SPA MEADOW ASSOCIATION LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 0BL

Company number 02693774
Status Active
Incorporation Date 4 March 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 EMBER FARM WAY, EAST MOLESEY, ENGLAND, KT8 0BL
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Appointment of Mrs Catherine Elizabeth Brand as a director on 21 February 2017; Appointment of Mrs Catherine Elizabeth Brand as a secretary on 21 February 2017. The most likely internet sites of SPA MEADOW ASSOCIATION LIMITED are www.spameadowassociation.co.uk, and www.spa-meadow-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Spa Meadow Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02693774. Spa Meadow Association Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Spa Meadow Association Limited is 24 Ember Farm Way East Molesey England Kt8 0bl. . BRAND, Catherine Elizabeth is a Secretary of the company. BRAND, Catherine Elizabeth is a Director of the company. MITCHELL, Frazer Garioch is a Director of the company. ROSHER, Mark David is a Director of the company. SHAW, Ann Elizabeth is a Director of the company. Secretary BRAND, Edmund Piters Attlee has been resigned. Secretary GREEN, Andrew has been resigned. Secretary GREEN, Diane has been resigned. Secretary SIMPSON, Nigel Gordon has been resigned. Secretary SMYTH, Carol Anne has been resigned. Director ADAIR, Gavin Spence has been resigned. Director ADAIR, Gavin Spence has been resigned. Director BLAIR, Trevor has been resigned. Director BRIDGES, Suzie Elizabeth has been resigned. Director EAGLE, John Richard has been resigned. Director GREEN, Diane has been resigned. Director HOAD, Timothy Christopher has been resigned. Director JONES, Leonard has been resigned. Director MITCHELL, Frazer Garioch has been resigned. Director RICHARDS, Gillian Elizabeth Marion has been resigned. Director ROSHER, Mark David has been resigned. Director ROSHER, Mark David has been resigned. Director SHAW, Robert James Wilson has been resigned. Director SMITH, Arthur Albert has been resigned. Director SMYTH, Carol Anne has been resigned. Director SMYTH, Carol Anne has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
BRAND, Catherine Elizabeth
Appointed Date: 21 February 2017

Director
BRAND, Catherine Elizabeth
Appointed Date: 21 February 2017
49 years old

Director
MITCHELL, Frazer Garioch
Appointed Date: 18 February 2016
65 years old

Director
ROSHER, Mark David
Appointed Date: 21 February 2017
59 years old

Director
SHAW, Ann Elizabeth
Appointed Date: 02 March 2015
66 years old

Resigned Directors

Secretary
BRAND, Edmund Piters Attlee
Resigned: 20 November 2009
Appointed Date: 18 June 2008

Secretary
GREEN, Andrew
Resigned: 21 February 2017
Appointed Date: 20 November 2009

Secretary
GREEN, Diane
Resigned: 23 June 2008
Appointed Date: 17 June 2007

Secretary
SIMPSON, Nigel Gordon
Resigned: 29 June 2007
Appointed Date: 25 October 2000

Secretary
SMYTH, Carol Anne
Resigned: 25 October 2000
Appointed Date: 28 February 1992

Director
ADAIR, Gavin Spence
Resigned: 01 June 2016
Appointed Date: 04 March 2013
52 years old

Director
ADAIR, Gavin Spence
Resigned: 04 March 2013
Appointed Date: 18 February 2010
52 years old

Director
BLAIR, Trevor
Resigned: 23 June 2007
Appointed Date: 02 May 2000
72 years old

Director
BRIDGES, Suzie Elizabeth
Resigned: 21 February 2011
Appointed Date: 01 July 2007
64 years old

Director
EAGLE, John Richard
Resigned: 24 May 2007
Appointed Date: 28 February 1992
80 years old

Director
GREEN, Diane
Resigned: 22 September 2007
Appointed Date: 17 June 2007
70 years old

Director
HOAD, Timothy Christopher
Resigned: 08 December 2000
Appointed Date: 28 February 1992
71 years old

Director
JONES, Leonard
Resigned: 18 February 2010
Appointed Date: 01 July 2007
88 years old

Director
MITCHELL, Frazer Garioch
Resigned: 18 February 2016
Appointed Date: 18 June 2008
65 years old

Director
RICHARDS, Gillian Elizabeth Marion
Resigned: 18 June 2008
Appointed Date: 02 May 2000
86 years old

Director
ROSHER, Mark David
Resigned: 21 February 2017
Appointed Date: 27 February 2014
59 years old

Director
ROSHER, Mark David
Resigned: 27 February 2014
Appointed Date: 18 February 2010
59 years old

Director
SHAW, Robert James Wilson
Resigned: 16 February 2011
Appointed Date: 12 July 2007
82 years old

Director
SMITH, Arthur Albert
Resigned: 01 November 2000
Appointed Date: 28 February 1992
109 years old

Director
SMYTH, Carol Anne
Resigned: 02 March 2015
Appointed Date: 19 June 2007
86 years old

Director
SMYTH, Carol Anne
Resigned: 01 November 2000
Appointed Date: 28 February 1992
86 years old

SPA MEADOW ASSOCIATION LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Mar 2017
Appointment of Mrs Catherine Elizabeth Brand as a director on 21 February 2017
03 Mar 2017
Appointment of Mrs Catherine Elizabeth Brand as a secretary on 21 February 2017
03 Mar 2017
Termination of appointment of Andrew Green as a secretary on 21 February 2017
03 Mar 2017
Registered office address changed from 20 Ember Farm Way East Molesey Surrey KT8 0BL to 24 Ember Farm Way East Molesey KT8 0BL on 3 March 2017
...
... and 96 more events
07 Jan 1994
Accounts for a dormant company made up to 31 August 1993

07 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Mar 1993
Annual return made up to 04/03/93

20 Nov 1992
Accounting reference date notified as 31/08

04 Mar 1992
Incorporation