CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 1AT
Company number 02753167
Status Active
Incorporation Date 5 October 1992
Company Type Private Limited Company
Address 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED are www.charlesworthhouseresidentsassociation.co.uk, and www.charlesworth-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Charlesworth House Residents Association Limited is a Private Limited Company. The company registration number is 02753167. Charlesworth House Residents Association Limited has been working since 05 October 1992. The present status of the company is Active. The registered address of Charlesworth House Residents Association Limited is 100 High Street Whitstable Kent Ct5 1at. . BUBB, Ian Charles is a Secretary of the company. HAMRSMIDOVA, Jana is a Director of the company. LUCIANI, Alessandro is a Director of the company. STANLEY, Matthew is a Director of the company. Secretary PEMBLE, Clifford Lester has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEST, Deborah Kim has been resigned. Director BROWN, Steve has been resigned. Director HARRISON, Hayley Patricia has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILHAM, George Brian has been resigned. Director SAMWAYS, Leonie Carolyn has been resigned. Director SLATER, Howard Bryan has been resigned. Director STIGANT, Charles John Patrick has been resigned. Director WARREN, Tony has been resigned. Director WATKINS, Frederick Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUBB, Ian Charles
Appointed Date: 14 September 1993

Director
HAMRSMIDOVA, Jana
Appointed Date: 18 February 2016
47 years old

Director
LUCIANI, Alessandro
Appointed Date: 18 February 2016
52 years old

Director
STANLEY, Matthew
Appointed Date: 24 April 2014
42 years old

Resigned Directors

Secretary
PEMBLE, Clifford Lester
Resigned: 14 September 1993
Appointed Date: 05 October 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 October 1992
Appointed Date: 05 October 1992

Director
BEST, Deborah Kim
Resigned: 08 December 2005
Appointed Date: 24 January 1997
61 years old

Director
BROWN, Steve
Resigned: 24 April 2014
Appointed Date: 08 December 2005
48 years old

Director
HARRISON, Hayley Patricia
Resigned: 10 February 1993
Appointed Date: 05 October 1992
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 October 1992
Appointed Date: 05 October 1992

Director
MILHAM, George Brian
Resigned: 31 January 1997
Appointed Date: 29 August 1996
86 years old

Director
SAMWAYS, Leonie Carolyn
Resigned: 17 January 2016
Appointed Date: 01 October 2015
65 years old

Director
SLATER, Howard Bryan
Resigned: 29 August 1996
Appointed Date: 20 July 1993
79 years old

Director
STIGANT, Charles John Patrick
Resigned: 11 December 2015
Appointed Date: 01 October 2014
68 years old

Director
WARREN, Tony
Resigned: 07 May 1993
Appointed Date: 05 October 1992
64 years old

Director
WATKINS, Frederick Thomas
Resigned: 29 August 1996
Appointed Date: 08 February 1993
69 years old

CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 October 2016
03 Oct 2016
Confirmation statement made on 16 September 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
05 Mar 2016
Appointment of Jana Hamrsmidova as a director on 18 February 2016
05 Mar 2016
Appointment of Alessandro Luciani as a director on 18 February 2016
...
... and 70 more events
27 Oct 1992
Registered office changed on 27/10/92 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Oct 1992
New director appointed

27 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1992
Incorporation

05 Oct 1992
Incorporation