ALBANY GARDENS RESIDENTS COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 04868160
Status Active
Incorporation Date 15 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2015 no member list. The most likely internet sites of ALBANY GARDENS RESIDENTS COMPANY LIMITED are www.albanygardensresidentscompany.co.uk, and www.albany-gardens-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Albany Gardens Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04868160. Albany Gardens Residents Company Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Albany Gardens Residents Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CHAFFE, Simon Richard is a Director of the company. ENGLISH, Nigel Keith is a Director of the company. NASH, Elizabeth Jayne is a Director of the company. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Stuart Andrew has been resigned. Director BANNISTER, Paul has been resigned. Director BARNES, James Richard has been resigned. Director BURROWS, Richard Michael has been resigned. Director MCMILLAN, David has been resigned. Director PICKERING, Karl has been resigned. Director RIDDOCK, Gordon Robb has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 30 May 2008

Director
CHAFFE, Simon Richard
Appointed Date: 24 September 2008
59 years old

Director
ENGLISH, Nigel Keith
Appointed Date: 24 September 2008
74 years old

Director
NASH, Elizabeth Jayne
Appointed Date: 24 September 2008
68 years old

Resigned Directors

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 27 April 2004
Appointed Date: 15 August 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 October 2007
Appointed Date: 27 April 2004

Director
BAILEY, Stuart Andrew
Resigned: 27 July 2007
Appointed Date: 13 April 2007
74 years old

Director
BANNISTER, Paul
Resigned: 10 September 2010
Appointed Date: 08 January 2009
70 years old

Director
BARNES, James Richard
Resigned: 24 September 2008
Appointed Date: 27 July 2007
60 years old

Director
BURROWS, Richard Michael
Resigned: 13 April 2007
Appointed Date: 21 December 2004
57 years old

Director
MCMILLAN, David
Resigned: 24 September 2008
Appointed Date: 01 October 2007
62 years old

Director
PICKERING, Karl
Resigned: 21 December 2004
Appointed Date: 15 August 2003
67 years old

Director
RIDDOCK, Gordon Robb
Resigned: 01 October 2007
Appointed Date: 27 July 2007
69 years old

ALBANY GARDENS RESIDENTS COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
03 Sep 2015
Annual return made up to 15 August 2015 no member list
19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 15 August 2014 no member list
...
... and 62 more events
22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2003
Resolutions
  • RES13 ‐ Substituted references 08/09/03

15 Aug 2003
Incorporation