WHITWORTH ROAD COURT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02704879
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 41 . The most likely internet sites of WHITWORTH ROAD COURT LIMITED are www.whitworthroadcourt.co.uk, and www.whitworth-road-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitworth Road Court Limited is a Private Limited Company. The company registration number is 02704879. Whitworth Road Court Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of Whitworth Road Court Limited is 73 75 Millbrook Road East Southampton Hampshire So15 1rj. . MORSE, Frances Ruth is a Secretary of the company. GADD, Marie is a Director of the company. GRAHAM, Roy is a Director of the company. LAWRENCE, Peter John is a Director of the company. SLEVIN, Ann is a Director of the company. WEBB, David Frederick is a Director of the company. Secretary BERNARDEZ, Dolores has been resigned. Secretary MCCALL, Phyllis Christine has been resigned. Secretary NEIL, Donald Munro has been resigned. Secretary NEWELL, Judith Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERNARDEZ, Jose has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Thomas has been resigned. Director HACK, Brian has been resigned. Director JACKSON, Simon has been resigned. Director MCCALL, Phyllis Christine has been resigned. Director OLDS, Hilary has been resigned. Director PINCON DOMBROWSKI, Michel has been resigned. Director QUEEN, Mattew Robert has been resigned. Director SLEVIN, Ann-Marie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORSE, Frances Ruth
Appointed Date: 10 July 2002

Director
GADD, Marie
Appointed Date: 08 July 2015
67 years old

Director
GRAHAM, Roy
Appointed Date: 08 July 2015
78 years old

Director
LAWRENCE, Peter John
Appointed Date: 13 April 2005
76 years old

Director
SLEVIN, Ann
Appointed Date: 03 June 2015
58 years old

Director
WEBB, David Frederick
Appointed Date: 06 August 1996
82 years old

Resigned Directors

Secretary
BERNARDEZ, Dolores
Resigned: 23 February 1996
Appointed Date: 18 August 1992

Secretary
MCCALL, Phyllis Christine
Resigned: 10 July 2002
Appointed Date: 06 August 1996

Secretary
NEIL, Donald Munro
Resigned: 23 February 1996
Appointed Date: 08 April 1992

Secretary
NEWELL, Judith Elizabeth
Resigned: 06 August 1996
Appointed Date: 23 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

Director
BERNARDEZ, Jose
Resigned: 23 February 1996
Appointed Date: 08 April 1992
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992
35 years old

Director
DAY, Thomas
Resigned: 05 July 2006
Appointed Date: 07 February 2000
96 years old

Director
HACK, Brian
Resigned: 12 December 2002
Appointed Date: 10 July 2002
54 years old

Director
JACKSON, Simon
Resigned: 10 July 2002
Appointed Date: 23 November 1999
59 years old

Director
MCCALL, Phyllis Christine
Resigned: 10 July 2002
Appointed Date: 19 January 2000
87 years old

Director
OLDS, Hilary
Resigned: 17 April 2002
Appointed Date: 23 November 1999
49 years old

Director
PINCON DOMBROWSKI, Michel
Resigned: 23 November 1999
Appointed Date: 06 August 1996
66 years old

Director
QUEEN, Mattew Robert
Resigned: 06 August 1996
Appointed Date: 23 February 1996
53 years old

Director
SLEVIN, Ann-Marie
Resigned: 30 April 2003
Appointed Date: 17 April 2002
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

WHITWORTH ROAD COURT LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
22 Feb 2017
Accounts for a dormant company made up to 30 September 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 41

22 Jan 2016
Accounts for a dormant company made up to 30 September 2015
08 Jul 2015
Appointment of Mr Roy Graham as a director on 8 July 2015
...
... and 93 more events
08 May 1992
Resolutions
  • ORES13 ‐ Ordinary resolution

08 May 1992
Director resigned;new director appointed

08 May 1992
Secretary resigned;new secretary appointed;director resigned

08 May 1992
Registered office changed on 08/05/92 from: 110 whitchurch road cardiff CF4 3LY

08 Apr 1992
Incorporation