ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 1SZ

Company number 05128269
Status Active - Proposal to Strike off
Incorporation Date 14 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 HUTTON COURT, RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 14 May 2016 no member list; Termination of appointment of Alan Forbes Walmsley as a director on 1 November 2015. The most likely internet sites of ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED are www.elysiumcourthornchurchresidentsassociation.co.uk, and www.elysium-court-hornchurch-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Billericay Rail Station is 2.3 miles; to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5 miles; to Basildon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elysium Court Hornchurch Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05128269. Elysium Court Hornchurch Residents Association Limited has been working since 14 May 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Elysium Court Hornchurch Residents Association Limited is 5 Hutton Court Rayleigh Road Hutton Brentwood Essex Cm13 1sz. . JACKSON, Robert James is a Secretary of the company. WOOD, Dennis is a Director of the company. Secretary ANDERTONS LIMITED has been resigned. Secretary LEE, Demon has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director CLOVER, Paul James has been resigned. Director COOKE, Lyndsey has been resigned. Director NANCEKIEVILL, Thomas James has been resigned. Director ROGERS, George William has been resigned. Director WALMSLEY, Alan Forbes has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Robert James
Appointed Date: 23 November 2012

Director
WOOD, Dennis
Appointed Date: 27 February 2007
60 years old

Resigned Directors

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 27 February 2007

Secretary
LEE, Demon
Resigned: 23 November 2012
Appointed Date: 01 June 2011

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 27 February 2007
Appointed Date: 14 May 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 08 October 2009
Appointed Date: 01 April 2007

Director
CLOVER, Paul James
Resigned: 31 January 2008
Appointed Date: 27 February 2007
48 years old

Director
COOKE, Lyndsey
Resigned: 09 June 2008
Appointed Date: 27 February 2007
46 years old

Director
NANCEKIEVILL, Thomas James
Resigned: 22 May 2011
Appointed Date: 27 February 2007
48 years old

Director
ROGERS, George William
Resigned: 07 June 2011
Appointed Date: 27 March 2010
65 years old

Director
WALMSLEY, Alan Forbes
Resigned: 01 November 2015
Appointed Date: 01 June 2011
88 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 27 February 2007
Appointed Date: 14 May 2004

ELYSIUM COURT (HORNCHURCH) RESIDENTS ASSOCIATION LIMITED Events

14 Jun 2016
Compulsory strike-off action has been discontinued
13 Jun 2016
Annual return made up to 14 May 2016 no member list
13 Jun 2016
Termination of appointment of Alan Forbes Walmsley as a director on 1 November 2015
13 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 58 more events
31 Jan 2006
Registered office changed on 31/01/06 from: central sqaure south orchard street newcastle upon tyne tyne & wear NE1 3XX
07 Jun 2005
Annual return made up to 14/05/05
01 Mar 2005
Secretary's particulars changed
01 Jun 2004
Accounting reference date extended from 31/05/05 to 30/06/05
14 May 2004
Incorporation