MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AG

Company number 01013284
Status Active
Incorporation Date 4 June 1971
Company Type Private Limited Company
Address 2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, ENGLAND, BN18 0AG
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 seventy-seven events have happened. The last three records are Registered office address changed from C/O Oyster Estates Uk Limited 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 3 February 2017; Appointment of Kts Estate Management Ltd as a secretary on 1 February 2017; Termination of appointment of Oyster Estates Uk Limited as a secretary on 1 February 2017. The most likely internet sites of MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED are www.marinesideresidentsassociation.co.uk, and www.marineside-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marineside Residents Association Limited is a Private Limited Company. The company registration number is 01013284. Marineside Residents Association Limited has been working since 04 June 1971. The present status of the company is Active. The registered address of Marineside Residents Association Limited is 2 Park Farm Chichester Road Arundel West Sussex England Bn18 0ag. . KTS ESTATE MANAGEMENT LTD is a Secretary of the company. BALE, John Lawrance is a Director of the company. COOK, Tatiana is a Director of the company. CRAIG, Selina is a Director of the company. RADBURN, Vicky is a Director of the company. SWAYNE, David is a Director of the company. TAYLOR, James is a Director of the company. TAYLOR, Jeremy Paul is a Director of the company. Secretary BANKS, Janet Margaret has been resigned. Secretary CBJ SECURITIES LIMITED has been resigned. Secretary MARTIN, Iain Chilles Farnes has been resigned. Secretary WILSON, Kathleen Margaret has been resigned. Secretary WILSON, Kathleen Margaret has been resigned. Secretary M.C. ACCOUNTING LIMITED has been resigned. Secretary OYSTER ESTATES UK LIMITED has been resigned. Secretary WHITEHEADS PMS LIMITED has been resigned. Director BAKER, Peter Charles has been resigned. Director BALE, John Lawrance has been resigned. Director BARBER, Sean has been resigned. Director BRICKWELL, John Clifford has been resigned. Director BRITTON, Albert George has been resigned. Director BULLETT, Nicholas has been resigned. Director CALVERT, Leslie Milner has been resigned. Director COOMBE, John Richard Stanley has been resigned. Director CRUTTENDEN, Julia Merlyn has been resigned. Director DAVIS, June has been resigned. Director FISHER, Maureen has been resigned. Director FORBES, Rachel Anne has been resigned. Director GRABOWSKI, Mark has been resigned. Director GRABOWSKI, Stanislaw has been resigned. Director GUANO, Jason Robert has been resigned. Director GUANO, Jean Valerie has been resigned. Director GUANO, Jean-Claude Charles has been resigned. Director HARRISON, Mary Gillian has been resigned. Director HARVEY, Rodney John Stuart has been resigned. Director HEAD, Diane Christine has been resigned. Director HEATH, Robert William has been resigned. Director JOHNSON, Ruth has been resigned. Director KITCHIN, Robert Anthony has been resigned. Director LANGLEY, Neil Howard has been resigned. Director LOCK, Gavin David has been resigned. Director MATTHEWS, John Edward has been resigned. Director NEWBY, Albert has been resigned. Director SEARLE, Raymond John Lane has been resigned. Director STADDON, Ethel Dorothy has been resigned. Director TURCK, James has been resigned. Director TURK, James has been resigned. Director VENING, Sidney Cornelius has been resigned. Director WELCH, Gregory James has been resigned. Director WHITNEY, Stephen John has been resigned. Director WOOD, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KTS ESTATE MANAGEMENT LTD
Appointed Date: 01 February 2017

Director
BALE, John Lawrance
Appointed Date: 30 July 2016
86 years old

Director
COOK, Tatiana
Appointed Date: 30 July 2016
59 years old

Director
CRAIG, Selina
Appointed Date: 30 July 2016
55 years old

Director
RADBURN, Vicky
Appointed Date: 30 July 2016
49 years old

Director
SWAYNE, David
Appointed Date: 30 July 2016
78 years old

Director
TAYLOR, James
Appointed Date: 30 July 2016
53 years old

Director
TAYLOR, Jeremy Paul
Appointed Date: 30 July 2016
61 years old

Resigned Directors

Secretary
BANKS, Janet Margaret
Resigned: 15 July 2006
Appointed Date: 01 October 2003

Secretary
CBJ SECURITIES LIMITED
Resigned: 31 March 1997

Secretary
MARTIN, Iain Chilles Farnes
Resigned: 16 January 2008
Appointed Date: 25 August 2007

Secretary
WILSON, Kathleen Margaret
Resigned: 31 August 2010
Appointed Date: 16 January 2008

Secretary
WILSON, Kathleen Margaret
Resigned: 25 August 2007
Appointed Date: 15 July 2006

Secretary
M.C. ACCOUNTING LIMITED
Resigned: 01 October 2003
Appointed Date: 01 April 1997

