CHARLES COURT RESIDENTS LIMITED
STRATFORD-UPON-AVON OVALSTONE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8SQ
Company number 04250853
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address 4 KING CHARLES COURT, LOWER QUINTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8SQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 24 March 2017 with updates; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 6 . The most likely internet sites of CHARLES COURT RESIDENTS LIMITED are www.charlescourtresidents.co.uk, and www.charles-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Stratford-upon-Avon Rail Station is 5 miles; to Bearley Rail Station is 8.5 miles; to Moreton-in-Marsh Rail Station is 9.1 miles; to Wootton Wawen Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Court Residents Limited is a Private Limited Company. The company registration number is 04250853. Charles Court Residents Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Charles Court Residents Limited is 4 King Charles Court Lower Quinton Stratford Upon Avon Warwickshire Cv37 8sq. . GIBB, Andrew Lithgow is a Secretary of the company. DUNCAN, Richard Austin is a Director of the company. GIBB, Andrew Lithgow is a Director of the company. MACHIN, John Michael is a Director of the company. MATULA, Andre Paul is a Director of the company. Secretary PENNY, Jonathan Robert has been resigned. Secretary WILSON, John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUNT, Nicklas Alan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MCCARTHY, Maeliosa Antoin has been resigned. Director PENNY, Jonathan Robert has been resigned. Director RODGER, Susan Diana has been resigned. Director SMITH, David has been resigned. Director SPINDLER, Annette has been resigned. Director WILSON, John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


charles court residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GIBB, Andrew Lithgow
Appointed Date: 27 March 2008

Director
DUNCAN, Richard Austin
Appointed Date: 21 April 2014
62 years old

Director
GIBB, Andrew Lithgow
Appointed Date: 27 July 2006
62 years old

Director
MACHIN, John Michael
Appointed Date: 03 March 2006
60 years old

Director
MATULA, Andre Paul
Appointed Date: 03 March 2006
68 years old

Resigned Directors

Secretary
PENNY, Jonathan Robert
Resigned: 27 March 2008
Appointed Date: 31 December 2005

Secretary
WILSON, John
Resigned: 01 January 2006
Appointed Date: 12 July 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
HUNT, Nicklas Alan
Resigned: 01 January 2006
Appointed Date: 12 July 2001
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
MCCARTHY, Maeliosa Antoin
Resigned: 01 November 2012
Appointed Date: 12 July 2006
49 years old

Director
PENNY, Jonathan Robert
Resigned: 27 March 2008
Appointed Date: 31 December 2005
65 years old

Director
RODGER, Susan Diana
Resigned: 27 July 2006
Appointed Date: 01 March 2006
77 years old

Director
SMITH, David
Resigned: 10 July 2006
Appointed Date: 01 March 2005
74 years old

Director
SPINDLER, Annette
Resigned: 30 November 2007
Appointed Date: 01 March 2006
58 years old

Director
WILSON, John
Resigned: 01 January 2006
Appointed Date: 12 July 2001
78 years old

Persons With Significant Control

Mr John Michael Machin
Notified on: 24 March 2017
60 years old
Nature of control: Has significant influence or control

CHARLES COURT RESIDENTS LIMITED Events

26 Mar 2017
Accounts for a dormant company made up to 31 July 2016
26 Mar 2017
Confirmation statement made on 24 March 2017 with updates
25 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 6

25 Mar 2016
Accounts for a dormant company made up to 31 July 2015
25 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6

...
... and 62 more events
15 Aug 2001
New director appointed
15 Aug 2001
Director resigned
15 Aug 2001
Secretary resigned
15 Aug 2001
Registered office changed on 15/08/01 from: 76 whitchurch road cardiff CF14 3LX
12 Jul 2001
Incorporation