MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 01420188
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Director's details changed for Mary Denny on 17 January 2017; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED are www.moatcourtelthamresidentsassociation.co.uk, and www.moat-court-eltham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moat Court Eltham Residents Association Limited is a Private Limited Company. The company registration number is 01420188. Moat Court Eltham Residents Association Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Moat Court Eltham Residents Association Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. . DYER & CO SECRETARIAL SERVICES LIMITED is a Secretary of the company. DENNY, Mary Grace is a Director of the company. GOULD, Marie Rhoda is a Director of the company. JONES, Sheila Elaine is a Director of the company. VASILIOU, Vasilis is a Director of the company. Secretary JOHNSON, Leonard Richard has been resigned. Secretary MORTON, Graham Douglas has been resigned. Secretary PEEL, Robb David has been resigned. Secretary STEBBINGS, Thomas Raymond has been resigned. Director ACRES, Sarah Jane has been resigned. Director ALFORD, Maeve has been resigned. Director BUTLER, Joy Frances has been resigned. Director COOK, Alan Brian has been resigned. Director COWE, Grace Lilian has been resigned. Director DALE, Frederick James has been resigned. Director DENNY, Daphne Winifred has been resigned. Director FROSTICK, Charles Henry has been resigned. Director FROSTICK, Eleanor has been resigned. Director FULLER, Alan John has been resigned. Director JOHNSON, Leonard Richard has been resigned. Director KEEN, Geoffrey Daniel has been resigned. Director KERR, Patricia Lilian has been resigned. Director MORAN, Wayne Brendan has been resigned. Director MUNDY, Christopher John has been resigned. Director PEEL, Robb David has been resigned. Director PERRY, Dorothy has been resigned. Director RENSHAW, Andrew John has been resigned. Director SAVILLE, Henry Walter has been resigned. Director STONE, Alan has been resigned. Director TAYLOR, Stephen Frederick has been resigned. Director THOMAS, Gareth Richard has been resigned. Director THOMPSON, Mary Christine has been resigned. Director TRILL, Simon has been resigned. Director WILSON, Roy John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DYER & CO SECRETARIAL SERVICES LIMITED
Appointed Date: 16 January 2009

Director
DENNY, Mary Grace
Appointed Date: 29 July 2013
81 years old

Director
GOULD, Marie Rhoda
Appointed Date: 13 February 1995
89 years old

Director
JONES, Sheila Elaine
Appointed Date: 06 February 2003
80 years old

Director
VASILIOU, Vasilis
Appointed Date: 02 June 2005
69 years old

Resigned Directors

Secretary
JOHNSON, Leonard Richard
Resigned: 25 April 2001
Appointed Date: 29 August 1996

Secretary
MORTON, Graham Douglas
Resigned: 27 June 1995

Secretary
PEEL, Robb David
Resigned: 29 August 1996
Appointed Date: 27 June 1995

Secretary
STEBBINGS, Thomas Raymond
Resigned: 16 January 2009
Appointed Date: 30 August 2001

Director
ACRES, Sarah Jane
Resigned: 07 January 2003
Appointed Date: 25 April 2001
56 years old

Director
ALFORD, Maeve
Resigned: 25 April 2001
Appointed Date: 06 August 1995
99 years old

Director
BUTLER, Joy Frances
Resigned: 08 July 1995
Appointed Date: 13 February 1995
73 years old

Director
COOK, Alan Brian
Resigned: 03 January 1995
Appointed Date: 30 June 1994
78 years old

Director
COWE, Grace Lilian
Resigned: 21 July 1994
101 years old

Director
DALE, Frederick James
Resigned: 07 August 2002
Appointed Date: 25 April 2001
100 years old

Director
DENNY, Daphne Winifred
Resigned: 13 February 1995
107 years old

Director
FROSTICK, Charles Henry
Resigned: 30 June 1995
112 years old

Director
FROSTICK, Eleanor
Resigned: 05 June 2000
Appointed Date: 05 October 1999
105 years old

Director
FULLER, Alan John
Resigned: 14 January 2002
Appointed Date: 01 August 1996
62 years old

Director
JOHNSON, Leonard Richard
Resigned: 25 April 2001
Appointed Date: 30 June 1994
97 years old

Director
KEEN, Geoffrey Daniel
Resigned: 25 April 2001
Appointed Date: 14 July 1998
52 years old

Director
KERR, Patricia Lilian
Resigned: 22 July 2008
Appointed Date: 25 April 2001
79 years old

Director
MORAN, Wayne Brendan
Resigned: 08 May 1996
Appointed Date: 03 January 1995
64 years old

Director
MUNDY, Christopher John
Resigned: 05 June 2000
Appointed Date: 05 October 1999
50 years old

Director
PEEL, Robb David
Resigned: 23 December 1998
Appointed Date: 30 June 1994
61 years old

Director
PERRY, Dorothy
Resigned: 20 January 2010
Appointed Date: 01 June 2007
84 years old

Director
RENSHAW, Andrew John
Resigned: 02 June 2005
Appointed Date: 25 April 2001
68 years old

Director
SAVILLE, Henry Walter
Resigned: 12 July 2006
Appointed Date: 17 August 2005
84 years old

Director
STONE, Alan
Resigned: 19 October 2005
Appointed Date: 01 May 2002
76 years old

Director
TAYLOR, Stephen Frederick
Resigned: 30 June 1997
Appointed Date: 21 July 1994
84 years old

Director
THOMAS, Gareth Richard
Resigned: 17 March 2006
Appointed Date: 02 June 2005
55 years old

Director
THOMPSON, Mary Christine
Resigned: 13 February 1995
Appointed Date: 21 July 1994
110 years old

Director
TRILL, Simon
Resigned: 03 May 2005
Appointed Date: 06 February 2003
50 years old

Director
WILSON, Roy John
Resigned: 29 July 1999
Appointed Date: 21 July 1994
91 years old

Persons With Significant Control

Marie Rhoda Gould
Notified on: 18 December 2016
89 years old
Nature of control: Has significant influence or control

MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED Events

18 Jan 2017
Director's details changed for Mary Denny on 17 January 2017
17 Jan 2017
Confirmation statement made on 18 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 27

13 Jan 2016
Director's details changed for Mary Denny on 18 December 2015
...
... and 125 more events
11 May 1987
Full accounts made up to 30 September 1986

11 May 1987
Return made up to 11/12/86; full list of members

11 Dec 1986
New director appointed

15 Nov 1986
New director appointed

16 May 1979
Incorporation