RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED

Office 8 Verna House 9 Bicester Road, Aylesbury, HP19 9AG, England
StatusACTIVE
Company No.03144896
CategoryPrivate Limited Company
Incorporated11 Jan 1996
Age28 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03144896. It was incorporated 28 years, 3 months, 27 days ago, on 11 January 1996. The company address is Office 8 Verna House 9 Bicester Road, Aylesbury, HP19 9AG, England.



People

TURBERVILLE, David Anthony John, Amersham Insurance Brokers Ltd

Secretary

ACTIVE

Assigned on 14 Jun 2018

Current time on role 5 years, 10 months, 23 days

TURBERVILLE, David Anthony John

Director

Property Owner

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 6 days

BURNETT, Moira Kathleen

Secretary

Retired

RESIGNED

Assigned on 24 Sep 2004

Resigned on 18 Jan 2012

Time on role 7 years, 3 months, 24 days

JOLLEY, Daniel George

Secretary

Marketing Manager

RESIGNED

Assigned on 03 Sep 2002

Resigned on 23 Sep 2004

Time on role 2 years, 20 days

VOCKINS, Gladys Irene

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jan 1996

Resigned on 27 Nov 1999

Time on role 3 years, 10 months, 15 days

YEARDYE, Clifford Alan

Secretary

RESIGNED

Assigned on 27 Nov 1999

Resigned on 02 Sep 2002

Time on role 2 years, 9 months, 5 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 1996

Resigned on 12 Jan 1996

Time on role 1 day

BURNETT, Moira Kathleen

Director

Retired Nurse Tutor

RESIGNED

Assigned on 12 Jan 1996

Resigned on 01 Oct 2001

Time on role 5 years, 8 months, 19 days

LESLIE, Debra Lyn

Director

Local Government Officer

RESIGNED

Assigned on 01 Oct 2001

Resigned on 24 Sep 2004

Time on role 2 years, 11 months, 23 days

TURBERVILLE, John Devonald

Director

Company Director

RESIGNED

Assigned on 24 Sep 2004

Resigned on 14 Jun 2018

Time on role 13 years, 8 months, 20 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 1996

Resigned on 12 Jan 1996

Time on role 1 day


Some Companies

BACK IN TIME TAXI LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:08744706
Status:ACTIVE
Category:Private Limited Company

DREAM WHISKIES LTD

BISHOPSTONE,WORTHING,BN11 1RL

Number:10142133
Status:ACTIVE
Category:Private Limited Company

GBUS LIMITED

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:03815264
Status:ACTIVE
Category:Private Limited Company

GEORGE STEW DEVELOPMENTS LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:07548492
Status:LIQUIDATION
Category:Private Limited Company

LEEP GAS NETWORKS LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:10924298
Status:ACTIVE
Category:Private Limited Company

THOROUGHBRED ENTERPRISE INVESTMENTS LIMITED

80 COMMERCIAL END,CAMBRIDGE,CB25 0NE

Number:09212361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source