NORSEY CLOSE RESIDENTS ASSOCIATION LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM11 1BG

Company number 03947848
Status Active
Incorporation Date 14 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 112 NORSEY ROAD, BILLERICAY, ESSEX, ENGLAND, CM11 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 14 March 2016 no member list; Secretary's details changed for Mr Jeremy Mark Gardener on 11 December 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORSEY CLOSE RESIDENTS ASSOCIATION LIMITED are www.norseycloseresidentsassociation.co.uk, and www.norsey-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Laindon Rail Station is 4.5 miles; to Basildon Rail Station is 4.6 miles; to Brentwood Rail Station is 5.6 miles; to Battlesbridge Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norsey Close Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03947848. Norsey Close Residents Association Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Norsey Close Residents Association Limited is 112 Norsey Road Billericay Essex England Cm11 1bg. The company`s financial liabilities are £0.58k. It is £0.01k against last year. The cash in hand is £0.58k. It is £0.01k against last year. And the total assets are £0.58k, which is £0.01k against last year. GARDNER, Jeremy Mark is a Secretary of the company. ROBERTS, Clive Andrew is a Director of the company. Secretary BALL, Geoffrey William has been resigned. Secretary FRANKLIN, Sheila Margaret has been resigned. Secretary LEES, Andrew John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALL, Geoffrey William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TRIGG, Mary Rose has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


norsey close residents association Key Finiance

LIABILITIES £0.58k
+1%
CASH £0.58k
+1%
TOTAL ASSETS £0.58k
+1%
All Financial Figures

Current Directors

Secretary
GARDNER, Jeremy Mark
Appointed Date: 06 July 2010

Director
ROBERTS, Clive Andrew
Appointed Date: 03 May 2007
62 years old

Resigned Directors

Secretary
BALL, Geoffrey William
Resigned: 07 July 2006
Appointed Date: 14 March 2000

Secretary
FRANKLIN, Sheila Margaret
Resigned: 03 May 2007
Appointed Date: 07 July 2006

Secretary
LEES, Andrew John
Resigned: 06 July 2010
Appointed Date: 03 May 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Director
BALL, Geoffrey William
Resigned: 07 July 2006
Appointed Date: 14 March 2000
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000
35 years old

Director
TRIGG, Mary Rose
Resigned: 03 May 2007
Appointed Date: 14 March 2000
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

NORSEY CLOSE RESIDENTS ASSOCIATION LIMITED Events

31 Mar 2016
Annual return made up to 14 March 2016 no member list
31 Mar 2016
Secretary's details changed for Mr Jeremy Mark Gardener on 11 December 2015
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Registered office address changed from 24 Norsey Close Billericay Essex CM11 1AP to 112 Norsey Road Billericay Essex CM11 1BG on 30 March 2016
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
07 Apr 2000
Secretary resigned;director resigned
07 Apr 2000
New director appointed
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Mar 2000
Incorporation