PEARCE MANOR (4) RESIDENTS ASSOCIATION LIMITED
PARKWAY

Hellopages » Essex » Chelmsford » CM2 7PR

Company number 02451806
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address COOPER HIRST LIMITED, GOLDLAY HOUSE, PARKWAY, CHELMSFORD ESSEX, CM2 7PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 18 . The most likely internet sites of PEARCE MANOR (4) RESIDENTS ASSOCIATION LIMITED are www.pearcemanor4residentsassociation.co.uk, and www.pearce-manor-4-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Pearce Manor 4 Residents Association Limited is a Private Limited Company. The company registration number is 02451806. Pearce Manor 4 Residents Association Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Pearce Manor 4 Residents Association Limited is Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex Cm2 7pr. . COOPER HIRST LTD is a Secretary of the company. HARRISON, Doreen Jennifer is a Director of the company. Secretary FEARNE, Debra Mandy has been resigned. Secretary KILBEY, Edward William has been resigned. Secretary SEWELL, Jane Caroline has been resigned. Director BANNISTER, Alison Margaret has been resigned. Director BIRBECK, Nicholas Christian has been resigned. Director BULLOCK, David John has been resigned. Director FEARNE, Debra Mandy has been resigned. Director HOW, Nicholas John has been resigned. Director KALSI, Gurdip Kaur has been resigned. Director KETLEY, Sarah-Jane has been resigned. Director MONTAGUE, Roderick Malcolm has been resigned. Director PALMER, Andrew James has been resigned. Director TIMMS, Anthony John has been resigned. Director WHITTINGTON, Sylvia Rita has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOPER HIRST LTD
Appointed Date: 01 April 1994

Director
HARRISON, Doreen Jennifer
Appointed Date: 26 April 2013
81 years old

Resigned Directors

Secretary
FEARNE, Debra Mandy
Resigned: 31 August 1993
Appointed Date: 26 June 1992

Secretary
KILBEY, Edward William
Resigned: 31 March 1994
Appointed Date: 31 August 1993

Secretary
SEWELL, Jane Caroline
Resigned: 26 June 1992

Director
BANNISTER, Alison Margaret
Resigned: 05 January 2004
Appointed Date: 20 June 1992
56 years old

Director
BIRBECK, Nicholas Christian
Resigned: 05 January 2004
Appointed Date: 24 August 1999
63 years old

Director
BULLOCK, David John
Resigned: 30 July 2004
Appointed Date: 30 September 2002
79 years old

Director
FEARNE, Debra Mandy
Resigned: 12 September 1994
Appointed Date: 26 June 1992
60 years old

Director
HOW, Nicholas John
Resigned: 12 September 1994
Appointed Date: 31 August 1993
59 years old

Director
KALSI, Gurdip Kaur
Resigned: 24 August 1999
Appointed Date: 20 August 1992
62 years old

Director
KETLEY, Sarah-Jane
Resigned: 06 April 2000
Appointed Date: 24 August 1999
56 years old

Director
MONTAGUE, Roderick Malcolm
Resigned: 26 June 1992
79 years old

Director
PALMER, Andrew James
Resigned: 31 May 1995
Appointed Date: 01 September 1993
59 years old

Director
TIMMS, Anthony John
Resigned: 26 June 1992
84 years old

Director
WHITTINGTON, Sylvia Rita
Resigned: 26 April 2013
Appointed Date: 02 September 1996
87 years old

PEARCE MANOR (4) RESIDENTS ASSOCIATION LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 18

28 Jan 2015
Total exemption small company accounts made up to 30 September 2014
16 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 18

...
... and 81 more events
02 Jan 1990
Accounting reference date notified as 30/09

21 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1989
Registered office changed on 21/12/89 from: 31 corsham street london N1 6DR

12 Dec 1989
Incorporation

12 Dec 1989
Incorporation

PEARCE MANOR (4) RESIDENTS ASSOCIATION LIMITED Charges

1 February 1991
Legal charge
Delivered: 2 February 1991
Status: Satisfied on 17 November 1998
Persons entitled: Chartered Trust PLC
Description: All that l/h property being land on the south side of…