ST MARGARET'S (KINGSTON HILL) RESIDENTS ASSOCIATION 1995 LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0BX
Company number 03049300
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address BASING HOUSE, WATTS ROAD, THAMES DITTON, SURREY, KT7 0BX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 25 December 2016; Total exemption small company accounts made up to 25 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 4 . The most likely internet sites of ST MARGARET'S (KINGSTON HILL) RESIDENTS ASSOCIATION 1995 LIMITED are www.stmargaretskingstonhillresidentsassociation1995.co.uk, and www.st-margaret-s-kingston-hill-residents-association-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. St Margaret S Kingston Hill Residents Association 1995 Limited is a Private Limited Company. The company registration number is 03049300. St Margaret S Kingston Hill Residents Association 1995 Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of St Margaret S Kingston Hill Residents Association 1995 Limited is Basing House Watts Road Thames Ditton Surrey Kt7 0bx. The company`s financial liabilities are £1.04k. It is £0.22k against last year. The cash in hand is £3.71k. It is £0.15k against last year. And the total assets are £3.71k, which is £0.15k against last year. BRAMWORTH, Catherine Lesley is a Secretary of the company. BRAMWORTH, Catherine Lesley is a Director of the company. JIVRAJ, Safina is a Director of the company. JONKLER, Amanda is a Director of the company. KEHAN, Nayyer is a Director of the company. PURCELL, Alastair James Maule is a Director of the company. Secretary ANDERTON, Nicole has been resigned. Secretary HILL, Jamie Peter Macleod has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERTON, Nicole has been resigned. Director COLLIER, Maria Cecilia has been resigned. Director COX, Catherine Lesley has been resigned. Director HILL, Jamie Peter Macleod has been resigned. Director NORMAN, Howard Melvyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


st margaret's (kingston hill) residents association 1995 Key Finiance

LIABILITIES £1.04k
+27%
CASH £3.71k
+4%
TOTAL ASSETS £3.71k
+4%
All Financial Figures

Current Directors

Secretary
BRAMWORTH, Catherine Lesley
Appointed Date: 30 November 1998

Director
BRAMWORTH, Catherine Lesley
Appointed Date: 01 December 2014
62 years old

Director
JIVRAJ, Safina
Appointed Date: 18 August 2009
54 years old

Director
JONKLER, Amanda
Appointed Date: 18 October 1998
76 years old

Director
KEHAN, Nayyer
Appointed Date: 04 September 1995
76 years old

Director
PURCELL, Alastair James Maule
Appointed Date: 10 July 1999
67 years old

Resigned Directors

Secretary
ANDERTON, Nicole
Resigned: 30 November 1998
Appointed Date: 18 October 1998

Secretary
HILL, Jamie Peter Macleod
Resigned: 18 October 1998
Appointed Date: 03 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1995
Appointed Date: 25 April 1995

Director
ANDERTON, Nicole
Resigned: 06 January 1999
Appointed Date: 18 October 1998
61 years old

Director
COLLIER, Maria Cecilia
Resigned: 01 April 1998
Appointed Date: 03 July 1995
124 years old

Director
COX, Catherine Lesley
Resigned: 23 February 2012
Appointed Date: 02 November 2009
62 years old

Director
HILL, Jamie Peter Macleod
Resigned: 18 October 1998
Appointed Date: 03 July 1995
59 years old

Director
NORMAN, Howard Melvyn
Resigned: 01 October 2009
Appointed Date: 25 January 1999
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1995
Appointed Date: 25 April 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1995
Appointed Date: 25 April 1995

ST MARGARET'S (KINGSTON HILL) RESIDENTS ASSOCIATION 1995 LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 25 December 2016
25 Sep 2016
Total exemption small company accounts made up to 25 December 2015
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4

15 Feb 2015
Total exemption small company accounts made up to 25 December 2014
...
... and 63 more events
16 Aug 1995
Company name changed mutualswift property management LIMITED\certificate issued on 17/08/95
11 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Aug 1995
Director resigned;new director appointed
11 Aug 1995
Registered office changed on 11/08/95 from: 1 mitchell lane bristol BS1 6BU
25 Apr 1995
Incorporation