63 TRING ROAD RESIDENTS COMPANY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1LE

Company number 02955440
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address FLAT 4, 63 TRING ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP20 1LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 63 TRING ROAD RESIDENTS COMPANY LIMITED are www.63tringroadresidentscompany.co.uk, and www.63-tring-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Haddenham & Thame Parkway Rail Station is 7 miles; to Princes Risborough Rail Station is 7 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Saunderton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.63 Tring Road Residents Company Limited is a Private Limited Company. The company registration number is 02955440. 63 Tring Road Residents Company Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of 63 Tring Road Residents Company Limited is Flat 4 63 Tring Road Aylesbury Buckinghamshire Hp20 1le. . LULY WATTS, Caroline is a Secretary of the company. FOSTER, James Wesley is a Director of the company. HARMON, Faye Elizabeth is a Director of the company. LULY WATTS, Caroline is a Director of the company. UREN, Brett is a Director of the company. WATSON, Claire Louise is a Director of the company. Secretary HILLS, David William has been resigned. Secretary KNIGHT, Robert David has been resigned. Secretary SWAN, Vanessa Mary has been resigned. Secretary WALKER, Melvyn Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILLS, David William has been resigned. Director KNIGHT, Robert David has been resigned. Director PARKS, Deborah Jane has been resigned. Director ROWLANDS, Timothy has been resigned. Director SWAN, Vanessa Mary has been resigned. Director WALKER, Karen Elizabeth has been resigned. Director WALKER, Melvyn Stuart has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LULY WATTS, Caroline
Appointed Date: 19 February 2007

Director
FOSTER, James Wesley
Appointed Date: 10 March 2007
44 years old

Director
HARMON, Faye Elizabeth
Appointed Date: 17 August 2007
40 years old

Director
LULY WATTS, Caroline
Appointed Date: 03 August 1994
62 years old

Director
UREN, Brett
Appointed Date: 17 August 2007
44 years old

Director
WATSON, Claire Louise
Appointed Date: 26 November 2001
65 years old

Resigned Directors

Secretary
HILLS, David William
Resigned: 30 June 1999
Appointed Date: 20 March 1998

Secretary
KNIGHT, Robert David
Resigned: 31 December 2006
Appointed Date: 27 July 2004

Secretary
SWAN, Vanessa Mary
Resigned: 27 July 2004
Appointed Date: 26 November 2001

Secretary
WALKER, Melvyn Stuart
Resigned: 20 March 1998
Appointed Date: 03 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1994

Director
HILLS, David William
Resigned: 30 June 1999
Appointed Date: 20 March 1998
53 years old

Director
KNIGHT, Robert David
Resigned: 17 August 2007
Appointed Date: 03 August 1994
59 years old

Director
PARKS, Deborah Jane
Resigned: 17 June 1997
Appointed Date: 03 August 1994
65 years old

Director
ROWLANDS, Timothy
Resigned: 01 March 2007
Appointed Date: 27 July 2004
51 years old

Director
SWAN, Vanessa Mary
Resigned: 27 July 2004
Appointed Date: 30 June 1999
53 years old

Director
WALKER, Karen Elizabeth
Resigned: 20 March 1998
Appointed Date: 03 August 1994
58 years old

Director
WALKER, Melvyn Stuart
Resigned: 20 March 1998
Appointed Date: 03 August 1994
65 years old

Persons With Significant Control

63 Tring Residents Company Psc
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

63 TRING ROAD RESIDENTS COMPANY LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

11 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
30 Sep 1996
Return made up to 03/08/96; no change of members
25 Sep 1995
Return made up to 03/08/95; full list of members
05 Dec 1994
Accounting reference date notified as 31/12

08 Aug 1994
Secretary resigned

03 Aug 1994
Incorporation