RUSSELL COURT (LEAMINGTON) LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1EY

Company number 00930503
Status Active
Incorporation Date 16 April 1968
Company Type Private Limited Company
Address 2 RUSSELL COURT, RUSSELL TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1EY
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 Appointment of Mr Peter Leslie Langlois as a director on 13 October 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RUSSELL COURT (LEAMINGTON) LIMITED are www.russellcourtleamington.co.uk, and www.russell-court-leamington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. The distance to to Warwick Parkway Rail Station is 3.6 miles; to Coventry Rail Station is 8 miles; to Tile Hill Rail Station is 8.1 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Court Leamington Limited is a Private Limited Company. The company registration number is 00930503. Russell Court Leamington Limited has been working since 16 April 1968. The present status of the company is Active. The registered address of Russell Court Leamington Limited is 2 Russell Court Russell Terrace Leamington Spa Warwickshire Cv31 1ey. . BOINTON, Rosemary Anne is a Secretary of the company. BOINTON, Rosemary Anne is a Director of the company. LANGLOIS, Peter Leslie is a Director of the company. Secretary PERKINS, Karen has been resigned. Secretary RABBITTS, John has been resigned. Secretary RABBITTS, Joyce Gwendoline May has been resigned. Secretary WILLIAMS, Brett has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Director BAILEY, Gary George has been resigned. Director BAILEY, Gary George has been resigned. Director BAILEY, Maureen Angela has been resigned. Director BENSON, Barnaby Jonathan has been resigned. Director CALNAN, Ian has been resigned. Director GREGORY, Susan Lesley has been resigned. Director OVERTON, Reginald Anthony has been resigned. Director PAYNE, Kevin Mark has been resigned. Director PERKINS, David Charles has been resigned. Director RABBITTS, John has been resigned. Director RABBITTS, Joyce Gwendoline May has been resigned. Director RODICK, Andrew Stephen has been resigned. Director SHIMMIN, Florence Eva has been resigned. Director STEPHENSON, Judith Ann has been resigned. Director WILLIAMS, Brett has been resigned. Director WILLIAMS, Brett has been resigned. Director WILLIAMS, Brett has been resigned. Director WILLIAMS, Brett has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOINTON, Rosemary Anne
Appointed Date: 16 March 2016

Director
BOINTON, Rosemary Anne
Appointed Date: 26 February 2016
74 years old

Director
LANGLOIS, Peter Leslie
Appointed Date: 13 October 2016
52 years old

Resigned Directors

Secretary
PERKINS, Karen
Resigned: 19 June 1999
Appointed Date: 21 September 1997

Secretary
RABBITTS, John
Resigned: 13 May 2013
Appointed Date: 08 June 1999

Secretary
RABBITTS, Joyce Gwendoline May
Resigned: 21 September 1997

Secretary
WILLIAMS, Brett
Resigned: 14 May 2015
Appointed Date: 13 May 2013

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 16 March 2016
Appointed Date: 14 May 2015

Director
BAILEY, Gary George
Resigned: 17 January 2006
Appointed Date: 22 September 1994
79 years old

Director
BAILEY, Gary George
Resigned: 04 October 1992
79 years old

Director
BAILEY, Maureen Angela
Resigned: 22 September 1994
Appointed Date: 04 October 1992
75 years old

Director
BENSON, Barnaby Jonathan
Resigned: 30 November 1997
Appointed Date: 08 September 1995
61 years old

Director
CALNAN, Ian
Resigned: 19 July 2013
Appointed Date: 20 October 2003
78 years old

Director
GREGORY, Susan Lesley
Resigned: 20 June 2010
Appointed Date: 16 May 1999
68 years old

Director
OVERTON, Reginald Anthony
Resigned: 21 September 1997
61 years old

Director
PAYNE, Kevin Mark
Resigned: 05 January 2003
Appointed Date: 21 September 1997
55 years old

Director
PERKINS, David Charles
Resigned: 22 October 2003
76 years old

Director
RABBITTS, John
Resigned: 13 May 2013
Appointed Date: 08 June 1999
101 years old

Director
RABBITTS, Joyce Gwendoline May
Resigned: 25 October 1998
95 years old

Director
RODICK, Andrew Stephen
Resigned: 08 September 1995
71 years old

Director
SHIMMIN, Florence Eva
Resigned: 19 May 1998
109 years old

Director
STEPHENSON, Judith Ann
Resigned: 03 May 2000
Appointed Date: 08 June 1999
70 years old

Director
WILLIAMS, Brett
Resigned: 14 April 2016
Appointed Date: 01 August 2013
57 years old

Director
WILLIAMS, Brett
Resigned: 02 August 2013
Appointed Date: 18 July 2013
57 years old

Director
WILLIAMS, Brett
Resigned: 08 August 2013
Appointed Date: 13 May 2013
57 years old

Director
WILLIAMS, Brett
Resigned: 08 August 2013
Appointed Date: 13 May 2013
57 years old

Persons With Significant Control

Mrs Rosemary Anne Bointon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RUSSELL COURT (LEAMINGTON) LIMITED Events

25 Oct 2016
Appointment of Mr Peter Leslie Langlois as a director on 13 October 2016
09 Oct 2016
Confirmation statement made on 7 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Brett Williams as a director on 14 April 2016
11 May 2016
Termination of appointment of Cpbigwood Management Llp as a secretary on 16 March 2016
...
... and 93 more events
01 Nov 1988
Return made up to 23/10/88; full list of members

28 Oct 1987
Full accounts made up to 31 December 1986

28 Oct 1987
Return made up to 18/10/87; full list of members

09 Jan 1987
Return made up to 09/11/86; full list of members

11 Nov 1986
Full accounts made up to 31 December 1985