SOLOMON ROAD RESIDENTS ASSOCIATION LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 1AT

Company number 02458384
Status Active
Incorporation Date 10 January 1990
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-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 35 . The most likely internet sites of SOLOMON ROAD RESIDENTS ASSOCIATION LIMITED are www.solomonroadresidentsassociation.co.uk, and www.solomon-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Solomon Road Residents Association Limited is a Private Limited Company. The company registration number is 02458384. Solomon Road Residents Association Limited has been working since 10 January 1990. The present status of the company is Active. The registered address of Solomon Road Residents Association Limited is 100 High Street Whitstable Kent Ct5 1at. . BUBB, Ian Charles is a Secretary of the company. BAVERSTOCK, Josephine Joan is a Director of the company. JENKINS, Alan John is a Director of the company. Secretary PEMBLE, Clifford Lester has been resigned. Director HARRISON, Hayley Patricia has been resigned. Director SHARP, James has been resigned. Director SLATER, Howard Bryan has been resigned. Director TIPPINS, Georgina Elaine has been resigned. Director TUGWELL, Susanne 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
BAVERSTOCK, Josephine Joan
Appointed Date: 30 November 2000
68 years old

Director
JENKINS, Alan John
Appointed Date: 02 February 1995
67 years old

Resigned Directors

Secretary
PEMBLE, Clifford Lester
Resigned: 07 May 1993

Director
HARRISON, Hayley Patricia
Resigned: 10 December 1992
64 years old

Director
SHARP, James
Resigned: 24 April 2009
Appointed Date: 02 February 1995
73 years old

Director
SLATER, Howard Bryan
Resigned: 04 May 1994
Appointed Date: 20 July 1993
78 years old

Director
TIPPINS, Georgina Elaine
Resigned: 30 December 2000
Appointed Date: 04 May 1994
56 years old

Director
TUGWELL, Susanne
Resigned: 14 February 2004
Appointed Date: 02 February 1995
64 years old

Director
WARREN, Tony
Resigned: 07 May 1993
64 years old

Director
WATKINS, Frederick Thomas
Resigned: 04 May 1994
Appointed Date: 08 February 1993
69 years old

SOLOMON ROAD RESIDENTS ASSOCIATION LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 35

01 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 35

...
... and 76 more events
06 Feb 1991
Ad 21/08/90-30/11/90 £ si 11@1=11 £ ic 2/13

02 Apr 1990
Company name changed meadoward LIMITED\certificate issued on 03/04/90

21 Mar 1990
Registered office changed on 21/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

20 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1990
Incorporation