VERMONT CLOSE RESIDENTS' ASSOCIATION LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 00949678
Status Active
Incorporation Date 11 March 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Martin Green as a director on 5 August 2016; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 May 2016 no member list. The most likely internet sites of VERMONT CLOSE RESIDENTS' ASSOCIATION LIMITED are www.vermontcloseresidentsassociation.co.uk, and www.vermont-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vermont Close Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00949678. Vermont Close Residents Association Limited has been working since 11 March 1969. The present status of the company is Active. The registered address of Vermont Close Residents Association Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. . ZEPHYR PROPERTY MANAGEMENT LTD is a Secretary of the company. CHAMPETIER, Jerome is a Director of the company. ELLIOTT, Sheila is a Director of the company. GREEN, Martin is a Director of the company. JOHNSON, Sarah Louise is a Director of the company. ODELL, Joy is a Director of the company. QUINCE, Eleanor Mary, Dr is a Director of the company. THOMPSON, Valerie Marguerite is a Director of the company. Secretary CAMPBELL, Barbara Bell has been resigned. Secretary DAY, Robert Weatherstone has been resigned. Secretary MARSHALL, Margaret Helen has been resigned. Secretary SIMONS, Phillip Paul has been resigned. Secretary SMITH, Reginald William has been resigned. Director ABBOTT, Frances Barbara has been resigned. Director ANDREWS, James Ross, Dr has been resigned. Director BECKLEY, Arthur Norman has been resigned. Director BRISTOW, Peter John has been resigned. Director BRISTOW, Peter John has been resigned. Director BUCK, Jack Dalton has been resigned. Director CARROLL, Christopher John has been resigned. Director CARTER, David Graham has been resigned. Director CLAYTON, Margaret Doreen has been resigned. Director CLUETT, Alan Frederick has been resigned. Director COLLINS, Anthony Edward has been resigned. Director DAY, Robert Weatherstone has been resigned. Director DEVERILL, Kenneth Leslie George has been resigned. Director FAIRBURN, Dorothy Lucy has been resigned. Director HORNER, Joan has been resigned. Director JOHNSON, David William has been resigned. Director JOHNSTON, Richard William has been resigned. Director KERR, Michael Anthony has been resigned. Director KERR, Michael Anthony has been resigned. Director LEECH, John Varney has been resigned. Director SIMONDS, Norman Henry has been resigned. Director SIMONS, Phillip Paul has been resigned. Director SMITH, Reginald William has been resigned. Director SPARROW, Ian James Grayston, Dr has been resigned. Director WHEELER, Margaret Helen has been resigned. Director WOOD, Pauline has been resigned. The company operates in "Residents property management".


vermont close residents' association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ZEPHYR PROPERTY MANAGEMENT LTD
Appointed Date: 27 October 2015

Director
CHAMPETIER, Jerome
Appointed Date: 06 July 2015
45 years old

Director
ELLIOTT, Sheila
Appointed Date: 20 September 2004
94 years old

Director
GREEN, Martin
Appointed Date: 05 August 2016
62 years old

Director
JOHNSON, Sarah Louise
Appointed Date: 18 August 2015
43 years old

Director
ODELL, Joy
Appointed Date: 27 June 2013
76 years old

Director
QUINCE, Eleanor Mary, Dr
Appointed Date: 30 April 2008
47 years old

Director
THOMPSON, Valerie Marguerite
Appointed Date: 22 June 2010
78 years old

Resigned Directors

Secretary
CAMPBELL, Barbara Bell
Resigned: 12 February 2003
Appointed Date: 07 December 1998

Secretary
DAY, Robert Weatherstone
Resigned: 05 August 1991

Secretary
MARSHALL, Margaret Helen
Resigned: 05 March 1998
Appointed Date: 05 August 1991

Secretary
SIMONS, Phillip Paul
Resigned: 26 February 2015
Appointed Date: 01 June 2003

Secretary
SMITH, Reginald William
Resigned: 27 November 1998
Appointed Date: 05 March 1998

Director
ABBOTT, Frances Barbara
Resigned: 01 January 2001
Appointed Date: 29 May 1996
103 years old

Director
ANDREWS, James Ross, Dr
Resigned: 15 June 2004
81 years old

Director
BECKLEY, Arthur Norman
Resigned: 16 May 1993
109 years old

Director
BRISTOW, Peter John
Resigned: 29 September 2000
Appointed Date: 03 June 1999
64 years old

Director
BRISTOW, Peter John
Resigned: 22 September 1997
64 years old

Director
BUCK, Jack Dalton
Resigned: 29 May 1996
Appointed Date: 03 June 1993
116 years old

Director
CARROLL, Christopher John
Resigned: 04 October 2007
Appointed Date: 11 November 2003
56 years old

Director
CARTER, David Graham
Resigned: 17 March 2003
Appointed Date: 13 June 2002
59 years old

Director
CLAYTON, Margaret Doreen
Resigned: 16 May 1995
94 years old

Director
CLUETT, Alan Frederick
Resigned: 20 June 2004
Appointed Date: 11 November 2003
90 years old

Director
COLLINS, Anthony Edward
Resigned: 14 May 2004
Appointed Date: 31 May 2001
95 years old

Director
DAY, Robert Weatherstone
Resigned: 05 August 1991
114 years old

Director
DEVERILL, Kenneth Leslie George
Resigned: 19 November 2004
Appointed Date: 01 June 2000
82 years old

Director
FAIRBURN, Dorothy Lucy
Resigned: 15 January 2003
106 years old

Director
HORNER, Joan
Resigned: 25 September 1993
88 years old

Director
JOHNSON, David William
Resigned: 03 June 1993
87 years old

Director
JOHNSTON, Richard William
Resigned: 05 February 2015
Appointed Date: 20 September 2004
94 years old

Director
KERR, Michael Anthony
Resigned: 11 October 2007
Appointed Date: 07 June 2005
58 years old

Director
KERR, Michael Anthony
Resigned: 15 June 2004
Appointed Date: 29 May 1996
58 years old

Director
LEECH, John Varney
Resigned: 03 June 1999
Appointed Date: 29 May 1996
76 years old

Director
SIMONDS, Norman Henry
Resigned: 31 December 2000
Appointed Date: 03 August 1993
109 years old

Director
SIMONS, Phillip Paul
Resigned: 26 February 2015
Appointed Date: 01 June 2003
76 years old

Director
SMITH, Reginald William
Resigned: 27 November 1998
Appointed Date: 05 March 1998
95 years old

Director
SPARROW, Ian James Grayston, Dr
Resigned: 24 June 2008
Appointed Date: 22 June 2006
49 years old

Director
WHEELER, Margaret Helen
Resigned: 29 May 2003
Appointed Date: 27 May 1998
90 years old

Director
WOOD, Pauline
Resigned: 27 May 1998
84 years old

VERMONT CLOSE RESIDENTS' ASSOCIATION LIMITED Events

08 Aug 2016
Appointment of Mr Martin Green as a director on 5 August 2016
20 Jul 2016
Total exemption small company accounts made up to 29 February 2016
27 Jun 2016
Annual return made up to 16 May 2016 no member list
27 Oct 2015
Appointment of Zephyr Property Management Ltd as a secretary on 27 October 2015
09 Sep 2015
Appointment of Ms Sarah Louise Johnson as a director on 18 August 2015
...
... and 124 more events
05 Jul 1988
Annual return made up to 07/06/88

20 Jul 1987
Full accounts made up to 28 February 1987

20 Jul 1987
Annual return made up to 26/05/87

02 Jun 1986
Full accounts made up to 28 February 1986

02 Jun 1986
Annual return made up to 27/05/86