HIGHAMS RESIDENTS ASSOCIATION LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 02153541
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address ROOM 44 MILLFIELD BUSINESS CENTRE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 6 . The most likely internet sites of HIGHAMS RESIDENTS ASSOCIATION LIMITED are www.highamsresidentsassociation.co.uk, and www.highams-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highams Residents Association Limited is a Private Limited Company. The company registration number is 02153541. Highams Residents Association Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Highams Residents Association Limited is Room 44 Millfield Business Centre Ashwells Road Brentwood Essex Cm15 9st. . ROTHON, Matthew Lewis is a Secretary of the company. ARNOLD, Jane is a Director of the company. Secretary BARKER, Jacqueline Hazel has been resigned. Secretary HUTTON, Josephine Anne has been resigned. Secretary JARVIS, Mark Edwin has been resigned. Secretary SULLIVAN, Mark has been resigned. Secretary WALKER, Ronald John has been resigned. Secretary WILLIAMS, Raymond Leslie has been resigned. Director HUTTON, Josephine Anne has been resigned. Director KNOWLES, Lisa Jeannette has been resigned. Director LINSLEY, Carole Patricia Janice has been resigned. Director LOCK, Michael Alan has been resigned. Director MOUNTFORD, Carol Ann has been resigned. Director SULLIVAN, Mark has been resigned. Director WALKER, Ronald John has been resigned. Director WHITE, Catherine Teresa has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROTHON, Matthew Lewis
Appointed Date: 23 September 2010

Director
ARNOLD, Jane
Appointed Date: 23 September 2010
47 years old

Resigned Directors

Secretary
BARKER, Jacqueline Hazel
Resigned: 23 September 2010
Appointed Date: 04 October 1999

Secretary
HUTTON, Josephine Anne
Resigned: 04 February 1998
Appointed Date: 05 January 1997

Secretary
JARVIS, Mark Edwin
Resigned: 04 October 1999
Appointed Date: 04 February 1998

Secretary
SULLIVAN, Mark
Resigned: 11 December 1994
Appointed Date: 19 October 1992

Secretary
WALKER, Ronald John
Resigned: 19 October 1992

Secretary
WILLIAMS, Raymond Leslie
Resigned: 05 January 1997
Appointed Date: 11 December 1994

Director
HUTTON, Josephine Anne
Resigned: 04 February 1998
Appointed Date: 05 January 1997
71 years old

Director
KNOWLES, Lisa Jeannette
Resigned: 04 October 1999
Appointed Date: 05 January 1997
56 years old

Director
LINSLEY, Carole Patricia Janice
Resigned: 16 November 1992
82 years old

Director
LOCK, Michael Alan
Resigned: 23 September 2010
Appointed Date: 04 October 1999
59 years old

Director
MOUNTFORD, Carol Ann
Resigned: 05 January 1997
Appointed Date: 11 December 1994
61 years old

Director
SULLIVAN, Mark
Resigned: 11 December 1994
Appointed Date: 19 October 1992
62 years old

Director
WALKER, Ronald John
Resigned: 16 November 1992
89 years old

Director
WHITE, Catherine Teresa
Resigned: 21 December 1994
Appointed Date: 19 October 1992
56 years old

HIGHAMS RESIDENTS ASSOCIATION LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6

...
... and 86 more events
15 Oct 1987
Secretary resigned;new secretary appointed

15 Oct 1987
Secretary resigned;new secretary appointed;new director appointed

15 Oct 1987
Registered office changed on 15/10/87 from: 2 baches st london N1 6UB

07 Sep 1987
Company name changed blockclaim residents management LIMITED\certificate issued on 08/09/87

10 Aug 1987
Incorporation