TANYARD CLOSE RESIDENTS ASSOCIATION LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 02244351
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGSHURST, WEST SUSSEX, RH14 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 39 . The most likely internet sites of TANYARD CLOSE RESIDENTS ASSOCIATION LIMITED are www.tanyardcloseresidentsassociation.co.uk, and www.tanyard-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanyard Close Residents Association Limited is a Private Limited Company. The company registration number is 02244351. Tanyard Close Residents Association Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Tanyard Close Residents Association Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. . NEALE, John Antoni is a Secretary of the company. NEALE, John Antoni is a Director of the company. TIETJEN, Nigel Peter is a Director of the company. Secretary BAYLEY, Deborah Lesley Virginia has been resigned. Secretary BLOOMFIELD, Christopher Lee has been resigned. Secretary BROWNING, Alan William has been resigned. Secretary FLEMING, Marlene Anne has been resigned. Secretary STRAHAN, Adrian has been resigned. Secretary WILLIAMS, Joanne Mary has been resigned. Director BAYLEY, Deborah Lesley Virginia has been resigned. Director BLOOMFIELD, Christopher Lee has been resigned. Director BROWNING, Alan William has been resigned. Director DOMAGALA, Adrian Paul has been resigned. Director FLEMING, Marlene Anne has been resigned. Director HANNEY, Steven has been resigned. Director HARRIS, Mary Crossley has been resigned. Director JACOBS, Deborah Helen has been resigned. Director MIDDLETON, Iain James has been resigned. Director OADE, John Frederick has been resigned. Director PEMBLE, Felicity has been resigned. Director PLOMP, Mark Gerard has been resigned. Director STRAHAN, Adrian has been resigned. Director TIETJEN, Nigel Peter has been resigned. Director WARD, David Adam has been resigned. Director WILLIAMS, Joanne Mary has been resigned. Director WOOD, Lorna Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEALE, John Antoni
Appointed Date: 08 July 2002

Director
NEALE, John Antoni
Appointed Date: 08 July 2002
79 years old

Director
TIETJEN, Nigel Peter
Appointed Date: 01 July 1999
59 years old

Resigned Directors

Secretary
BAYLEY, Deborah Lesley Virginia
Resigned: 01 February 1993

Secretary
BLOOMFIELD, Christopher Lee
Resigned: 30 May 2001
Appointed Date: 01 July 1999

Secretary
BROWNING, Alan William
Resigned: 01 July 1999
Appointed Date: 31 October 1995

Secretary
FLEMING, Marlene Anne
Resigned: 31 October 1995

Secretary
STRAHAN, Adrian
Resigned: 28 August 1994
Appointed Date: 01 February 1993

Secretary
WILLIAMS, Joanne Mary
Resigned: 07 July 2002
Appointed Date: 30 May 2001

Director
BAYLEY, Deborah Lesley Virginia
Resigned: 07 July 1997
72 years old

Director
BLOOMFIELD, Christopher Lee
Resigned: 30 May 2001
Appointed Date: 01 July 1999
54 years old

Director
BROWNING, Alan William
Resigned: 01 July 1999
66 years old

Director
DOMAGALA, Adrian Paul
Resigned: 08 October 1997
Appointed Date: 29 August 1995
61 years old

Director
FLEMING, Marlene Anne
Resigned: 31 October 1995
73 years old

Director
HANNEY, Steven
Resigned: 01 November 1993
62 years old

Director
HARRIS, Mary Crossley
Resigned: 01 December 1993
91 years old

Director
JACOBS, Deborah Helen
Resigned: 30 June 1999
Appointed Date: 13 July 1998
57 years old

Director
MIDDLETON, Iain James
Resigned: 02 June 2014
Appointed Date: 29 March 2012
40 years old

Director
OADE, John Frederick
Resigned: 21 May 2012
Appointed Date: 26 October 2004
80 years old

Director
PEMBLE, Felicity
Resigned: 17 May 2001
Appointed Date: 01 July 1999
60 years old

Director
PLOMP, Mark Gerard
Resigned: 01 July 1999
Appointed Date: 20 October 1997
60 years old

Director
STRAHAN, Adrian
Resigned: 28 August 1994
60 years old

Director
TIETJEN, Nigel Peter
Resigned: 29 August 1995
Appointed Date: 01 February 1994
59 years old

Director
WARD, David Adam
Resigned: 28 April 2004
Appointed Date: 07 November 2002
53 years old

Director
WILLIAMS, Joanne Mary
Resigned: 07 July 2002
Appointed Date: 30 May 2001
54 years old

Director
WOOD, Lorna Margaret
Resigned: 02 July 2002
Appointed Date: 30 May 2001
52 years old

TANYARD CLOSE RESIDENTS ASSOCIATION LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 28 August 2016 with updates
04 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 39

16 May 2015
Full accounts made up to 31 December 2014
18 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 39

...
... and 121 more events
03 Aug 1988
Wd 16/06/88 ad 21/04/88--------- £ si [email protected]=36 £ ic 1/37

12 May 1988
Accounting reference date notified as 30/09

12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1988
Registered office changed on 12/05/88 from: 31 corsham street london N1 6DR

15 Apr 1988
Incorporation

TANYARD CLOSE RESIDENTS ASSOCIATION LIMITED Charges

28 September 1988
Legal charge
Delivered: 29 September 1988
Status: Satisfied on 6 March 2002
Persons entitled: Chartered Trust PLC
Description: L/H property being land at the tanyard on the north side of…