THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1QN

Company number 02711209
Status Active
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address 7 HIGHRIDGE, ALTON, HAMPSHIRE, GU34 1QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 65 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED are www.theconifersphase2residentsassociation.co.uk, and www.the-conifers-phase-2-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Hook Rail Station is 9.3 miles; to Basingstoke Rail Station is 9.4 miles; to Petersfield Rail Station is 9.9 miles; to Winchfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Conifers Phase 2 Residents Association Limited is a Private Limited Company. The company registration number is 02711209. The Conifers Phase 2 Residents Association Limited has been working since 27 April 1992. The present status of the company is Active. The registered address of The Conifers Phase 2 Residents Association Limited is 7 Highridge Alton Hampshire Gu34 1qn. . SPELLER, Colin Rodney is a Secretary of the company. DRISCOLL, Emily is a Director of the company. SPELLER, Colin is a Director of the company. Secretary ARNOLD, Janice has been resigned. Secretary HAWKINS, Marie has been resigned. Secretary ISTED, Zoe Elizabeth has been resigned. Secretary TEDDER, Elizabeth has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ARNOLD, Janice has been resigned. Director ARNOLD, Janice has been resigned. Director BAKER, Anthony Edward has been resigned. Director DOWNES, Claire Lynsey has been resigned. Director GALE, Tina Marie has been resigned. Director HAMM, Nigel Anthony has been resigned. Director HAWKINS, Marie has been resigned. Director HAWKINS, Marie has been resigned. Director METCALFE, Julia has been resigned. Director PARR, Gareth John has been resigned. Director SPRINGALL, Ian Cobham has been resigned. Director TERRY, Michelle Ann has been resigned. Director WALLACE, Justin Barrie has been resigned. Director WILSON, George Stewart has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPELLER, Colin Rodney
Appointed Date: 24 July 2013

Director
DRISCOLL, Emily
Appointed Date: 23 January 2013
42 years old

Director
SPELLER, Colin
Appointed Date: 23 January 2013
81 years old

Resigned Directors

Secretary
ARNOLD, Janice
Resigned: 23 December 2002
Appointed Date: 30 June 1994

Secretary
HAWKINS, Marie
Resigned: 30 September 2007
Appointed Date: 23 December 2002

Secretary
ISTED, Zoe Elizabeth
Resigned: 30 April 1992
Appointed Date: 27 April 1992

Secretary
TEDDER, Elizabeth
Resigned: 30 June 1994
Appointed Date: 30 April 1992

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 December 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2012
Appointed Date: 18 December 2009

Director
ARNOLD, Janice
Resigned: 23 December 2002
Appointed Date: 29 February 2000
63 years old

Director
ARNOLD, Janice
Resigned: 06 September 1999
Appointed Date: 30 June 1994
63 years old

Director
BAKER, Anthony Edward
Resigned: 29 February 2000
Appointed Date: 19 June 1999
70 years old

Director
DOWNES, Claire Lynsey
Resigned: 30 July 2004
Appointed Date: 24 February 2003
49 years old

Director
GALE, Tina Marie
Resigned: 31 January 2011
Appointed Date: 01 April 2004
67 years old

Director
HAMM, Nigel Anthony
Resigned: 25 February 2004
Appointed Date: 01 July 2000
57 years old

Director
HAWKINS, Marie
Resigned: 31 January 2011
Appointed Date: 21 December 2007
61 years old

Director
HAWKINS, Marie
Resigned: 30 September 2007
Appointed Date: 19 June 1999
61 years old

Director
METCALFE, Julia
Resigned: 31 August 1994
Appointed Date: 30 April 1992
77 years old

Director
PARR, Gareth John
Resigned: 28 August 1999
Appointed Date: 26 August 1996
55 years old

Director
SPRINGALL, Ian Cobham
Resigned: 30 April 1992
Appointed Date: 27 April 1992
68 years old

Director
TERRY, Michelle Ann
Resigned: 23 January 2013
Appointed Date: 26 September 2008
52 years old

Director
WALLACE, Justin Barrie
Resigned: 29 June 2001
Appointed Date: 01 July 2000
55 years old

Director
WILSON, George Stewart
Resigned: 26 July 1996
Appointed Date: 31 August 1994
87 years old

THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 65

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 65

30 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
03 Jun 1992
Director resigned;new director appointed

13 May 1992
Secretary resigned;new secretary appointed

13 May 1992
Director resigned;new director appointed

13 May 1992
Registered office changed on 13/05/92 from: 66 guildford street chertsey surrey KT16 9DA

27 Apr 1992
Incorporation