ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA

Company number 04461940
Status Active
Incorporation Date 14 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GLOS, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 31 May 2016 no member list; Director's details changed for Mr Gordon Clive Anderson on 1 January 2016. The most likely internet sites of ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED are www.stmaryspainswickresidentsassociation.co.uk, and www.st-mary-s-painswick-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Painswick Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04461940. St Mary S Painswick Residents Association Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of St Mary S Painswick Residents Association Limited is Walmer House 32 Bath Street Cheltenham Glos Gl50 1ya. . CAMBRAY PROPERTY MANAGEMENT is a Secretary of the company. ANDERSON, Gordon Clive is a Director of the company. BRUNWIN, Jacqueline Barbara is a Director of the company. Secretary FELTHAM, Emma Rachel has been resigned. Secretary FICKLING, David Arthur has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ARMITAGE, Paul Anthony has been resigned. Director BOON, Nick has been resigned. Director BROOKS, Simon has been resigned. Director CARTWRIGHT TAYLOR, Jennifer Anne has been resigned. Director COLEMAN, Pauline Flora has been resigned. Director COLEMAN, Pauline Flora has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director COUCH, John Wilfred 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 MORTIMORE, Ann has been resigned. Director POOLEY, Maureen has been resigned. Director SALTER, Paul Frederick has been resigned. Director SHAW, Caroline Elizabeth has been resigned. Director SMITH, Emma Catherine has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERTY MANAGEMENT
Appointed Date: 01 August 2010

Director
ANDERSON, Gordon Clive
Appointed Date: 01 May 2015
77 years old

Director
BRUNWIN, Jacqueline Barbara
Appointed Date: 27 November 2013
73 years old

Resigned Directors

Secretary
FELTHAM, Emma Rachel
Resigned: 08 July 2005
Appointed Date: 14 June 2002

Secretary
FICKLING, David Arthur
Resigned: 01 March 2006
Appointed Date: 25 June 2002

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 01 August 2010
Appointed Date: 15 August 2007

Secretary
EVERSECRETARY LIMITED
Resigned: 15 August 2007
Appointed Date: 08 July 2005

Director
ARMITAGE, Paul Anthony
Resigned: 02 December 2014
Appointed Date: 08 November 2011
64 years old

Director
BOON, Nick
Resigned: 11 November 2009
Appointed Date: 01 February 2009
47 years old

Director
BROOKS, Simon
Resigned: 03 July 2013
Appointed Date: 01 November 2010
64 years old

Director
CARTWRIGHT TAYLOR, Jennifer Anne
Resigned: 06 November 2012
Appointed Date: 01 November 2007
51 years old

Director
COLEMAN, Pauline Flora
Resigned: 27 November 2013
Appointed Date: 06 November 2012
87 years old

Director
COLEMAN, Pauline Flora
Resigned: 08 November 2011
Appointed Date: 11 October 2007
87 years old

Director
COLEMAN, Sheila Ann
Resigned: 01 March 2006
Appointed Date: 25 June 2002
77 years old

Director
COUCH, John Wilfred
Resigned: 01 November 2010
Appointed Date: 11 October 2007
86 years old

Director
FELTHAM, Emma Rachel
Resigned: 28 June 2002
Appointed Date: 14 June 2002
44 years old

Director
GILLERY, Bryan Fred
Resigned: 01 March 2006
Appointed Date: 25 June 2002
74 years old

Director
HUGHES, Tracey Caroline
Resigned: 01 March 2006
Appointed Date: 25 June 2002
62 years old

Director
MORTIMORE, Ann
Resigned: 11 November 2009
Appointed Date: 15 August 2007
84 years old

Director
POOLEY, Maureen
Resigned: 28 June 2002
Appointed Date: 14 June 2002
78 years old

Director
SALTER, Paul Frederick
Resigned: 18 November 2008
Appointed Date: 11 October 2007
74 years old

Director
SHAW, Caroline Elizabeth
Resigned: 02 December 2014
Appointed Date: 08 November 2011
71 years old

Director
SMITH, Emma Catherine
Resigned: 06 November 2012
Appointed Date: 01 June 2010
45 years old

Director
EVERDIRECTOR LIMITED
Resigned: 15 August 2007
Appointed Date: 01 March 2006

ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED Events

21 Nov 2016
Accounts for a dormant company made up to 30 June 2016
02 Jun 2016
Annual return made up to 31 May 2016 no member list
02 Jun 2016
Director's details changed for Mr Gordon Clive Anderson on 1 January 2016
02 Jun 2016
Director's details changed for Mrs Jacqueline Barbara Brunwin on 1 January 2016
17 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 75 more events
05 Jul 2002
New director appointed
05 Jul 2002
New secretary appointed
05 Jul 2002
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.

05 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2002
Incorporation