WESTBROOK COURT RESIDENTS ASSOCIATION LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 7RB
Company number 03612118
Status Active
Incorporation Date 7 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 WESTBROOK COURT, SUTHERLAND AVENUE, COVENTRY, WEST MIDLANDS, CV5 7RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of June Barbara Lester as a director on 2 November 2015. The most likely internet sites of WESTBROOK COURT RESIDENTS ASSOCIATION LIMITED are www.westbrookcourtresidentsassociation.co.uk, and www.westbrook-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Westbrook Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03612118. Westbrook Court Residents Association Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Westbrook Court Residents Association Limited is 39 Westbrook Court Sutherland Avenue Coventry West Midlands Cv5 7rb. The company`s financial liabilities are £106.62k. It is £0.26k against last year. The cash in hand is £99.79k. It is £-2.32k against last year. And the total assets are £107.46k, which is £-0.53k against last year. MEREDITH, Gordon is a Secretary of the company. ALESBURY, Jean is a Director of the company. LESTER, Norman is a Director of the company. MALLIER, Jean Rose is a Director of the company. MCGONIGLE, Patrick Anthony is a Director of the company. MCMENAMIN, Helen Alexius Cecelia is a Director of the company. MEREDITH, Gordon is a Director of the company. RUSSELL, Leslie Stanley is a Director of the company. Secretary BENTON, Joan Millicent has been resigned. Secretary MALLIER, Jean Rose has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERTON, Harold Arthur has been resigned. Director ANDERTON, June has been resigned. Director BATES, Ronald Edwin has been resigned. Director BATES, Shiela Hazel has been resigned. Director BRATT, David John has been resigned. Director HOLLOWAY, Ronald has been resigned. Director HOOLEY, David has been resigned. Director KIRBY, Dennis Victor has been resigned. Director LAWSON, Audrey Elizabeth has been resigned. Director LESTER, June Barbara has been resigned. Director MCGONIGLE, Carol Lucy has been resigned. Director WARD, Irene Margaret has been resigned. The company operates in "Residents property management".


westbrook court residents association Key Finiance

LIABILITIES £106.62k
+0%
CASH £99.79k
-3%
TOTAL ASSETS £107.46k
-1%
All Financial Figures

Current Directors

Secretary
MEREDITH, Gordon
Appointed Date: 04 December 2000

Director
ALESBURY, Jean
Appointed Date: 30 November 2009
79 years old

Director
LESTER, Norman
Appointed Date: 01 August 2006
87 years old

Director
MALLIER, Jean Rose
Appointed Date: 01 November 1999
90 years old

Director
MCGONIGLE, Patrick Anthony
Appointed Date: 02 November 2015
80 years old

Director
MCMENAMIN, Helen Alexius Cecelia
Appointed Date: 01 November 2011
81 years old

Director
MEREDITH, Gordon
Appointed Date: 04 December 2000
93 years old

Director
RUSSELL, Leslie Stanley
Appointed Date: 01 November 2012
92 years old

Resigned Directors

Secretary
BENTON, Joan Millicent
Resigned: 31 October 1999
Appointed Date: 07 August 1998

Secretary
MALLIER, Jean Rose
Resigned: 04 December 2000
Appointed Date: 01 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Director
ANDERTON, Harold Arthur
Resigned: 31 October 1999
Appointed Date: 07 August 1998
93 years old

Director
ANDERTON, June
Resigned: 31 July 2003
Appointed Date: 07 August 1998
86 years old

Director
BATES, Ronald Edwin
Resigned: 30 November 2009
Appointed Date: 01 November 2007
99 years old

Director
BATES, Shiela Hazel
Resigned: 30 November 2009
Appointed Date: 21 June 2004
94 years old

Director
BRATT, David John
Resigned: 30 June 2010
Appointed Date: 30 November 2009
88 years old

Director
HOLLOWAY, Ronald
Resigned: 31 July 2006
Appointed Date: 07 August 1998
97 years old

Director
HOOLEY, David
Resigned: 17 January 2007
Appointed Date: 07 August 1998
94 years old

Director
KIRBY, Dennis Victor
Resigned: 30 September 2006
Appointed Date: 08 November 1999
101 years old

Director
LAWSON, Audrey Elizabeth
Resigned: 31 October 2012
Appointed Date: 07 August 1998
103 years old

Director
LESTER, June Barbara
Resigned: 02 November 2015
Appointed Date: 01 August 2006
95 years old

Director
MCGONIGLE, Carol Lucy
Resigned: 03 November 2014
Appointed Date: 01 November 2011
79 years old

Director
WARD, Irene Margaret
Resigned: 04 December 2000
Appointed Date: 07 August 1998
105 years old

Persons With Significant Control

Mr Gordon Meredith Gm
Notified on: 1 July 2016
93 years old
Nature of control: Right to appoint and remove directors

Mrs Jean Rose Mallier
Notified on: 1 July 2016
90 years old
Nature of control: Right to appoint and remove directors

Mr Norman Lester
Notified on: 1 July 2016
87 years old
Nature of control: Right to appoint and remove directors

Mrs Jean Alesbury
Notified on: 1 July 2016
79 years old
Nature of control: Right to appoint and remove directors

Mrs Helen Alexius Cecelia Mcmenamin
Notified on: 1 July 2016
81 years old
Nature of control: Right to appoint and remove directors

Mr Leslie Stanley Russell
Notified on: 1 July 2016
92 years old
Nature of control: Right to appoint and remove directors

Mr Patrick Anthony Mcgonigle
Notified on: 1 July 2016
80 years old
Nature of control: Right to appoint and remove directors

WESTBROOK COURT RESIDENTS ASSOCIATION LIMITED Events

15 Oct 2016
Total exemption small company accounts made up to 31 August 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Nov 2015
Termination of appointment of June Barbara Lester as a director on 2 November 2015
20 Nov 2015
Appointment of Patrick Anthony Mcgonigle as a director on 2 November 2015
26 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 54 more events
14 Aug 2000
New secretary appointed;new director appointed
12 May 2000
Full accounts made up to 31 August 1999
10 Sep 1999
Annual return made up to 07/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Aug 1998
Secretary resigned
07 Aug 1998
Incorporation