ALBANY GATE RESIDENTS' ASSOCIATION LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP5 3AF

Company number 01003555
Status Active
Incorporation Date 1 March 1971
Company Type Private Limited Company
Address 1 UPPER GLADSTONE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Anthony Sinclair Rudge as a director on 25 May 2016. The most likely internet sites of ALBANY GATE RESIDENTS' ASSOCIATION LIMITED are www.albanygateresidentsassociation.co.uk, and www.albany-gate-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Albany Gate Residents Association Limited is a Private Limited Company. The company registration number is 01003555. Albany Gate Residents Association Limited has been working since 01 March 1971. The present status of the company is Active. The registered address of Albany Gate Residents Association Limited is 1 Upper Gladstone Road Chesham Buckinghamshire Hp5 3af. . EGINTON, Anthony Charles Thomas is a Secretary of the company. PRITCHARD, David Bernard is a Director of the company. Secretary GREENWOOD, John Whinneray has been resigned. Secretary PAXTON, John Catling has been resigned. Secretary SMITH, Thomas Kay has been resigned. Director ALLEN, Eileen Norah has been resigned. Director ATKINS, Doris Majorie has been resigned. Director BALDWIN, Timothy James has been resigned. Director BROAD, Roger Dougall has been resigned. Director GLASGOW, Francis Stanley has been resigned. Director GOODMAN, Dorothy has been resigned. Director GOODMAN, Stanley has been resigned. Director HILL, Michael has been resigned. Director HILL, Miriam Diane has been resigned. Director HILL, Ronald has been resigned. Director HOOD, John Frederick has been resigned. Director HUNT, Stephen David has been resigned. Director ING, Terence Alan has been resigned. Director JOINER, Winifred Alice has been resigned. Director LACEY, Minnie Ethel has been resigned. Director MASON, Ella Mary has been resigned. Director MAYO, Edith has been resigned. Director PEARCE, Mabel Kathleen has been resigned. Director RUDGE, Anthony Sinclair has been resigned. Director SHIRLEY, Bertha May has been resigned. Director SMITH, Thomas Kay has been resigned. Director SORE, Hayden Robin has been resigned. Director WEBB, Eileen has been resigned. Director WESTON, Lilian Ruth has been resigned. Director WILCOCK, Ernest Albert has been resigned. Director WYCHE, Millicent Dora has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EGINTON, Anthony Charles Thomas
Appointed Date: 09 October 2001

Director
PRITCHARD, David Bernard
Appointed Date: 20 June 1995
62 years old

Resigned Directors

Secretary
GREENWOOD, John Whinneray
Resigned: 02 November 1995
Appointed Date: 09 May 1994

Secretary
PAXTON, John Catling
Resigned: 12 January 1994

Secretary
SMITH, Thomas Kay
Resigned: 09 October 2001
Appointed Date: 02 November 1995

Director
ALLEN, Eileen Norah
Resigned: 01 January 2009
Appointed Date: 18 August 2003
90 years old

Director
ATKINS, Doris Majorie
Resigned: 04 July 2000
116 years old

Director
BALDWIN, Timothy James
Resigned: 07 April 2008
Appointed Date: 11 February 2003
54 years old

Director
BROAD, Roger Dougall
Resigned: 15 December 2014
Appointed Date: 22 February 2000
83 years old

Director
GLASGOW, Francis Stanley
Resigned: 20 December 2000
118 years old

Director
GOODMAN, Dorothy
Resigned: 18 November 2009
Appointed Date: 27 July 2002
103 years old

Director
GOODMAN, Stanley
Resigned: 08 January 2001
Appointed Date: 06 January 1998
101 years old

Director
HILL, Michael
Resigned: 30 April 2014
Appointed Date: 26 January 1996
83 years old

Director
HILL, Miriam Diane
Resigned: 26 July 1998
Appointed Date: 26 January 1996
79 years old

Director
HILL, Ronald
Resigned: 27 February 1995
114 years old

Director
HOOD, John Frederick
Resigned: 24 June 2014
Appointed Date: 03 November 2004
78 years old

Director
HUNT, Stephen David
Resigned: 01 June 2014
Appointed Date: 29 January 2014
65 years old

Director
ING, Terence Alan
Resigned: 22 February 2000
Appointed Date: 26 March 1995
82 years old

Director
JOINER, Winifred Alice
Resigned: 08 January 2002
115 years old

Director
LACEY, Minnie Ethel
Resigned: 22 April 1997
120 years old

Director
MASON, Ella Mary
Resigned: 31 January 2010
Appointed Date: 14 November 2001
108 years old

Director
MAYO, Edith
Resigned: 21 August 2005
118 years old

Director
PEARCE, Mabel Kathleen
Resigned: 24 January 2004
111 years old

Director
RUDGE, Anthony Sinclair
Resigned: 25 May 2016
Appointed Date: 20 June 1995
86 years old

Director
SHIRLEY, Bertha May
Resigned: 22 April 2015
96 years old

Director
SMITH, Thomas Kay
Resigned: 19 June 2014
80 years old

Director
SORE, Hayden Robin
Resigned: 26 March 1995
63 years old

Director
WEBB, Eileen
Resigned: 20 June 1995
123 years old

Director
WESTON, Lilian Ruth
Resigned: 03 November 1993
121 years old

Director
WILCOCK, Ernest Albert
Resigned: 07 January 1997
123 years old

Director
WYCHE, Millicent Dora
Resigned: 01 September 2013
Appointed Date: 06 January 1998
108 years old

ALBANY GATE RESIDENTS' ASSOCIATION LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2016
Confirmation statement made on 26 July 2016 with updates
20 Jul 2016
Termination of appointment of Anthony Sinclair Rudge as a director on 25 May 2016
13 Apr 2016
Previous accounting period extended from 29 October 2015 to 31 March 2016
01 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 120

...
... and 103 more events
16 May 1987
Director resigned;new director appointed

10 Sep 1986
Director resigned;new director appointed

13 Aug 1986
Full accounts made up to 31 October 1985

13 Aug 1986
Return made up to 23/07/86; full list of members

01 Mar 1971
Incorporation