ACADIA RESIDENTS COMPANY LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 0EB
Company number 02420699
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address LITTLE PETERLEY HEATH END ROAD, LITTLE KINGSHILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0EB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACADIA RESIDENTS COMPANY LIMITED are www.acadiaresidentscompany.co.uk, and www.acadia-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Princes Risborough Rail Station is 6.1 miles; to Bourne End Rail Station is 7.3 miles; to Tring Rail Station is 9.1 miles; to Furze Platt Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acadia Residents Company Limited is a Private Limited Company. The company registration number is 02420699. Acadia Residents Company Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of Acadia Residents Company Limited is Little Peterley Heath End Road Little Kingshill Great Missenden Buckinghamshire Hp16 0eb. . LOWEIN, Melanie Jane is a Secretary of the company. GUNDLE, Stephen James, Dr is a Director of the company. HOLMES, Dominic Sam is a Director of the company. LOWEIN, Melanie Jane is a Director of the company. MUKHTAR, Suhail Pasha is a Director of the company. PENN, Rory David Arthur is a Director of the company. Secretary CUMMINS, David Lawrence has been resigned. Secretary LAMPARD, Charlotte Rose has been resigned. Secretary WEBER-BROWN, Bridget Mary has been resigned. Director CUMMINGS, Elizabeth has been resigned. Director DAS, Ajit Kumar has been resigned. Director DAWSON, Angela has been resigned. Director FERBRACHE, Colin Duport has been resigned. Director LAMPARD, Charlotte Rose has been resigned. Director MORDECAI, Alfred has been resigned. Director WEBER BROWN, Timothy Cave has been resigned. Director HAMILTON TRUSTEES LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LOWEIN, Melanie Jane
Appointed Date: 16 June 1995

Director
GUNDLE, Stephen James, Dr
Appointed Date: 03 April 2000
69 years old

Director
HOLMES, Dominic Sam
Appointed Date: 21 November 2012
44 years old

Director
LOWEIN, Melanie Jane
Appointed Date: 16 June 1995
57 years old

Director
MUKHTAR, Suhail Pasha
Appointed Date: 25 January 2000
80 years old

Director
PENN, Rory David Arthur
Appointed Date: 21 November 2012
45 years old

Resigned Directors

Secretary
CUMMINS, David Lawrence
Resigned: 02 June 1994
Appointed Date: 02 February 1993

Secretary
LAMPARD, Charlotte Rose
Resigned: 02 February 1993

Secretary
WEBER-BROWN, Bridget Mary
Resigned: 16 June 1995
Appointed Date: 02 June 1994

Director
CUMMINGS, Elizabeth
Resigned: 04 March 1994
59 years old

Director
DAS, Ajit Kumar
Resigned: 20 January 2011
Appointed Date: 24 October 2000
82 years old

Director
DAWSON, Angela
Resigned: 03 April 2000
83 years old

Director
FERBRACHE, Colin Duport
Resigned: 27 May 2011
Appointed Date: 28 January 2011
76 years old

Director
LAMPARD, Charlotte Rose
Resigned: 25 August 1999
78 years old

Director
MORDECAI, Alfred
Resigned: 24 October 2000
105 years old

Director
WEBER BROWN, Timothy Cave
Resigned: 16 June 1995
Appointed Date: 04 March 1994
85 years old

Director
HAMILTON TRUSTEES LTD
Resigned: 21 December 2012
Appointed Date: 27 May 2011

ACADIA RESIDENTS COMPANY LIMITED Events

05 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 7 September 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4

28 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4

...
... and 82 more events
19 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1989
Director resigned;new director appointed

19 Oct 1989
Secretary resigned;new secretary appointed

19 Oct 1989
Registered office changed on 19/10/89 from: 110 whitchurch road, cardiff, CF4 3LY

07 Sep 1989
Incorporation