FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9LR

Company number 01597918
Status Active
Incorporation Date 16 November 1981
Company Type Private Limited Company
Address 32 EDEN STREET, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 1 March 2017; Termination of appointment of Mortimer Secretaries Limited as a secretary on 27 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED are www.fircroftcourtresidentsassociation.co.uk, and www.fircroft-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Fircroft Court Residents Association Limited is a Private Limited Company. The company registration number is 01597918. Fircroft Court Residents Association Limited has been working since 16 November 1981. The present status of the company is Active. The registered address of Fircroft Court Residents Association Limited is 32 Eden Street Carlisle Cumbria United Kingdom Ca3 9lr. . CHINNERY, Sareena Narseen is a Director of the company. JOYEUX, Sabina is a Director of the company. Secretary CHINNERY, Sareena Narseen has been resigned. Secretary MCKAY, Sylvia has been resigned. Secretary STEWART, Jacqueline Mary has been resigned. Secretary WILLIAMS, Lloyd Euan has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Director CHRISTENSEN, Nelson has been resigned. Director ELPHICK, Jeanne Margaret has been resigned. Director FLOWERS, Christopher John has been resigned. Director MCKAY, Sylvia has been resigned. Director SHIBA, Kei has been resigned. Director THOMPSON, Richard has been resigned. Director TOCCI, Joanne has been resigned. Director WILLIAMS, Lloyd Euan has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHINNERY, Sareena Narseen
Appointed Date: 26 January 2001
74 years old

Director
JOYEUX, Sabina
Appointed Date: 24 November 2008
72 years old

Resigned Directors

Secretary
CHINNERY, Sareena Narseen
Resigned: 13 May 2011
Appointed Date: 01 August 2005

Secretary
MCKAY, Sylvia
Resigned: 31 July 1997

Secretary
STEWART, Jacqueline Mary
Resigned: 01 January 2004
Appointed Date: 15 February 2003

Secretary
WILLIAMS, Lloyd Euan
Resigned: 15 February 2003
Appointed Date: 01 August 1997

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 14 May 2011
Appointed Date: 13 May 2011

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 27 February 2017
Appointed Date: 04 May 2011

Director
CHRISTENSEN, Nelson
Resigned: 05 February 2001
Appointed Date: 28 September 1998
73 years old

Director
ELPHICK, Jeanne Margaret
Resigned: 30 November 1996
115 years old

Director
FLOWERS, Christopher John
Resigned: 30 April 2001
Appointed Date: 30 April 2001
53 years old

Director
MCKAY, Sylvia
Resigned: 31 July 1997
78 years old

Director
SHIBA, Kei
Resigned: 23 November 2008
Appointed Date: 28 January 2007
75 years old

Director
THOMPSON, Richard
Resigned: 25 October 2006
Appointed Date: 01 March 2005
55 years old

Director
TOCCI, Joanne
Resigned: 28 January 2007
Appointed Date: 25 October 2006
50 years old

Director
WILLIAMS, Lloyd Euan
Resigned: 01 January 2004
Appointed Date: 01 July 1994
82 years old

FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED Events

01 Mar 2017
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 1 March 2017
01 Mar 2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 27 February 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
16 Oct 1987
Full accounts made up to 31 March 1987

18 Nov 1986
Director resigned;new director appointed

18 Nov 1986
Return made up to 30/10/86; full list of members

01 Nov 1986
Full accounts made up to 31 March 1986

16 Nov 1981
Incorporation