Secretary
OYSTER ESTATES UK LIMITED
Resigned: 01 February 2017
Appointed Date: 01 November 2011

Secretary
WHITEHEADS PMS LIMITED
Resigned: 01 November 2011
Appointed Date: 31 August 2010

Director
BAKER, Peter Charles
Resigned: 24 August 2013
Appointed Date: 27 August 2005
85 years old

Director
BALE, John Lawrance
Resigned: 29 August 2009
Appointed Date: 25 August 2003
86 years old

Director
BARBER, Sean
Resigned: 30 July 2016
Appointed Date: 02 May 2009
59 years old

Director
BRICKWELL, John Clifford
Resigned: 16 August 1993
114 years old

Director
BRITTON, Albert George
Resigned: 25 August 2001
91 years old

Director
BULLETT, Nicholas
Resigned: 25 August 2003
Appointed Date: 16 July 2000
62 years old

Director
CALVERT, Leslie Milner
Resigned: 25 August 2001
Appointed Date: 17 July 1999
90 years old

Director
COOMBE, John Richard Stanley
Resigned: 11 October 1997
Appointed Date: 28 August 1993
94 years old

Director
CRUTTENDEN, Julia Merlyn
Resigned: 24 August 2013
Appointed Date: 25 August 2003
86 years old

Director
DAVIS, June
Resigned: 04 August 1997
Appointed Date: 21 October 1995
80 years old

Director
FISHER, Maureen
Resigned: 16 July 2000
Appointed Date: 22 May 1999
85 years old

Director
FORBES, Rachel Anne
Resigned: 31 July 2002
Appointed Date: 25 October 1997
74 years old

Director
GRABOWSKI, Mark
Resigned: 24 August 2013
Appointed Date: 14 June 2007
77 years old

Director
GRABOWSKI, Stanislaw
Resigned: 17 July 1999
106 years old

Director
GUANO, Jason Robert
Resigned: 05 May 2001
Appointed Date: 16 July 2000
56 years old

Director
GUANO, Jean Valerie
Resigned: 24 August 2013
Appointed Date: 25 August 2003
86 years old

Director
GUANO, Jean-Claude Charles
Resigned: 20 May 1997
90 years old

Director
HARRISON, Mary Gillian
Resigned: 29 August 2009
Appointed Date: 25 August 2003
78 years old

Director
HARVEY, Rodney John Stuart
Resigned: 30 July 2016
Appointed Date: 02 May 2009
75 years old

Director
HEAD, Diane Christine
Resigned: 14 September 2002
Appointed Date: 29 August 1992
83 years old

Director
HEATH, Robert William
Resigned: 24 December 1994
Appointed Date: 28 August 1993
101 years old

Director
JOHNSON, Ruth
Resigned: 25 August 2001
104 years old

Director
KITCHIN, Robert Anthony
Resigned: 30 July 2016
Appointed Date: 24 August 2013
54 years old

Director
LANGLEY, Neil Howard
Resigned: 30 July 2016
Appointed Date: 24 August 2013
63 years old

Director
LOCK, Gavin David
Resigned: 01 September 2012
Appointed Date: 13 January 2007
57 years old

Director
MATTHEWS, John Edward
Resigned: 28 August 1993
113 years old

Director
NEWBY, Albert
Resigned: 24 August 1996
Appointed Date: 29 August 1992
90 years old

Director
SEARLE, Raymond John Lane
Resigned: 18 April 1994
101 years old

Director
STADDON, Ethel Dorothy
Resigned: 09 January 2007
Appointed Date: 30 April 2005
92 years old

Director
TURCK, James
Resigned: 04 April 2016
Appointed Date: 24 August 2013
53 years old

Director
TURK, James
Resigned: 17 November 2014
Appointed Date: 23 August 2013
53 years old

Director
VENING, Sidney Cornelius
Resigned: 18 April 1994
103 years old

Director
WELCH, Gregory James
Resigned: 15 August 2004
Appointed Date: 24 August 1996
79 years old

Director
WHITNEY, Stephen John
Resigned: 25 August 2003
Appointed Date: 30 June 2001
54 years old

Director
WOOD, Richard
Resigned: 21 July 1993
82 years old

MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED Events

03 Feb 2017
Registered office address changed from C/O Oyster Estates Uk Limited 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 3 February 2017
03 Feb 2017
Appointment of Kts Estate Management Ltd as a secretary on 1 February 2017
03 Feb 2017
Termination of appointment of Oyster Estates Uk Limited as a secretary on 1 February 2017
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
09 Aug 2016
Appointment of Ms Tatiana Cook as a director on 30 July 2016
...
... and 167 more events
23 Sep 1987
Full accounts made up to 31 March 1987

23 Sep 1987
Return made up to 01/08/87; full list of members

19 Nov 1986
Full accounts made up to 31 March 1986

19 Nov 1986
Return made up to 30/08/86; full list of members

19 Sep 1986
Director resigned