SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ
Company number 01873587
Status Active
Incorporation Date 20 December 1984
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
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-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Morris Bourne as a director on 30 September 2016; Appointment of Mrs Alison Jane Bunch as a director on 21 July 2016. The most likely internet sites of SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED are www.salisburyhouseresidentsassociation.co.uk, and www.salisbury-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Salisbury House Residents Association Limited is a Private Limited Company. The company registration number is 01873587. Salisbury House Residents Association Limited has been working since 20 December 1984. The present status of the company is Active. The registered address of Salisbury House Residents Association Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . ALTMAN, Jack Gerald is a Director of the company. ANGEL, Sylvia Sarah is a Director of the company. BUNCH, Alison Jane is a Director of the company. CAPLAN, Yvonne Zelda is a Director of the company. CROWN, Truda is a Director of the company. JACOBS, Ronald Martin is a Director of the company. KATZ, Anita is a Director of the company. MARSHALL, Leah Deborah is a Director of the company. MILLS, David is a Director of the company. MORRIS, Henry is a Director of the company. PATEL, Nipul Suryakant is a Director of the company. PETERS, Cyril is a Director of the company. RABIN, Estella is a Director of the company. SELSDON, Norman is a Director of the company. WITCOOP, Gerald is a Director of the company. YURMAN, Bernard is a Director of the company. Secretary ALTMAN, Jack Gerald has been resigned. Director ANGEL, Daniel Alexander has been resigned. Director BEARMAN, Valerie has been resigned. Director BOURNE, Morris has been resigned. Director CAPLAN, Ian John has been resigned. Director CORDELL, Muriel has been resigned. Director DAGUL, Harold has been resigned. Director DAVIDSON, David Lee has been resigned. Director FISHER, Geoffrey has been resigned. Director HYAMS, Lewis has been resigned. Director HYAMS, Ruth has been resigned. Director JACOBS, Coleman David has been resigned. Director KATZ, Ilse has been resigned. Director KATZ, Louis has been resigned. Director KERR, Philip has been resigned. Director KLEIN, Ilonka has been resigned. Director LAMPERT, Myer has been resigned. Director PATEL, Jesal Raj has been resigned. Director PHILLIPS, Henry has been resigned. Director PHILLIPS, Pauline has been resigned. Director SHIPPER, Zygmunt has been resigned. Director WARNER, Harold has been resigned. Director WARNER, Judith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALTMAN, Jack Gerald

98 years old

Director
ANGEL, Sylvia Sarah
Appointed Date: 20 June 1997
90 years old

Director
BUNCH, Alison Jane
Appointed Date: 21 July 2016
69 years old

Director
CAPLAN, Yvonne Zelda
Appointed Date: 17 May 2010
95 years old

Director
CROWN, Truda

92 years old

Director
JACOBS, Ronald Martin
Appointed Date: 02 October 2001
79 years old

Director
KATZ, Anita
Appointed Date: 08 May 2009
97 years old

Director
MARSHALL, Leah Deborah
Appointed Date: 11 November 1994
105 years old

Director
MILLS, David

68 years old

Director
MORRIS, Henry

96 years old

Director
PATEL, Nipul Suryakant
Appointed Date: 28 January 2011
68 years old

Director
PETERS, Cyril
Appointed Date: 13 December 2007
93 years old

Director
RABIN, Estella

109 years old

Director
SELSDON, Norman
Appointed Date: 24 November 2010
97 years old

Director
WITCOOP, Gerald
Appointed Date: 30 April 2014
82 years old

Director
YURMAN, Bernard
Appointed Date: 18 August 2006
98 years old

Resigned Directors

Secretary
ALTMAN, Jack Gerald
Resigned: 06 June 2014

Director
ANGEL, Daniel Alexander
Resigned: 12 April 1997
Appointed Date: 07 July 1994
111 years old

Director
BEARMAN, Valerie
Resigned: 10 June 2008
91 years old

Director
BOURNE, Morris
Resigned: 30 September 2016
101 years old

Director
CAPLAN, Ian John
Resigned: 17 May 2010
Appointed Date: 07 December 2007
100 years old

Director
CORDELL, Muriel
Resigned: 30 November 2011
97 years old

Director
DAGUL, Harold
Resigned: 14 May 2001
93 years old

Director
DAVIDSON, David Lee
Resigned: 18 August 2006
Appointed Date: 20 May 2005
89 years old

Director
FISHER, Geoffrey
Resigned: 07 July 1994
97 years old

Director
HYAMS, Lewis
Resigned: 13 August 1995
120 years old

Director
HYAMS, Ruth
Resigned: 02 October 2001
Appointed Date: 14 November 1995
113 years old

Director
JACOBS, Coleman David
Resigned: 29 August 2000
112 years old

Director
KATZ, Ilse
Resigned: 11 November 1994
100 years old

Director
KATZ, Louis
Resigned: 01 December 2008
Appointed Date: 21 May 2004
97 years old

Director
KERR, Philip
Resigned: 20 July 2006
107 years old

Director
KLEIN, Ilonka
Resigned: 15 December 2003
113 years old

Director
LAMPERT, Myer
Resigned: 16 October 2009
104 years old

Director
PATEL, Jesal Raj
Resigned: 28 January 2011
Appointed Date: 10 June 2008
43 years old

Director
PHILLIPS, Henry
Resigned: 08 September 1993
99 years old

Director
PHILLIPS, Pauline
Resigned: 16 April 2012
Appointed Date: 08 September 1993
96 years old

Director
SHIPPER, Zygmunt
Resigned: 07 December 2007
Appointed Date: 20 May 2005
96 years old

Director
WARNER, Harold
Resigned: 30 October 1993
99 years old

Director
WARNER, Judith
Resigned: 15 May 2003
Appointed Date: 07 July 1994
96 years old

SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
21 Mar 2017
Termination of appointment of Morris Bourne as a director on 30 September 2016
09 Sep 2016
Appointment of Mrs Alison Jane Bunch as a director on 21 July 2016
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,850

01 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 127 more events
04 Nov 1986
Full accounts made up to 30 September 1985

17 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Company name changed york house (stanmore) residents' company LIMITED\certificate issued on 28/08/86
07 Jul 1986
Return made up to 30/12/85; full list of members

20 Dec 1984
Incorporation