RIVERSIDE FLATS (COVENTRY) RESIDENTS ASSOCIATION LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 03739911
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 9 . The most likely internet sites of RIVERSIDE FLATS (COVENTRY) RESIDENTS ASSOCIATION LIMITED are www.riversideflatscoventryresidentsassociation.co.uk, and www.riverside-flats-coventry-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Riverside Flats Coventry Residents Association Limited is a Private Limited Company. The company registration number is 03739911. Riverside Flats Coventry Residents Association Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Riverside Flats Coventry Residents Association Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. . JACKSON, Edith Florence is a Secretary of the company. LOCKE, Margaret Jean is a Director of the company. Secretary LYONS, Claire Elizabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director APPLETON, Steven has been resigned. Director MCAULEY, Archibald Stewart has been resigned. Director SMITH, Wayne Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Edith Florence
Appointed Date: 30 August 2002

Director
LOCKE, Margaret Jean
Appointed Date: 24 March 1999
95 years old

Resigned Directors

Secretary
LYONS, Claire Elizabeth
Resigned: 30 August 2002
Appointed Date: 24 March 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
APPLETON, Steven
Resigned: 30 April 2014
Appointed Date: 01 April 2011
50 years old

Director
MCAULEY, Archibald Stewart
Resigned: 01 April 2011
Appointed Date: 17 February 2009
76 years old

Director
SMITH, Wayne Anthony
Resigned: 07 July 2009
Appointed Date: 01 October 1999
55 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

RIVERSIDE FLATS (COVENTRY) RESIDENTS ASSOCIATION LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9

...
... and 43 more events
07 May 1999
Registered office changed on 07/05/99 from: 10 the quadrant coventry CV1 2EL
07 May 1999
Director resigned
07 May 1999
New secretary appointed
07 May 1999
New director appointed
24 Mar 1999
Incorporation