

Director
RAYNER, Elsie Betty

96 years old

Director
READ, Dinah Rebecca
Appointed Date: 19 June 2015
90 years old

Resigned Directors

Secretary
LAWRANCE, Kathleen Margaret
Resigned: 26 April 2006

Director
COOPER, Angela
Resigned: 20 August 2002
Appointed Date: 26 June 1998
73 years old

Director
DE LUCA, Franco
Resigned: 04 November 2005
Appointed Date: 10 October 2002
48 years old

Director
GILLESPIE, Clara Jane Wink
Resigned: 10 October 2002
Appointed Date: 12 December 1997
76 years old

Director
GOODE, Robert
Resigned: 16 October 2000
83 years old

Director
GREEN, Joan Margaret
Resigned: 26 June 1998
112 years old

Director
GRYCKIEWICZ, Charlotte
Resigned: 04 November 2005
Appointed Date: 10 October 2002
51 years old

Director
HORNUNG, Pia
Resigned: 22 February 2010
108 years old

Director
INNES, James
Resigned: 16 April 1995
26 years old

Director
INNES, Norah Elizabeth
Resigned: 09 February 2012
117 years old

Director
LEE, Janet Anita
Resigned: 26 March 2008
Appointed Date: 20 August 2004
79 years old

Director
MEZHER, Anne Veronica
Resigned: 30 March 2007
Appointed Date: 01 June 2006
84 years old

Director
MEZHER, Thomas Ronald
Resigned: 24 January 2014
Appointed Date: 01 June 2006
90 years old

Director
MOTTRAM, Patricia
Resigned: 19 June 2015
96 years old

Director
RAYNER, Leonard Charles
Resigned: 01 August 2002
99 years old

Director
STROUD, Anne Christine
Resigned: 15 December 2003
Appointed Date: 16 October 2000
74 years old

Director
STROUD, Anthony Jackson
Resigned: 15 December 2003
Appointed Date: 16 October 2000
76 years old

Director
TILSLEY, Eileen Mary
Resigned: 15 June 2004
99 years old

Director
TILSLEY, Eric Charles Frederick
Resigned: 15 June 2004
99 years old

Director
WEATHERSBEE, Eileen Daisy
Resigned: 09 November 1994
118 years old

PURTON COURT (FARNHAM ROYAL) LIMITED Events

14 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200

21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Appointment of Mrs Dinah Rebecca Read as a director on 19 June 2015
01 Mar 2016
Termination of appointment of Patricia Mottram as a director on 19 June 2015
02 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200

...
... and 102 more events
17 Jul 1987
Director resigned;new director appointed

02 Jun 1987
Return made up to 01/04/87; full list of members

02 Jun 1987
Director resigned;new director appointed

02 Jun 1987
Full accounts made up to 31 December 1986

09 Feb 1972
Incorporation