BYCHURCH END RESIDENTS ASSOCIATION LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9HE

Company number 03239867
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address 9 CHURCHILL DRIVE, WEYBRIDGE, SURREY, KT13 9HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of BYCHURCH END RESIDENTS ASSOCIATION LIMITED are www.bychurchendresidentsassociation.co.uk, and www.bychurch-end-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Feltham Rail Station is 5.4 miles; to Fulwell Rail Station is 5.9 miles; to Chessington North Rail Station is 6.3 miles; to Brentford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bychurch End Residents Association Limited is a Private Limited Company. The company registration number is 03239867. Bychurch End Residents Association Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Bychurch End Residents Association Limited is 9 Churchill Drive Weybridge Surrey Kt13 9he. The company`s financial liabilities are £3.77k. It is £0.27k against last year. The cash in hand is £3.16k. It is £-1.11k against last year. And the total assets are £4.57k, which is £0.22k against last year. KIRBY, Jill is a Secretary of the company. ENGLAND, Helen Fiona is a Director of the company. KIRBY, Jill is a Director of the company. NORTH, Paul Richard is a Director of the company. PARNELL-KERR, Marie-Claude is a Director of the company. WHEELER, Denis is a Director of the company. Secretary HUME, Patricia Alice Jean, Dr has been resigned. Secretary JACOB, Carol Lesley has been resigned. Secretary MALDEN, Joseph has been resigned. Secretary O'FLAHERTY, Paschal has been resigned. Secretary PEARCEY, Herbert Harry has been resigned. Secretary PREECE, Sheila has been resigned. Secretary SIMMS, Charlotte Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Lawrence Ivor Chesney has been resigned. Director CASTELL, Patricia Alice Jean has been resigned. Director JACOB, Carol Lesley has been resigned. Director KNILL-JONES, Jack, Reverend has been resigned. Director LOCK, Paul Alan, Reverend has been resigned. Director MALDEN, Joseph has been resigned. Director NETTLETON, David has been resigned. Director PEARCEY, Herbert Harry has been resigned. Director PEARCEY, Herbert Harry has been resigned. Director PREECE, Mark Alfred has been resigned. Director PREECE, Sheila has been resigned. Director SIMMS, Julian Neal has been resigned. Director THACKABERRY, Charles Samuel has been resigned. The company operates in "Residents property management".


bychurch end residents association Key Finiance

LIABILITIES £3.77k
+7%
CASH £3.16k
-27%
TOTAL ASSETS £4.57k
+5%
All Financial Figures

Current Directors

Secretary
KIRBY, Jill
Appointed Date: 23 September 2008

Director
ENGLAND, Helen Fiona
Appointed Date: 09 September 2015
55 years old

Director
KIRBY, Jill
Appointed Date: 01 September 2008
74 years old

Director
NORTH, Paul Richard
Appointed Date: 19 June 2013
64 years old

Director
PARNELL-KERR, Marie-Claude
Appointed Date: 20 May 2009
77 years old

Director
WHEELER, Denis
Appointed Date: 09 September 2015
77 years old

Resigned Directors

Secretary
HUME, Patricia Alice Jean, Dr
Resigned: 23 September 2008
Appointed Date: 04 July 2008

Secretary
JACOB, Carol Lesley
Resigned: 09 December 1997
Appointed Date: 30 October 1996

Secretary
MALDEN, Joseph
Resigned: 14 November 2003
Appointed Date: 09 December 1997

Secretary
O'FLAHERTY, Paschal
Resigned: 30 October 1996
Appointed Date: 20 August 1996

Secretary
PEARCEY, Herbert Harry
Resigned: 02 February 2004
Appointed Date: 17 November 2003

Secretary
PREECE, Sheila
Resigned: 09 May 2006
Appointed Date: 02 February 2004

Secretary
SIMMS, Charlotte Mary
Resigned: 04 July 2008
Appointed Date: 09 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1996
Appointed Date: 20 August 1996

Director
BROWN, Lawrence Ivor Chesney
Resigned: 01 June 1998
Appointed Date: 17 November 1997
100 years old

Director
CASTELL, Patricia Alice Jean
Resigned: 20 May 2009
Appointed Date: 10 May 2004
51 years old

Director
JACOB, Carol Lesley
Resigned: 12 June 2002
Appointed Date: 20 August 1996
64 years old

Director
KNILL-JONES, Jack, Reverend
Resigned: 09 September 2015
Appointed Date: 20 May 2009
67 years old

Director
LOCK, Paul Alan, Reverend
Resigned: 17 November 1997
Appointed Date: 20 August 1996
60 years old

Director
MALDEN, Joseph
Resigned: 14 November 2003
Appointed Date: 20 August 1996
79 years old

Director
NETTLETON, David
Resigned: 19 June 2013
Appointed Date: 20 May 2009
71 years old

Director
PEARCEY, Herbert Harry
Resigned: 09 September 2015
Appointed Date: 20 August 1996
103 years old

Director
PEARCEY, Herbert Harry
Resigned: 02 February 2004
Appointed Date: 20 August 1996
103 years old

Director
PREECE, Mark Alfred
Resigned: 20 May 2009
Appointed Date: 10 May 2005
67 years old

Director
PREECE, Sheila
Resigned: 10 May 2005
Appointed Date: 12 June 2002
72 years old

Director
SIMMS, Julian Neal
Resigned: 05 May 2008
Appointed Date: 09 April 2006
52 years old

Director
THACKABERRY, Charles Samuel
Resigned: 25 November 2002
Appointed Date: 18 November 1998
63 years old

BYCHURCH END RESIDENTS ASSOCIATION LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 31 July 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
27 Nov 2015
Total exemption full accounts made up to 31 July 2015
01 Oct 2015
Appointment of Mrs. Helen Fiona England as a director on 9 September 2015
29 Sep 2015
Appointment of Mr. Denis Wheeler as a director on 9 September 2015
...
... and 97 more events
09 May 1997
New secretary appointed
02 May 1997
Secretary resigned
02 May 1997
Registered office changed on 02/05/97 from: 11 bychurch end teddington middlesex TW11 8PS
28 Aug 1996
Secretary resigned
20 Aug 1996
Incorporation