AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3QZ
Company number 00894644
Status Active
Incorporation Date 22 December 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYNCH FARM THE LYNCH, KENSWORTH, DUNSTABLE, ENGLAND, LU6 3QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED are www.amenburycourtresidentsassociationharpenden.co.uk, and www.amenbury-court-residents-association-harpenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Amenbury Court Residents Association Harpenden Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00894644. Amenbury Court Residents Association Harpenden Limited has been working since 22 December 1966. The present status of the company is Active. The registered address of Amenbury Court Residents Association Harpenden Limited is Lynch Farm The Lynch Kensworth Dunstable England Lu6 3qz. . MEADE, Pamela Rosemary is a Secretary of the company. BARRISON, Penelope Jane is a Director of the company. KENNETT, Richard is a Director of the company. STROFTON, Christine is a Director of the company. TETT, David Frederick is a Director of the company. Secretary ANDRZEJEWSKI, Sheila Muriel has been resigned. Secretary MEADE, Brian Patrick has been resigned. Secretary NORBROOK, Gordon Robert Ellis has been resigned. Secretary WATERS, Stanley Wallace has been resigned. Director ANDRZEJEWSKI, Sheila Muriel has been resigned. Director BATES, Eunice Marion has been resigned. Director IRVING, Gwendoline Ethel has been resigned. Director KAY, Amy Huthnance has been resigned. Director MARTIN, Robert has been resigned. Director MATTHEWS, Edna has been resigned. Director MATTHEWS, Leslie Jonathan George has been resigned. Director MEADE, Brian Patrick has been resigned. Director NORBROOK, Gordon Robert Ellis has been resigned. Director WATERS, Nellie Kathleen has been resigned. Director WATERS, Stanley Wallace has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEADE, Pamela Rosemary
Appointed Date: 02 June 2010

Director
BARRISON, Penelope Jane
Appointed Date: 01 October 2001
74 years old

Director
KENNETT, Richard
Appointed Date: 01 November 2014
80 years old

Director
STROFTON, Christine
Appointed Date: 31 October 2012
72 years old

Director
TETT, David Frederick
Appointed Date: 31 October 2012
82 years old

Resigned Directors

Secretary
ANDRZEJEWSKI, Sheila Muriel
Resigned: 31 October 2008
Appointed Date: 08 May 2000

Secretary
MEADE, Brian Patrick
Resigned: 01 April 2010
Appointed Date: 07 November 2004

Secretary
NORBROOK, Gordon Robert Ellis
Resigned: 01 May 2000
Appointed Date: 09 November 1993

Secretary
WATERS, Stanley Wallace
Resigned: 04 July 1993

Director
ANDRZEJEWSKI, Sheila Muriel
Resigned: 31 October 2012
Appointed Date: 21 October 1994
101 years old

Director
BATES, Eunice Marion
Resigned: 19 May 1997
100 years old

Director
IRVING, Gwendoline Ethel
Resigned: 31 August 1994
119 years old

Director
KAY, Amy Huthnance
Resigned: 06 February 2003
115 years old

Director
MARTIN, Robert
Resigned: 01 November 2014
Appointed Date: 02 July 1997
67 years old

Director
MATTHEWS, Edna
Resigned: 31 October 2012
Appointed Date: 17 April 2008
99 years old

Director
MATTHEWS, Leslie Jonathan George
Resigned: 28 November 2007
Appointed Date: 11 May 2004
106 years old

Director
MEADE, Brian Patrick
Resigned: 01 April 2010
Appointed Date: 07 October 2003
99 years old

Director
NORBROOK, Gordon Robert Ellis
Resigned: 06 June 2001
Appointed Date: 09 November 1993
105 years old

Director
WATERS, Nellie Kathleen
Resigned: 02 October 2002
Appointed Date: 09 November 1993
118 years old

Director
WATERS, Stanley Wallace
Resigned: 04 July 1993
117 years old

Persons With Significant Control

Mr Richard Kennett
Notified on: 1 October 2016
80 years old
Nature of control: Has significant influence or control

AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
08 Feb 2016
Appointment of Mr Richard Kennett as a director on 1 November 2014
08 Feb 2016
Termination of appointment of Robert Martin as a director on 1 November 2014
...
... and 87 more events
16 Jan 1989
Annual return made up to 31/10/88

16 Feb 1988
Full accounts made up to 31 October 1987

16 Feb 1988
Annual return made up to 01/02/88

31 Mar 1987
Full accounts made up to 31 October 1986

31 Mar 1987
Annual return made up to 04/12/86