STOCKS HOUSE FREEHOLDERS ASSOCIATION LTD
WORTHING STOCKS HOUSE TENANTS ASSOCIATION(SOMPTING)LIMITED

Hellopages » West Sussex » Arun » BN14 0SU

Company number 00697630
Status Active
Incorporation Date 6 July 1961
Company Type Private Limited Company
Address C/O DAVID FITNESS & CO LTD 3 THE PARADE HIGH STREET, FINDON, WORTHING, WEST SUSSEX, BN14 0SU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 8 . The most likely internet sites of STOCKS HOUSE FREEHOLDERS ASSOCIATION LTD are www.stockshousefreeholdersassociation.co.uk, and www.stocks-house-freeholders-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Worthing Rail Station is 3.4 miles; to Angmering Rail Station is 4.8 miles; to Amberley Rail Station is 6.3 miles; to Pulborough Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stocks House Freeholders Association Ltd is a Private Limited Company. The company registration number is 00697630. Stocks House Freeholders Association Ltd has been working since 06 July 1961. The present status of the company is Active. The registered address of Stocks House Freeholders Association Ltd is C O David Fitness Co Ltd 3 The Parade High Street Findon Worthing West Sussex Bn14 0su. . FITNESS, David Lawrence is a Secretary of the company. BHIRANGI-BISHOP, Nina Sonali is a Director of the company. GARNER, Frederick William Marchant is a Director of the company. HANSELL, Elizabeth May is a Director of the company. LAMBERT, Simon is a Director of the company. PHILLIPS, Paul Raymond is a Director of the company. SYNDERCOMBE, Patrick Alan is a Director of the company. WEST, Kenneth William is a Director of the company. WILLIS, Sarah is a Director of the company. Secretary WEST, Kenneth William has been resigned. Director BACON, Edward Charles has been resigned. Director BARRETT, Rosamond Ivy has been resigned. Director BURCHETT, Barbara Mary has been resigned. Director CARNELL, Catherine has been resigned. Director FERGUSON, Joyce Lesley has been resigned. Director HANSELL, Adrian has been resigned. Director JOHNSON, Roy Leighton has been resigned. Director KING, Joan has been resigned. Director LITTLEWOOD, Steven Richard has been resigned. Director MANSELL, Hugh has been resigned. Director MANSELL, Marjorie has been resigned. Director MURPHY, Adrian Leslie has been resigned. Director NUTLEY, Angela Graham has been resigned. Director NUTLEY, Angela Graham has been resigned. Director NUTLEY, Judith Elizabeth has been resigned. Director RAY, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FITNESS, David Lawrence
Appointed Date: 01 June 2001

Director
BHIRANGI-BISHOP, Nina Sonali
Appointed Date: 11 January 2009
49 years old

Director

Director
HANSELL, Elizabeth May
Appointed Date: 24 September 2010
97 years old

Director
LAMBERT, Simon
Appointed Date: 03 September 2003
57 years old

Director
PHILLIPS, Paul Raymond
Appointed Date: 23 September 2005
72 years old

Director
SYNDERCOMBE, Patrick Alan
Appointed Date: 21 March 2013
61 years old

Director

Director
WILLIS, Sarah
Appointed Date: 03 November 2004
61 years old

Resigned Directors

Secretary
WEST, Kenneth William
Resigned: 15 June 2001

Director
BACON, Edward Charles
Resigned: 06 February 2002
103 years old

Director
BARRETT, Rosamond Ivy
Resigned: 22 May 2008
Appointed Date: 12 October 2006
83 years old

Director
BURCHETT, Barbara Mary
Resigned: 12 October 2006
Appointed Date: 01 March 2002
100 years old

Director
CARNELL, Catherine
Resigned: 14 September 2001
97 years old

Director
FERGUSON, Joyce Lesley
Resigned: 08 July 2005
109 years old

Director
HANSELL, Adrian
Resigned: 07 November 1996
Appointed Date: 29 November 1991
67 years old

Director
JOHNSON, Roy Leighton
Resigned: 01 March 2002
Appointed Date: 07 November 1996
89 years old

Director
KING, Joan
Resigned: 05 March 1997
109 years old

Director
LITTLEWOOD, Steven Richard
Resigned: 03 September 2003
Appointed Date: 14 September 2001
45 years old

Director
MANSELL, Hugh
Resigned: 03 June 1999
112 years old

Director
MANSELL, Marjorie
Resigned: 26 June 2006
Appointed Date: 18 July 1999
109 years old

Director
MURPHY, Adrian Leslie
Resigned: 12 October 2010
Appointed Date: 07 January 2009
66 years old

Director
NUTLEY, Angela Graham
Resigned: 21 March 2013
Appointed Date: 12 September 2011
83 years old

Director
NUTLEY, Angela Graham
Resigned: 08 December 1999
Appointed Date: 05 March 1997
83 years old

Director
NUTLEY, Judith Elizabeth
Resigned: 11 September 2011
Appointed Date: 08 December 1999
56 years old

Director
RAY, Andrew
Resigned: 04 February 2008
Appointed Date: 02 April 2007
43 years old

STOCKS HOUSE FREEHOLDERS ASSOCIATION LTD Events

17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 May 2016
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 8

28 Sep 2015
Total exemption small company accounts made up to 31 May 2015
12 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8

...
... and 99 more events
30 Mar 1988
Director resigned;new director appointed

18 Nov 1987
Full accounts made up to 31 May 1987

18 Nov 1987
Return made up to 31/10/87; no change of members

11 Dec 1986
Full accounts made up to 31 May 1986

11 Dec 1986
Annual return made up to 06/12/86