CHALFORD COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 0LA

Company number 00973255
Status Active
Incorporation Date 25 February 1970
Company Type Private Limited Company
Address 78 FOXWARREN, CLAYGATE, ESHER, SURREY, KT10 0LA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mr Grant Frances Taylor on 24 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of CHALFORD COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED are www.chalfordcourtsurbitonresidentsassociation.co.uk, and www.chalford-court-surbiton-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Byfleet & New Haw Rail Station is 6.2 miles; to Feltham Rail Station is 7.1 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalford Court Surbiton Residents Association Limited is a Private Limited Company. The company registration number is 00973255. Chalford Court Surbiton Residents Association Limited has been working since 25 February 1970. The present status of the company is Active. The registered address of Chalford Court Surbiton Residents Association Limited is 78 Foxwarren Claygate Esher Surrey Kt10 0la. . SAGAR-MAHONEY, Robyn is a Secretary of the company. JIN, Michael Shen Ying is a Director of the company. SAGAR-MAHONEY, Robyn is a Director of the company. TAYLOR, Grant Frances is a Director of the company. WADDELOW, John Alfred is a Director of the company. Secretary MADGE, Brian James has been resigned. Secretary RICHARDSON, Michael has been resigned. Secretary SHELLEY, Christopher Edward has been resigned. Secretary TAYLOR, Grant Frances has been resigned. Secretary TAYLOR, Grant Frances has been resigned. Director DIPLOCK, Fiona Clare has been resigned. Director GOLDFINCH, John Gilbert has been resigned. Director GOLDFINCH, John Gilbert has been resigned. Director HARRIS, Guy Richard has been resigned. Director JAMES, Angus Samuel has been resigned. Director JAMES, Douglas Hubert has been resigned. Director MATTHEWS, Clive Charles has been resigned. Director MATTHEWS, Clive Charles has been resigned. Director PITT, Jane Elizabeth has been resigned. Director RICHARDSON, Michael has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SAGAR-MAHONEY, Robyn
Appointed Date: 01 March 2006

Director
JIN, Michael Shen Ying
Appointed Date: 11 May 2015
40 years old

Director
SAGAR-MAHONEY, Robyn
Appointed Date: 01 July 2007
53 years old

Director
TAYLOR, Grant Frances
Appointed Date: 01 June 2005
52 years old

Director
WADDELOW, John Alfred
Appointed Date: 05 January 2012
82 years old

Resigned Directors

Secretary
MADGE, Brian James
Resigned: 06 January 2004
Appointed Date: 29 October 1992

Secretary
RICHARDSON, Michael
Resigned: 13 October 1993

Secretary
SHELLEY, Christopher Edward
Resigned: 29 October 1992

Secretary
TAYLOR, Grant Frances
Resigned: 01 March 2006
Appointed Date: 01 June 2005

Secretary
TAYLOR, Grant Frances
Resigned: 01 March 2006
Appointed Date: 06 January 2004

Director
DIPLOCK, Fiona Clare
Resigned: 04 November 1997
57 years old

Director
GOLDFINCH, John Gilbert
Resigned: 30 June 2007
Appointed Date: 20 February 2006
89 years old

Director
GOLDFINCH, John Gilbert
Resigned: 18 November 2004
Appointed Date: 11 October 1995
89 years old

Director
HARRIS, Guy Richard
Resigned: 23 October 1998
Appointed Date: 16 May 1995
56 years old

Director
JAMES, Angus Samuel
Resigned: 24 May 2005
Appointed Date: 16 May 1995
54 years old

Director
JAMES, Douglas Hubert
Resigned: 30 March 1995
83 years old

Director
MATTHEWS, Clive Charles
Resigned: 10 March 2006
Appointed Date: 04 November 1997
81 years old

Director
MATTHEWS, Clive Charles
Resigned: 11 October 1995
Appointed Date: 16 May 1995
81 years old

Director
PITT, Jane Elizabeth
Resigned: 09 September 1994
65 years old

Director
RICHARDSON, Michael
Resigned: 25 September 1995
69 years old

CHALFORD COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Events

24 Mar 2017
Director's details changed for Mr Grant Frances Taylor on 24 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 120

...
... and 100 more events
04 Feb 1988
Return made up to 22/12/87; no change of members

17 Jan 1987
New director appointed

23 Dec 1986
Full accounts made up to 24 June 1986

23 Dec 1986
Return made up to 29/10/86; full list of members

25 Feb 1970
Incorporation