BRYANSTONE RESIDENTS ASSOCIATION LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 02213731
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
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 one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 33 . The most likely internet sites of BRYANSTONE RESIDENTS ASSOCIATION LIMITED are www.bryanstoneresidentsassociation.co.uk, and www.bryanstone-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Bryanstone Residents Association Limited is a Private Limited Company. The company registration number is 02213731. Bryanstone Residents Association Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Bryanstone Residents Association Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. DEW, Thomas Alan is a Director of the company. WATSON, Christine is a Director of the company. Secretary EDWARDS, Lisa Jane has been resigned. Secretary GALLAGHER, Graham George has been resigned. Secretary SUTTON, Terence Richard has been resigned. Director AGGARWAL, Satya Nand has been resigned. Director AGGARWAL, Satya Nand has been resigned. Director CIPULLO, Sabina has been resigned. Director DAWSON, Jill has been resigned. Director EDWARDS, Lisa Jane has been resigned. Director EDWARDS, Lisa Jane has been resigned. Director FINCH, James Edward Lloyd has been resigned. Director GALLAGHER, Graham George has been resigned. Director HOBBS, Samantha has been resigned. Director JONES, Pamela has been resigned. Director NANON, Tom has been resigned. Director OGDEN (SRCH MCHS), Lesley Margaret has been resigned. Director PELLEY, Elizabeth has been resigned. Director ROBINS, Craig has been resigned. Director WILSON, David John Thomas has been resigned. The company operates in "Residents property management".


bryanstone residents association Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 31 July 2001

Director
DEW, Thomas Alan
Appointed Date: 03 October 2007
83 years old

Director
WATSON, Christine
Appointed Date: 20 September 2010
66 years old

Resigned Directors

Secretary
EDWARDS, Lisa Jane
Resigned: 25 January 1993

Secretary
GALLAGHER, Graham George
Resigned: 24 August 2000
Appointed Date: 25 January 1993

Secretary
SUTTON, Terence Richard
Resigned: 31 July 2001
Appointed Date: 24 August 2000

Director
AGGARWAL, Satya Nand
Resigned: 27 August 2013
Appointed Date: 14 August 2012
85 years old

Director
AGGARWAL, Satya Nand
Resigned: 13 September 2011
Appointed Date: 20 April 2009
85 years old

Director
CIPULLO, Sabina
Resigned: 13 September 2011
Appointed Date: 20 August 2010
51 years old

Director
DAWSON, Jill
Resigned: 13 September 2011
Appointed Date: 25 November 2009
71 years old

Director
EDWARDS, Lisa Jane
Resigned: 10 November 2003
Appointed Date: 22 August 2001
58 years old

Director
EDWARDS, Lisa Jane
Resigned: 25 January 1993
58 years old

Director
FINCH, James Edward Lloyd
Resigned: 31 August 2003
Appointed Date: 24 August 2000
54 years old

Director
GALLAGHER, Graham George
Resigned: 22 August 2001
66 years old

Director
HOBBS, Samantha
Resigned: 27 October 1993
58 years old

Director
JONES, Pamela
Resigned: 24 September 2009
Appointed Date: 31 August 2003
84 years old

Director
NANON, Tom
Resigned: 24 August 2000
77 years old

Director
OGDEN (SRCH MCHS), Lesley Margaret
Resigned: 08 February 1994
Appointed Date: 25 January 1993
60 years old

Director
PELLEY, Elizabeth
Resigned: 01 November 2009
Appointed Date: 22 August 2001
86 years old

Director
ROBINS, Craig
Resigned: 01 November 2009
Appointed Date: 31 August 2003
49 years old

Director
WILSON, David John Thomas
Resigned: 19 August 1999
Appointed Date: 07 February 1994
83 years old

BRYANSTONE RESIDENTS ASSOCIATION LIMITED Events

25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 33

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
28 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 33

...
... and 118 more events
10 Jun 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 May 1988
Accounting reference date notified as 30/09

07 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Registered office changed on 07/03/88 from: 112 city road london EC1V 2NE

26 Jan 1988
Incorporation