STUDLEY GREEN RESIDENTS COMPANY LIMITED
LINSLADE LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 2PJ

Company number 01218191
Status Active
Incorporation Date 2 July 1975
Company Type Private Limited Company
Address THE COMMUNITY CENTRE, OFF GRASMERE WAY, LINSLADE LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 662 ; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of John Frederick Flecknell as a director on 17 March 2016. The most likely internet sites of STUDLEY GREEN RESIDENTS COMPANY LIMITED are www.studleygreenresidentscompany.co.uk, and www.studley-green-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Studley Green Residents Company Limited is a Private Limited Company. The company registration number is 01218191. Studley Green Residents Company Limited has been working since 02 July 1975. The present status of the company is Active. The registered address of Studley Green Residents Company Limited is The Community Centre Off Grasmere Way Linslade Leighton Buzzard Bedfordshire Lu7 2pj. . HOBBS, Derek John is a Director of the company. TORRENS, Christine Ann is a Director of the company. TORRENS, Paul Alexander is a Director of the company. Secretary BRISTER, Kay Margaret has been resigned. Secretary FLECKNELL, John Frederick has been resigned. Director ALDHOUS, Steven John has been resigned. Director CLUBB, Rodney Stuart has been resigned. Director D'AMERY, Jennifer Marilyn has been resigned. Director FLECKNELL, John Frederick has been resigned. Director HUBBARD, Ivy has been resigned. Director JONES, Loretta Maria has been resigned. Director NICHOLL, Gregor Mckinlay has been resigned. Director SIMONDS, Edwin George has been resigned. Director SMITH, Michael John has been resigned. Director STONE, Susan Jean has been resigned. Director TAYLOR, Neil Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOBBS, Derek John
Appointed Date: 16 June 1998
88 years old

Director
TORRENS, Christine Ann
Appointed Date: 13 April 2006
79 years old

Director
TORRENS, Paul Alexander
Appointed Date: 13 April 2006
69 years old

Resigned Directors

Secretary
BRISTER, Kay Margaret
Resigned: 16 June 1998

Secretary
FLECKNELL, John Frederick
Resigned: 17 March 2016
Appointed Date: 03 April 1997

Director
ALDHOUS, Steven John
Resigned: 30 August 2013
Appointed Date: 01 October 1993
64 years old

Director
CLUBB, Rodney Stuart
Resigned: 05 June 2002
Appointed Date: 20 September 1999
79 years old

Director
D'AMERY, Jennifer Marilyn
Resigned: 13 April 2006
76 years old

Director
FLECKNELL, John Frederick
Resigned: 17 March 2016
Appointed Date: 16 June 1998
77 years old

Director
HUBBARD, Ivy
Resigned: 01 June 1995
109 years old

Director
JONES, Loretta Maria
Resigned: 15 January 1995
Appointed Date: 15 January 1995
79 years old

Director
NICHOLL, Gregor Mckinlay
Resigned: 16 May 1995
62 years old

Director
SIMONDS, Edwin George
Resigned: 17 March 2010
Appointed Date: 01 July 1995
79 years old

Director
SMITH, Michael John
Resigned: 16 May 2000
60 years old

Director
STONE, Susan Jean
Resigned: 15 May 2001
73 years old

Director
TAYLOR, Neil Andrew
Resigned: 13 August 1993
62 years old

STUDLEY GREEN RESIDENTS COMPANY LIMITED Events

22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 662

22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Termination of appointment of John Frederick Flecknell as a director on 17 March 2016
18 Mar 2016
Termination of appointment of John Frederick Flecknell as a secretary on 17 March 2016
23 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 662

...
... and 82 more events
20 Jul 1987
Full accounts made up to 30 September 1986

13 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

17 Sep 1986
Return made up to 06/05/86; full list of members

17 Sep 1986
Director resigned;new director appointed

22 May 1986
Full accounts made up to 30 September 1985