LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG23 8PX

Company number 01359517
Status Active
Incorporation Date 23 March 1978
Company Type Private Limited Company
Address THE COACH HOUSE, WORTING PARK, BASINGSTOKE, ENGLAND, RG23 8PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Miss Julie Iris Lloyd as a director on 19 January 2017; Confirmation statement made on 18 December 2016 with updates; Secretary's details changed for Derek Edward Kemp on 28 October 2016. The most likely internet sites of LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED are www.laurelsresidentsassociationhungerford.co.uk, and www.laurels-residents-association-hungerford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Bramley (Hants) Rail Station is 5.7 miles; to Micheldever Rail Station is 7.7 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laurels Residents Association Hungerford Limited is a Private Limited Company. The company registration number is 01359517. Laurels Residents Association Hungerford Limited has been working since 23 March 1978. The present status of the company is Active. The registered address of Laurels Residents Association Hungerford Limited is The Coach House Worting Park Basingstoke England Rg23 8px. The company`s financial liabilities are £16.87k. It is £0.4k against last year. The cash in hand is £16.27k. It is £6.56k against last year. And the total assets are £19.48k, which is £0.52k against last year. KEMP, Derek Edward is a Secretary of the company. BIBBY, Philip Antony is a Director of the company. BRUNSKILL, Thomasin is a Director of the company. KING, Roger Francis is a Director of the company. LLOYD, Julie Iris is a Director of the company. Secretary KERNUTT, Norman Frank has been resigned. Secretary WALLACE, Katharine May has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BISHOP, Christopher Joseph has been resigned. Director BRINDLEY, Christopher Mark has been resigned. Director CURRILL, Colin William has been resigned. Director DUFF, Kristine Rose has been resigned. Director DUFF, Kristine Rose has been resigned. Director FOUNTAIN, Kevin Russell has been resigned. Director GOUGH, Hilary has been resigned. Director LAIT, Carol Ann has been resigned. Director MANSON, Kathleen Margaret has been resigned. Director RICHARDSON, Natalie has been resigned. Director SILVESTER, David Alan has been resigned. Director SMITH, Louise Elizabeth has been resigned. Director TAYLOR, Kerry has been resigned. Director TAYLOR, Kerry has been resigned. Director WALLACE, Katharine May has been resigned. Director WOOD, Nicola Jane has been resigned. The company operates in "Residents property management".


laurels residents association (hungerford) Key Finiance

LIABILITIES £16.87k
+2%
CASH £16.27k
+67%
TOTAL ASSETS £19.48k
+2%
All Financial Figures

Current Directors

Secretary
KEMP, Derek Edward
Appointed Date: 27 November 2003

Director
BIBBY, Philip Antony
Appointed Date: 16 January 2004
64 years old

Director
BRUNSKILL, Thomasin
Appointed Date: 04 February 2010
55 years old

Director
KING, Roger Francis
Appointed Date: 16 November 2002
82 years old

Director
LLOYD, Julie Iris
Appointed Date: 19 January 2017
62 years old

Resigned Directors

Secretary
KERNUTT, Norman Frank
Resigned: 22 January 2002
Appointed Date: 27 January 1994

Secretary
WALLACE, Katharine May
Resigned: 27 January 1994

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 27 November 2003
Appointed Date: 22 January 2002

Director
BISHOP, Christopher Joseph
Resigned: 27 January 1993
65 years old

Director
BRINDLEY, Christopher Mark
Resigned: 18 January 2013
Appointed Date: 29 April 2008
60 years old

Director
CURRILL, Colin William
Resigned: 16 January 2004
Appointed Date: 03 October 2000
79 years old

Director
DUFF, Kristine Rose
Resigned: 11 April 2015
Appointed Date: 31 May 2011
52 years old

Director
DUFF, Kristine Rose
Resigned: 31 July 2008
Appointed Date: 28 April 2005
52 years old

Director
FOUNTAIN, Kevin Russell
Resigned: 28 March 2002
Appointed Date: 02 August 1999
56 years old

Director
GOUGH, Hilary
Resigned: 24 June 1996
73 years old

Director
LAIT, Carol Ann
Resigned: 15 December 1992
86 years old

Director
MANSON, Kathleen Margaret
Resigned: 27 July 2015
Appointed Date: 16 January 2004
77 years old

Director
RICHARDSON, Natalie
Resigned: 01 July 1999
Appointed Date: 04 September 1997
54 years old

Director
SILVESTER, David Alan
Resigned: 07 January 1999
Appointed Date: 28 June 1994
84 years old

Director
SMITH, Louise Elizabeth
Resigned: 04 September 1997
Appointed Date: 28 June 1994
62 years old

Director
TAYLOR, Kerry
Resigned: 12 September 2014
Appointed Date: 21 April 2009
54 years old

Director
TAYLOR, Kerry
Resigned: 16 January 2004
Appointed Date: 03 October 2000
54 years old

Director
WALLACE, Katharine May
Resigned: 10 July 1996
74 years old

Director
WOOD, Nicola Jane
Resigned: 28 June 1994
64 years old

LAURELS RESIDENTS ASSOCIATION (HUNGERFORD) LIMITED Events

16 Feb 2017
Appointment of Miss Julie Iris Lloyd as a director on 19 January 2017
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
01 Nov 2016
Secretary's details changed for Derek Edward Kemp on 28 October 2016
03 Oct 2016
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 104 more events
04 Feb 1988
Return made up to 28/12/87; full list of members

23 Nov 1987
Accounts for a small company made up to 30 June 1987

17 Sep 1987
Director resigned;new director appointed

12 Nov 1986
Accounts for a small company made up to 30 June 1986

08 Feb 1986
Full accounts made up to 30 June 1985