CHURCH VIEW COURT RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 8QD
Company number 01484515
Status Active
Incorporation Date 11 March 1980
Company Type Private Limited Company
Address 2 CHURCH VIEW COURT, SPROWSTON, NORWICH, NORFOLK, NR7 8QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 June 2016 Statement of capital on 2016-08-02 GBP 14 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CHURCH VIEW COURT RESIDENTS ASSOCIATION LIMITED are www.churchviewcourtresidentsassociation.co.uk, and www.church-view-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Church View Court Residents Association Limited is a Private Limited Company. The company registration number is 01484515. Church View Court Residents Association Limited has been working since 11 March 1980. The present status of the company is Active. The registered address of Church View Court Residents Association Limited is 2 Church View Court Sprowston Norwich Norfolk Nr7 8qd. . WOOLSTON, Sally Ann is a Secretary of the company. DORLING, Sarah Louise is a Director of the company. TOOLEY, Margaret is a Director of the company. Secretary JENKINS, Sheila has been resigned. Director BROWN, Julie Deborah has been resigned. Director DAWKINS, Gloria Rosemary has been resigned. Director DAWKINS, Gloria Rosemary has been resigned. Director LAWRENCE, Irene May has been resigned. Director OWEN, Paul Stephen has been resigned. Director SMITH, Mark Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOOLSTON, Sally Ann
Appointed Date: 14 August 2004

Director
DORLING, Sarah Louise
Appointed Date: 20 August 2008
47 years old

Director
TOOLEY, Margaret
Appointed Date: 05 May 2014
77 years old

Resigned Directors

Secretary
JENKINS, Sheila
Resigned: 14 August 2004

Director
BROWN, Julie Deborah
Resigned: 04 June 2003
Appointed Date: 25 March 1994
69 years old

Director
DAWKINS, Gloria Rosemary
Resigned: 05 May 2014
Appointed Date: 27 January 2014
83 years old

Director
DAWKINS, Gloria Rosemary
Resigned: 20 August 2008
83 years old

Director
LAWRENCE, Irene May
Resigned: 08 February 1994
105 years old

Director
OWEN, Paul Stephen
Resigned: 26 August 2008
Appointed Date: 04 July 2003
49 years old

Director
SMITH, Mark Anthony
Resigned: 27 January 2014
Appointed Date: 20 August 2008
49 years old

CHURCH VIEW COURT RESIDENTS ASSOCIATION LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Aug 2016
Annual return made up to 25 June 2016
Statement of capital on 2016-08-02
  • GBP 14

16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
29 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14

31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 67 more events
22 Jul 1987
Accounts made up to 31 March 1987

22 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jul 1987
Return made up to 15/06/87; full list of members

24 Jul 1986
Return made up to 15/07/86; full list of members

24 Jul 1986
Secretary resigned;new secretary appointed