LAKESIDE CLOSE RESIDENTS' ASSOCIATION LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 0BE
Company number 01587085
Status Active
Incorporation Date 22 September 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 102-104 HIGH STREET, GREAT MISSENDEN, ENGLAND, HP16 0BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 102 High Street Great Missenden Buckinghamshire HP16 0BE to 102-104 High Street Great Missenden HP16 0BE on 26 October 2016; Confirmation statement made on 20 September 2016 with updates; Appointment of Ms Carolyn Julia Towner as a director on 12 April 2016. The most likely internet sites of LAKESIDE CLOSE RESIDENTS' ASSOCIATION LIMITED are www.lakesidecloseresidentsassociation.co.uk, and www.lakeside-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Princes Risborough Rail Station is 6 miles; to Chalfont and Latimer Rail Station is 6.6 miles; to Berkhamsted Rail Station is 7.5 miles; to Bourne End Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeside Close Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01587085. Lakeside Close Residents Association Limited has been working since 22 September 1981. The present status of the company is Active. The registered address of Lakeside Close Residents Association Limited is 102 104 High Street Great Missenden England Hp16 0be. . ROBERTSON, Andrew James is a Secretary of the company. DUNNE, Jeannette is a Director of the company. HUNT, Ian is a Director of the company. TOWNER, Carolyn Julia is a Director of the company. Secretary BLATT, Rozmin has been resigned. Secretary JOHN, Ian Lennox has been resigned. Secretary LANE, Patricia Anne Elizabeth has been resigned. Secretary STONE, Donald Charles has been resigned. Secretary WILSON, Lucy Sarah has been resigned. Secretary WILSON, Neill Darren has been resigned. Secretary BELGARUM PROPERTY MANAGEMENT has been resigned. Director ANDREWS, Matthew has been resigned. Director BLATT, Nicholas Peter has been resigned. Director DE BOURCIER, Jacqueline Ruth has been resigned. Director KILBY, Philip Edward has been resigned. Director KOCH, Beatrice Colette Jeanne has been resigned. Director LANE, Patricia Anne Elizabeth has been resigned. Director MOLLOY, Jo has been resigned. Director NORMAN, Maragret Rosalind has been resigned. Director RENWICK, Catherine has been resigned. Director STONE, Donald Charles has been resigned. Director TRAVIS, Brian John has been resigned. Director WEST, Andrew has been resigned. Director WILSON, Lucy Sarah has been resigned. Director WILSON, Neill Darren has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTSON, Andrew James
Appointed Date: 02 December 2013

Director
DUNNE, Jeannette
Appointed Date: 15 October 2013
79 years old

Director
HUNT, Ian
Appointed Date: 15 October 2013
59 years old

Director
TOWNER, Carolyn Julia
Appointed Date: 12 April 2016
57 years old

Resigned Directors

Secretary
BLATT, Rozmin
Resigned: 01 August 1998
Appointed Date: 03 December 1997

Secretary
JOHN, Ian Lennox
Resigned: 19 December 1995

Secretary
LANE, Patricia Anne Elizabeth
Resigned: 07 November 1997
Appointed Date: 20 December 1995

Secretary
STONE, Donald Charles
Resigned: 30 March 2005
Appointed Date: 07 July 2000

Secretary
WILSON, Lucy Sarah
Resigned: 16 November 1999
Appointed Date: 01 August 1998

Secretary
WILSON, Neill Darren
Resigned: 16 November 1999
Appointed Date: 25 February 1999

Secretary
BELGARUM PROPERTY MANAGEMENT
Resigned: 22 October 2008
Appointed Date: 30 October 2005

Director
ANDREWS, Matthew
Resigned: 09 June 2010
Appointed Date: 01 April 2008
53 years old

Director
BLATT, Nicholas Peter
Resigned: 01 August 1998
Appointed Date: 03 December 1997
63 years old

Director
DE BOURCIER, Jacqueline Ruth
Resigned: 15 October 2013
Appointed Date: 16 November 1999
65 years old

Director
KILBY, Philip Edward
Resigned: 19 November 1992
61 years old

Director
KOCH, Beatrice Colette Jeanne
Resigned: 29 September 1996
Appointed Date: 19 November 1992
66 years old

Director
LANE, Patricia Anne Elizabeth
Resigned: 29 September 1997
70 years old

Director
MOLLOY, Jo
Resigned: 15 October 2013
Appointed Date: 17 May 2005
69 years old

Director
NORMAN, Maragret Rosalind
Resigned: 03 December 1997
Appointed Date: 21 September 1994
81 years old

Director
RENWICK, Catherine
Resigned: 12 April 2016
Appointed Date: 15 October 2013
52 years old

Director
STONE, Donald Charles
Resigned: 30 March 2005
Appointed Date: 16 November 1999
90 years old

Director
TRAVIS, Brian John
Resigned: 03 September 1998
Appointed Date: 03 December 1997
85 years old

Director
WEST, Andrew
Resigned: 03 December 1997
Appointed Date: 29 September 1996
60 years old

Director
WILSON, Lucy Sarah
Resigned: 16 November 1999
Appointed Date: 25 February 1999
51 years old

Director
WILSON, Neill Darren
Resigned: 25 February 1999
Appointed Date: 03 December 1997
53 years old

LAKESIDE CLOSE RESIDENTS' ASSOCIATION LIMITED Events

26 Oct 2016
Registered office address changed from 102 High Street Great Missenden Buckinghamshire HP16 0BE to 102-104 High Street Great Missenden HP16 0BE on 26 October 2016
06 Oct 2016
Confirmation statement made on 20 September 2016 with updates
13 Jun 2016
Appointment of Ms Carolyn Julia Towner as a director on 12 April 2016
13 Jun 2016
Termination of appointment of Catherine Renwick as a director on 12 April 2016
24 Mar 2016
Total exemption small company accounts made up to 28 September 2015
...
... and 106 more events
16 Jun 1987
New director appointed

16 Jun 1987
Full accounts made up to 20 October 1986

26 Feb 1987
Annual return made up to 25/08/86

27 May 1986
Full accounts made up to 20 October 1985

22 Sep 1981
Incorporation