ROMNEY COURT (MARLOW) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE
Company number 01716979
Status Active
Incorporation Date 21 April 1983
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 32 ; Director's details changed for Philip Ronald Dutton on 24 November 2015. The most likely internet sites of ROMNEY COURT (MARLOW) LIMITED are www.romneycourtmarlow.co.uk, and www.romney-court-marlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romney Court Marlow Limited is a Private Limited Company. The company registration number is 01716979. Romney Court Marlow Limited has been working since 21 April 1983. The present status of the company is Active. The registered address of Romney Court Marlow Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. DUTTON, Philip Ronald is a Director of the company. HENRY, Matthew William is a Director of the company. HUNTER, Eric George is a Director of the company. Secretary BRUNSDON, Wilfred John Dormer has been resigned. Secretary DUTTON, Philip Ronald has been resigned. Secretary JONES, Christopher Dominic has been resigned. Secretary TWEEDDALE, Vera has been resigned. Director BRUNSDON, Wilfred John Dormer has been resigned. Director COOPER, Michael Barry has been resigned. Director DARLING, Ben has been resigned. Director HATHAWAY, Robert Frederick has been resigned. Director HEMSON, James Augustine has been resigned. Director HENRY, Matthew William has been resigned. Director HONE, Nigel Keith has been resigned. Director JAGO, Petronella has been resigned. Director JOHNSTON, Debbie has been resigned. Director JOHNSTON, Richard James has been resigned. Director JONES, Christopher Dominic has been resigned. Director JONES, Timothy Mark has been resigned. Director PICKARD, Claire Helen has been resigned. Director RAYMENT, Joanne has been resigned. Director SMITH, Robert Harold has been resigned. Director STEINLE, Diane Kathrine has been resigned. Director STEINLE, Michael Anthony has been resigned. Director TWEEDDALE, Vera has been resigned. Director WALLSOM, Grace Ivy has been resigned. Director WHITEHEAD, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Appointed Date: 30 November 2004

Director

Director
HENRY, Matthew William
Appointed Date: 04 December 2003
52 years old

Director
HUNTER, Eric George
Appointed Date: 19 December 2003
72 years old

Resigned Directors

Secretary
BRUNSDON, Wilfred John Dormer
Resigned: 04 September 1993

Secretary
DUTTON, Philip Ronald
Resigned: 29 November 2004
Appointed Date: 29 June 2000

Secretary
JONES, Christopher Dominic
Resigned: 10 July 2000
Appointed Date: 26 February 1998

Secretary
TWEEDDALE, Vera
Resigned: 26 February 1998

Director
BRUNSDON, Wilfred John Dormer
Resigned: 04 September 1993
119 years old

Director
COOPER, Michael Barry
Resigned: 25 June 2015
Appointed Date: 27 March 1997
77 years old

Director
DARLING, Ben
Resigned: 28 July 2007
Appointed Date: 28 July 2001
50 years old

Director
HATHAWAY, Robert Frederick
Resigned: 30 January 1998
90 years old

Director
HEMSON, James Augustine
Resigned: 08 November 1993
95 years old

Director
HENRY, Matthew William
Resigned: 21 February 2002
Appointed Date: 01 April 2001
52 years old

Director
HONE, Nigel Keith
Resigned: 31 March 1998
60 years old

Director
JAGO, Petronella
Resigned: 27 March 1997
87 years old

Director
JOHNSTON, Debbie
Resigned: 08 March 2005
Appointed Date: 17 June 2000
53 years old

Director
JOHNSTON, Richard James
Resigned: 13 July 2005
Appointed Date: 17 June 2000
54 years old

Director
JONES, Christopher Dominic
Resigned: 10 July 2000
Appointed Date: 02 October 1996
55 years old

Director
JONES, Timothy Mark
Resigned: 07 July 1997
Appointed Date: 04 April 1994
53 years old

Director
PICKARD, Claire Helen
Resigned: 26 October 2001
Appointed Date: 20 February 1998
57 years old

Director
RAYMENT, Joanne
Resigned: 29 August 2001
Appointed Date: 18 December 1998
57 years old

Director
SMITH, Robert Harold
Resigned: 26 February 1998
81 years old

Director
STEINLE, Diane Kathrine
Resigned: 25 June 2013
Appointed Date: 21 February 2002
75 years old

Director
STEINLE, Michael Anthony
Resigned: 25 June 2013
Appointed Date: 21 February 2002
75 years old

Director
TWEEDDALE, Vera
Resigned: 26 February 1998
97 years old

Director
WALLSOM, Grace Ivy
Resigned: 01 July 1996
121 years old

Director
WHITEHEAD, Michael
Resigned: 06 September 1998
Appointed Date: 30 January 1998
81 years old

ROMNEY COURT (MARLOW) LIMITED Events

09 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 32

24 Nov 2015
Director's details changed for Philip Ronald Dutton on 24 November 2015
23 Sep 2015
Total exemption full accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 32

...
... and 123 more events
28 Jul 1987
Director resigned

24 Sep 1986
New director appointed

18 Jun 1986
Accounts for a small company made up to 31 March 1986

18 Jun 1986
Return made up to 30/05/86; full list of members

09 Jun 1986
Secretary resigned;new secretary appointed;new director appointed