ASPEN PARK RESIDENTS ASSOCIATION LIMITED
FLITWICK ADMIRALS PLACE RESIDENTS ASSOCIATION LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 1UH

Company number 04272321
Status Active
Incorporation Date 17 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 34 TRURO GARDENS, FLITWICK, BEDFORDSHIRE, MK45 1UH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Termination of appointment of Susan Clark as a director on 1 December 2016; Appointment of Mrs Amanda Fulton as a secretary on 1 December 2016. The most likely internet sites of ASPEN PARK RESIDENTS ASSOCIATION LIMITED are www.aspenparkresidentsassociation.co.uk, and www.aspen-park-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Lidlington Rail Station is 3.4 miles; to Kempston Hardwick Rail Station is 5.7 miles; to Bedford St Johns Rail Station is 8.3 miles; to Bedford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspen Park Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04272321. Aspen Park Residents Association Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Aspen Park Residents Association Limited is 34 Truro Gardens Flitwick Bedfordshire Mk45 1uh. The company`s financial liabilities are £22.44k. It is £-0.32k against last year. And the total assets are £22.94k, which is £-0.32k against last year. FULTON, Amanda is a Secretary of the company. DEAN, Andrew Peter is a Director of the company. FULTON, Amanda is a Director of the company. ILLINGWORTH, Stuart is a Director of the company. MCLELLAN, Sally Melissa is a Director of the company. ROLFE, Craig is a Director of the company. YATES, Clive Edward is a Director of the company. Secretary CLARK, Susan has been resigned. Secretary FELTHAM, Emma Rachel has been resigned. Secretary FICKLING, David Arthur has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CLARK, Susan has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director GILLERY, Bryan Fred has been resigned. Director HUGHES, Tracey Caroline has been resigned. Director NEWMAN, Yvonne Maud has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director POTTER, George Andrew has been resigned. Director ROLFE, Craig has been resigned. Director RUMBOLD, Christopher William has been resigned. Director WINTERBOTTOM, Janet has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


aspen park residents association Key Finiance

LIABILITIES £22.44k
-2%
CASH n/a
TOTAL ASSETS £22.94k
-2%
All Financial Figures

Current Directors

Secretary
FULTON, Amanda
Appointed Date: 01 December 2016

Director
DEAN, Andrew Peter
Appointed Date: 19 May 2011
55 years old

Director
FULTON, Amanda
Appointed Date: 11 August 2008
52 years old

Director
ILLINGWORTH, Stuart
Appointed Date: 25 February 2014
49 years old

Director
MCLELLAN, Sally Melissa
Appointed Date: 25 February 2014
42 years old

Director
ROLFE, Craig
Appointed Date: 19 November 2015
52 years old

Director
YATES, Clive Edward
Appointed Date: 11 August 2008
78 years old

Resigned Directors

Secretary
CLARK, Susan
Resigned: 01 December 2016
Appointed Date: 19 November 2008

Secretary
FELTHAM, Emma Rachel
Resigned: 08 July 2005
Appointed Date: 17 August 2001

Secretary
FICKLING, David Arthur
Resigned: 01 March 2006
Appointed Date: 20 September 2001

Secretary
EVERSECRETARY LIMITED
Resigned: 11 August 2008
Appointed Date: 08 July 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 November 2008
Appointed Date: 11 August 2008

Director
CLARK, Susan
Resigned: 01 December 2016
Appointed Date: 11 August 2008
71 years old

Director
COLEMAN, Sheila Ann
Resigned: 01 March 2006
Appointed Date: 20 September 2001
77 years old

Director
FELTHAM, Emma Rachel
Resigned: 21 September 2001
Appointed Date: 17 August 2001
44 years old

Director
GILLERY, Bryan Fred
Resigned: 01 March 2006
Appointed Date: 21 September 2001
74 years old

Director
HUGHES, Tracey Caroline
Resigned: 01 March 2006
Appointed Date: 11 January 2002
62 years old

Director
NEWMAN, Yvonne Maud
Resigned: 15 September 2008
Appointed Date: 11 August 2008
63 years old

Nominee Director
POOLEY, Maureen
Resigned: 21 September 2001
Appointed Date: 17 August 2001
78 years old

Director
POTTER, George Andrew
Resigned: 05 May 2009
Appointed Date: 11 August 2008
69 years old

Director
ROLFE, Craig
Resigned: 10 October 2013
Appointed Date: 29 October 2008
52 years old

Director
RUMBOLD, Christopher William
Resigned: 31 October 2011
Appointed Date: 11 August 2008
82 years old

Director
WINTERBOTTOM, Janet
Resigned: 14 April 2010
Appointed Date: 11 August 2008
62 years old

Director
EVERDIRECTOR LIMITED
Resigned: 11 August 2008
Appointed Date: 01 March 2006

Persons With Significant Control

Mrs Susan Clark
Notified on: 16 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Clive Edward Yates
Notified on: 16 August 2016
78 years old
Nature of control: Has significant influence or control

ASPEN PARK RESIDENTS ASSOCIATION LIMITED Events

05 Apr 2017
Micro company accounts made up to 31 December 2016
01 Dec 2016
Termination of appointment of Susan Clark as a director on 1 December 2016
01 Dec 2016
Appointment of Mrs Amanda Fulton as a secretary on 1 December 2016
01 Dec 2016
Termination of appointment of Susan Clark as a secretary on 1 December 2016
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 79 more events
28 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Sep 2001
Company name changed admirals place residents associa tion LIMITED\certificate issued on 12/09/01
17 Aug 2001
Incorporation