CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED
CLIFTON DOWN

Hellopages » Bristol » Bristol, City of » BS8 3NG

Company number 01433835
Status Active
Incorporation Date 29 June 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHATFORD HOUSE, THE PROMENADE, CLIFTON DOWN, BRISTOL AVON, BS8 3NG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Appointment of Mr Paul Mark Terry as a secretary on 6 June 2016. The most likely internet sites of CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED are www.chatfordhouseandpenavonresidentsassociation.co.uk, and www.chatford-house-and-penavon-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Chatford House and Penavon Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01433835. Chatford House and Penavon Residents Association Limited has been working since 29 June 1979. The present status of the company is Active. The registered address of Chatford House and Penavon Residents Association Limited is Chatford House The Promenade Clifton Down Bristol Avon Bs8 3ng. . TERRY, Paul Mark is a Secretary of the company. BAILEY, Trevor John is a Director of the company. HEARD, Priscilla Ferguson, Dr is a Director of the company. JORDAN, Stephen Christopher, Doctor is a Director of the company. PHELPS, Stephen William is a Director of the company. RYDER, Barbara is a Director of the company. RYDER, Mark Stephen is a Director of the company. SKEELES, Margaret Ann is a Director of the company. TERRY, Paul Mark is a Director of the company. Secretary AGAR, Robert Leslie has been resigned. Secretary BAILEY, Trevor John has been resigned. Secretary EDMONDS, David Francis has been resigned. Secretary MILLICENT, Christopher John has been resigned. Secretary PHELPS, Stephen William has been resigned. Director AGAR, Robert Leslie has been resigned. Director CROMPTON, Mary has been resigned. Director EDMONDS, David Francis has been resigned. Director GOURD, Peter Alan has been resigned. Director HAMILTON-SMART, Hope Madeline has been resigned. Director JOFFE, Hymie Simon, Dr has been resigned. Director JONES, Paul Trevor has been resigned. Director MILLICENT, Christopher John has been resigned. Director MURCH, Jeremy has been resigned. Director POLACK, Alfred Philip has been resigned. Director POLACK, Joanna Maud has been resigned. Director RYDER, Alan Frederick Charles has been resigned. Director TONKINSON, William has been resigned. Director WILSON, Thomas, Professor has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TERRY, Paul Mark
Appointed Date: 06 June 2016

Director
BAILEY, Trevor John
Appointed Date: 01 October 2009
75 years old

Director
HEARD, Priscilla Ferguson, Dr
Appointed Date: 14 May 2002
76 years old

Director
JORDAN, Stephen Christopher, Doctor
Appointed Date: 08 September 1995
92 years old

Director
PHELPS, Stephen William
Appointed Date: 02 August 2013
71 years old

Director
RYDER, Barbara
Appointed Date: 01 October 2009
92 years old

Director
RYDER, Mark Stephen
Appointed Date: 17 April 2013
66 years old

Director
SKEELES, Margaret Ann
Appointed Date: 06 February 2013
74 years old

Director
TERRY, Paul Mark
Appointed Date: 01 April 2015
65 years old

Resigned Directors

Secretary
AGAR, Robert Leslie
Resigned: 17 April 2007

Secretary
BAILEY, Trevor John
Resigned: 01 March 2015
Appointed Date: 26 September 2012

Secretary
EDMONDS, David Francis
Resigned: 26 September 2012
Appointed Date: 27 May 2008

Secretary
MILLICENT, Christopher John
Resigned: 20 August 2007
Appointed Date: 17 April 2007

Secretary
PHELPS, Stephen William
Resigned: 06 June 2016
Appointed Date: 01 March 2015

Director
AGAR, Robert Leslie
Resigned: 17 April 2007
100 years old

Director
CROMPTON, Mary
Resigned: 03 February 2012
98 years old

Director
EDMONDS, David Francis
Resigned: 17 February 2015
Appointed Date: 27 May 2008
65 years old

Director
GOURD, Peter Alan
Resigned: 10 June 2009
Appointed Date: 18 May 2004
77 years old

Director
HAMILTON-SMART, Hope Madeline
Resigned: 05 June 2009
101 years old

Director
JOFFE, Hymie Simon, Dr
Resigned: 05 May 2004
89 years old

Director
JONES, Paul Trevor
Resigned: 08 September 1995
90 years old

Director
MILLICENT, Christopher John
Resigned: 20 August 2007
64 years old

Director
MURCH, Jeremy
Resigned: 15 March 2013
Appointed Date: 01 October 2009
56 years old

Director
POLACK, Alfred Philip
Resigned: 24 November 2003
113 years old

Director
POLACK, Joanna Maud
Resigned: 01 January 2009
Appointed Date: 25 May 2004
110 years old

Director
RYDER, Alan Frederick Charles
Resigned: 01 January 2008
Appointed Date: 02 August 2007
97 years old

Director
TONKINSON, William
Resigned: 14 December 2012
Appointed Date: 10 July 2010
46 years old

Director
WILSON, Thomas, Professor
Resigned: 27 July 2001
109 years old

Persons With Significant Control

Mr Paul Mark Terry
Notified on: 6 June 2016
65 years old
Nature of control: Has significant influence or control

Mr Trevor John Bailey
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Dr Piscilla Ferguson Heard
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED Events

21 Jan 2017
Micro company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Aug 2016
Appointment of Mr Paul Mark Terry as a secretary on 6 June 2016
04 Aug 2016
Termination of appointment of Stephen William Phelps as a secretary on 6 June 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
08 Jul 1987
Secretary resigned;new secretary appointed

07 Jul 1987
Full accounts made up to 31 March 1986

06 Jul 1987
20/12/86 nsc

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

13 Jun 1986
Registered office changed on 13/06/86 from: barratt house 668 hitchin road luton beds