TRAVIS COURT RESIDENTS ASSOCIATION LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2PG
Company number 02100868
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address 41 NETHER HALL ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2PG
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 ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TRAVIS COURT RESIDENTS ASSOCIATION LIMITED are www.traviscourtresidentsassociation.co.uk, and www.travis-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Travis Court Residents Association Limited is a Private Limited Company. The company registration number is 02100868. Travis Court Residents Association Limited has been working since 17 February 1987. The present status of the company is Active. The registered address of Travis Court Residents Association Limited is 41 Nether Hall Road Doncaster South Yorkshire Dn1 2pg. . CRAVEN WILDSMITH LIMITED is a Secretary of the company. HALL, David is a Director of the company. Secretary BARNSDALES ESTATE AGENTS has been resigned. Secretary COULDWELL, Alan has been resigned. Secretary HALL, David has been resigned. Secretary HILL, Raymond Boulton has been resigned. Secretary SMITH, Charlotte Pauline has been resigned. Director COULDWELL, Alan has been resigned. Director DIXON, Frank has been resigned. Director DYKES, Daisey Rich Vera has been resigned. Director DYKES DAISY, Vera Daisy has been resigned. Director MASSEY, Clifford has been resigned. Director ROBERTS, Trudie has been resigned. Director WATTERS, David has been resigned. Director WHITLEY, Irene has been resigned. Director WHITLEY, Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRAVEN WILDSMITH LIMITED
Appointed Date: 22 December 2009

Director
HALL, David
Appointed Date: 17 June 2003
66 years old

Resigned Directors

Secretary
BARNSDALES ESTATE AGENTS
Resigned: 20 January 2010
Appointed Date: 20 April 2007

Secretary
COULDWELL, Alan
Resigned: 17 June 2003
Appointed Date: 01 October 2001

Secretary
HALL, David
Resigned: 20 April 2007
Appointed Date: 17 June 2003

Secretary
HILL, Raymond Boulton
Resigned: 01 October 2001
Appointed Date: 11 October 1995

Secretary
SMITH, Charlotte Pauline
Resigned: 17 December 1994

Director
COULDWELL, Alan
Resigned: 17 June 2003
Appointed Date: 31 October 2000
58 years old

Director
DIXON, Frank
Resigned: 02 October 1994
105 years old

Director
DYKES, Daisey Rich Vera
Resigned: 01 November 2000
Appointed Date: 19 July 1995
109 years old

Director
DYKES DAISY, Vera Daisy
Resigned: 30 March 2005
Appointed Date: 22 August 2003
110 years old

Director
MASSEY, Clifford
Resigned: 13 July 1995
Appointed Date: 30 October 1994
100 years old

Director
ROBERTS, Trudie
Resigned: 20 May 2003
Appointed Date: 31 October 2000
76 years old

Director
WATTERS, David
Resigned: 14 August 2006
Appointed Date: 01 November 2005
58 years old

Director
WHITLEY, Irene
Resigned: 21 August 2003
Appointed Date: 20 May 2003
98 years old

Director
WHITLEY, Irene
Resigned: 21 August 2003
98 years old

TRAVIS COURT RESIDENTS ASSOCIATION LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 May 2015
20 Dec 2015
Previous accounting period extended from 31 March 2015 to 31 May 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 60

...
... and 83 more events
06 Apr 1989
Registered office changed on 06/04/89 from: 160 kiveton lane todwick near sheffield S31 0HL

28 Mar 1988
Secretary resigned;new secretary appointed

28 Mar 1988
Director resigned;new director appointed

17 Feb 1987
Certificate of Incorporation

17 Feb 1987
Incorporation