SHOREHAM HOUSE RESIDENTS ASSOCIATION LIMITED
WEST SUSSEX

Hellopages » West Sussex » Adur » BN43 5DL

Company number 03461355
Status Active
Incorporation Date 5 November 1997
Company Type Private Limited Company
Address 21 JOHN STREET, SHOREHAM BY SEA, WEST SUSSEX, BN43 5DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 3 . The most likely internet sites of SHOREHAM HOUSE RESIDENTS ASSOCIATION LIMITED are www.shorehamhouseresidentsassociation.co.uk, and www.shoreham-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Portslade Rail Station is 3.1 miles; to Preston Park Rail Station is 5.4 miles; to London Road (Brighton) Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoreham House Residents Association Limited is a Private Limited Company. The company registration number is 03461355. Shoreham House Residents Association Limited has been working since 05 November 1997. The present status of the company is Active. The registered address of Shoreham House Residents Association Limited is 21 John Street Shoreham by Sea West Sussex Bn43 5dl. . FENTON, Sarah Katherine Brenda is a Secretary of the company. FENTON, Sarah Brenda is a Director of the company. HANHART, Pamela Mary is a Director of the company. INNES, Frances is a Director of the company. Secretary GRISTON, John Reginald has been resigned. Secretary OTTER, Rosemary has been resigned. Secretary REES, Anthony Ivor, Doctor has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director GRISTON, John Reginald has been resigned. Director HOWES, Christine Diane has been resigned. Director LAHAISE, Peter Michael has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director OTTER, Rosemary has been resigned. Director REES, Anthony Ivor, Doctor has been resigned. Director SELF, Rafia has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FENTON, Sarah Katherine Brenda
Appointed Date: 27 August 2014

Director
FENTON, Sarah Brenda
Appointed Date: 27 August 2014
54 years old

Director
HANHART, Pamela Mary
Appointed Date: 15 July 2000
77 years old

Director
INNES, Frances
Appointed Date: 21 August 2007
82 years old

Resigned Directors

Secretary
GRISTON, John Reginald
Resigned: 31 March 1999
Appointed Date: 05 November 1997

Secretary
OTTER, Rosemary
Resigned: 22 August 2014
Appointed Date: 26 June 2007

Secretary
REES, Anthony Ivor, Doctor
Resigned: 26 June 2007
Appointed Date: 31 March 1999

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 05 November 1997
Appointed Date: 05 November 1997

Director
GRISTON, John Reginald
Resigned: 20 January 1999
Appointed Date: 05 November 1997
81 years old

Director
HOWES, Christine Diane
Resigned: 10 March 2000
Appointed Date: 31 March 1999
76 years old

Director
LAHAISE, Peter Michael
Resigned: 20 January 1999
Appointed Date: 05 November 1997
77 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 05 November 1997
Appointed Date: 05 November 1997
62 years old

Director
OTTER, Rosemary
Resigned: 22 August 2014
Appointed Date: 11 October 2006
77 years old

Director
REES, Anthony Ivor, Doctor
Resigned: 26 June 2007
Appointed Date: 31 March 1999
93 years old

Director
SELF, Rafia
Resigned: 11 October 2006
Appointed Date: 31 March 1999
63 years old

Persons With Significant Control

Miss Sarah Brenda Fenton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Frances Innes
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Hanhart
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOREHAM HOUSE RESIDENTS ASSOCIATION LIMITED Events

07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 30 November 2015
02 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3

10 Feb 2015
Appointment of Miss Sarah Katherine Brenda Fenton as a secretary on 27 August 2014
10 Feb 2015
Appointment of Miss Sarah Brenda Fenton as a director on 27 August 2014
...
... and 54 more events
01 Dec 1997
New director appointed
01 Dec 1997
New secretary appointed;new director appointed
18 Nov 1997
Secretary resigned
18 Nov 1997
Director resigned
05 Nov 1997
Incorporation