WOODLANDS COURT (ALTRINCHAM) RESIDENTS ASSOCIATION LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK8 6GN

Company number 01426582
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address NO 2 THE COURTYARD, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Thomas Bernard Donelan as a director on 27 February 2017; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WOODLANDS COURT (ALTRINCHAM) RESIDENTS ASSOCIATION LIMITED are www.woodlandscourtaltrinchamresidentsassociation.co.uk, and www.woodlands-court-altrincham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Woodlands Court Altrincham Residents Association Limited is a Private Limited Company. The company registration number is 01426582. Woodlands Court Altrincham Residents Association Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Woodlands Court Altrincham Residents Association Limited is No 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. . GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. BROWN, Ian Charles is a Director of the company. EPPLESTON, Len is a Director of the company. FORD, Eileen is a Director of the company. MERRITT, Roy Ernest is a Director of the company. Secretary DICKINSON, Sarah Christine has been resigned. Secretary GODDARD, Richard Thomas has been resigned. Secretary JONES, Gaynor has been resigned. Secretary MORRISON, Jonathan has been resigned. Director BEILBY, John Frederick has been resigned. Director BREAKS, Stephen Robert has been resigned. Director BROADBENT, Terri Melissa has been resigned. Director COWBURN, Paul has been resigned. Director CROWE, Alan Frederick has been resigned. Director DONELAN, Thomas Bernard has been resigned. Director EPPLESTON, Barbara has been resigned. Director FALLON, David Louis has been resigned. Director FORGAN, Adrian Hugh has been resigned. Director GODDARD, Richard Thomas has been resigned. Director JONES, Gaynor has been resigned. Director MERRITT, Roy Ernest has been resigned. Director SARSON, Roy James has been resigned. Director SARSON, Roy James has been resigned. Director WILEMAN, Roger Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 October 2013

Director
BROWN, Ian Charles
Appointed Date: 01 July 2003
60 years old

Director
EPPLESTON, Len
Appointed Date: 22 June 2015
76 years old

Director
FORD, Eileen
Appointed Date: 11 November 2008
80 years old

Director
MERRITT, Roy Ernest
Appointed Date: 12 March 2012
87 years old

Resigned Directors

Secretary
DICKINSON, Sarah Christine
Resigned: 01 October 2013
Appointed Date: 01 May 2007

Secretary
GODDARD, Richard Thomas
Resigned: 30 October 1996

Secretary
JONES, Gaynor
Resigned: 01 February 2003
Appointed Date: 30 October 1996

Secretary
MORRISON, Jonathan
Resigned: 01 May 2007
Appointed Date: 12 March 2003

Director
BEILBY, John Frederick
Resigned: 01 February 2003
Appointed Date: 30 October 1996
80 years old

Director
BREAKS, Stephen Robert
Resigned: 01 July 1999
Appointed Date: 30 October 1996
58 years old

Director
BROADBENT, Terri Melissa
Resigned: 02 November 2009
Appointed Date: 01 February 2003
68 years old

Director
COWBURN, Paul
Resigned: 11 November 2008
Appointed Date: 02 December 1999
75 years old

Director
CROWE, Alan Frederick
Resigned: 30 October 1996
100 years old

Director
DONELAN, Thomas Bernard
Resigned: 27 February 2017
Appointed Date: 09 December 2009
84 years old

Director
EPPLESTON, Barbara
Resigned: 20 April 2015
Appointed Date: 11 November 2008
73 years old

Director
FALLON, David Louis
Resigned: 07 December 2007
Appointed Date: 01 October 2004
81 years old

Director
FORGAN, Adrian Hugh
Resigned: 01 February 2003
79 years old

Director
GODDARD, Richard Thomas
Resigned: 30 October 1996
68 years old

Director
JONES, Gaynor
Resigned: 01 February 2003
Appointed Date: 30 October 1996
57 years old

Director
MERRITT, Roy Ernest
Resigned: 05 March 2012
Appointed Date: 11 November 2008
87 years old

Director
SARSON, Roy James
Resigned: 14 November 2016
Appointed Date: 01 December 2009
87 years old

Director
SARSON, Roy James
Resigned: 01 February 2003
Appointed Date: 28 October 1997
87 years old

Director
WILEMAN, Roger Keith
Resigned: 01 February 2003
85 years old

WOODLANDS COURT (ALTRINCHAM) RESIDENTS ASSOCIATION LIMITED Events

27 Feb 2017
Termination of appointment of Thomas Bernard Donelan as a director on 27 February 2017
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Termination of appointment of Roy James Sarson as a director on 14 November 2016
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16

...
... and 105 more events
06 Nov 1987
Accounts made up to 30 June 1987

06 Nov 1987
Return made up to 28/10/87; full list of members

29 Jul 1987
Registered office changed on 29/07/87 from: 8 the downs altrincham cheshire WA14 2PU

02 Dec 1986
Accounts made up to 30 June 1986

02 Dec 1986
Return made up to 24/10/86; full list of members

WOODLANDS COURT (ALTRINCHAM) RESIDENTS ASSOCIATION LIMITED Charges

10 July 1979
Legal mortgage
Delivered: 31 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land at woodlands parkway altrincham. Greater manchester.
7 June 1979
Legal charge
Delivered: 13 June 1979
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Land at woodlands court stockport road, altrincham, greater…