VICTORIA GARDENS (NORTHWICH) RESIDENTS ASSOCIATION LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 3PA

Company number 05171647
Status Active
Incorporation Date 6 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CASTLE ESTATES BLOCK MANAGEMENT LTD, DRAGONS WHARF DRAGONS WHARF, DRAGONS LANE, MOSTON, SANDBACH, ENGLAND, CW11 3PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 3 October 2016; Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 September 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of VICTORIA GARDENS (NORTHWICH) RESIDENTS ASSOCIATION LIMITED are www.victoriagardensnorthwichresidentsassociation.co.uk, and www.victoria-gardens-northwich-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Goostrey Rail Station is 5.4 miles; to Greenbank Rail Station is 8.4 miles; to Chelford Rail Station is 9.3 miles; to Knutsford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Gardens Northwich Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05171647. Victoria Gardens Northwich Residents Association Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Victoria Gardens Northwich Residents Association Limited is C O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf Dragons Lane Moston Sandbach England Cw11 3pa. . AUSTIN, Christopher Malcolm is a Director of the company. CAFFERY, James is a Director of the company. RENSHAW, Robert Martin is a Director of the company. STEWART, Paul Alexander is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, Daniel John has been resigned. Director DIRCKZE, Mary Regina has been resigned. Director HIND, Sheila Cynthia has been resigned. Director NORMAN, Allington has been resigned. Director PARKER, Nicholas has been resigned. Director POWELL, Vincent James has been resigned. Director PRIESTLEY, Andrew Richard has been resigned. Director RIMMER, Arran has been resigned. Director RIMMER, Peter Stanley has been resigned. Director WHITEHOUSE, Mandy has been resigned. Director WILKINSON, Craig John has been resigned. Director WILSHAW, Joseph Colin has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
AUSTIN, Christopher Malcolm
Appointed Date: 23 April 2012
47 years old

Director
CAFFERY, James
Appointed Date: 25 September 2014
54 years old

Director
RENSHAW, Robert Martin
Appointed Date: 25 September 2014
70 years old

Director
STEWART, Paul Alexander
Appointed Date: 20 May 2015
60 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 20 September 2007
Appointed Date: 06 July 2004

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 30 September 2016
Appointed Date: 28 July 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 July 2008
Appointed Date: 20 September 2007

Director
CLARKE, Daniel John
Resigned: 15 January 2010
Appointed Date: 26 September 2007
49 years old

Director
DIRCKZE, Mary Regina
Resigned: 25 September 2014
Appointed Date: 29 March 2013
86 years old

Director
HIND, Sheila Cynthia
Resigned: 12 August 2010
Appointed Date: 20 September 2007
80 years old

Director
NORMAN, Allington
Resigned: 11 July 2011
Appointed Date: 22 May 2009
87 years old

Director
PARKER, Nicholas
Resigned: 11 July 2011
Appointed Date: 20 September 2007
62 years old

Director
POWELL, Vincent James
Resigned: 18 June 2010
Appointed Date: 20 September 2007
46 years old

Director
PRIESTLEY, Andrew Richard
Resigned: 20 October 2012
Appointed Date: 19 May 2011
53 years old

Director
RIMMER, Arran
Resigned: 11 March 2013
Appointed Date: 20 September 2007
53 years old

Director
RIMMER, Peter Stanley
Resigned: 25 November 2010
Appointed Date: 22 February 2009
59 years old

Director
WHITEHOUSE, Mandy
Resigned: 18 June 2010
Appointed Date: 29 November 2007
54 years old

Director
WILKINSON, Craig John
Resigned: 18 June 2010
Appointed Date: 29 November 2007
56 years old

Director
WILSHAW, Joseph Colin
Resigned: 11 January 2015
Appointed Date: 11 July 2011
42 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 20 September 2007
Appointed Date: 06 July 2004

Persons With Significant Control

Mr James Caffery
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Robert Martin Renshaw
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Christopher Malcolm Austin
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Paul Alexander Stewart
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

VICTORIA GARDENS (NORTHWICH) RESIDENTS ASSOCIATION LIMITED Events

03 Oct 2016
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 3 October 2016
03 Oct 2016
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 September 2016
06 Sep 2016
Confirmation statement made on 6 July 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Termination of appointment of Joseph Colin Wilshaw as a director on 11 January 2015
...
... and 65 more events
12 Jul 2005
Location of register of members
12 Jul 2005
Registered office changed on 12/07/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
01 Mar 2005
Secretary's particulars changed
14 Jul 2004
Accounting reference date extended from 31/07/05 to 31/12/05
06 Jul 2004
Incorporation