TUDOR GRANGE RESIDENTS ASSOCIATION LIMITED
SURREY TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED

Hellopages » Surrey » Elmbridge » KT13 8DP

Company number 03936603
Status Active
Incorporation Date 29 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Roger Peter May as a director on 12 January 2017; Termination of appointment of Gordon Lyall Ellis as a director on 28 September 2016. The most likely internet sites of TUDOR GRANGE RESIDENTS ASSOCIATION LIMITED are www.tudorgrangeresidentsassociation.co.uk, and www.tudor-grange-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Grange Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03936603. Tudor Grange Residents Association Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Tudor Grange Residents Association Limited is 54 Church Street Weybridge Surrey Kt13 8dp. . CURCHOD & CO is a Secretary of the company. CHURCH, Robert John is a Director of the company. GRAY, Maureen Catherine is a Director of the company. HARKER, Margaret Dorothy is a Director of the company. Secretary FELTHAM, Emma Rachel has been resigned. Secretary FRANCIS, Douglas John has been resigned. Secretary POOLEY, Maureen has been resigned. Director AMERIGO, Lee Robert has been resigned. Director ATHERTON, Jane has been resigned. Director BACH, Carl Lee has been resigned. Director CHURCH, Robert John has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director ELLIS, Gordon Lyall has been resigned. Director FRANCIS, Douglas John has been resigned. Director GANDHI, Neal Narendra has been resigned. Director GILLERY, Bryan Fred has been resigned. Director HEALEY, Brian David has been resigned. Director JAQUES, John Douglas has been resigned. Director MARTIN, Mark Richard has been resigned. Director MAY, Roger Peter has been resigned. Director MORTIMER, Edmund Edward has been resigned. Director POOLEY, Maureen has been resigned. Director ROBERTS, David John has been resigned. Director SHANN, Ian Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURCHOD & CO
Appointed Date: 09 March 2004

Director
CHURCH, Robert John
Appointed Date: 22 December 2015
75 years old

Director
GRAY, Maureen Catherine
Appointed Date: 22 December 2015
69 years old

Director
HARKER, Margaret Dorothy
Appointed Date: 22 December 2015
78 years old

Resigned Directors

Secretary
FELTHAM, Emma Rachel
Resigned: 23 September 2003
Appointed Date: 25 September 2000

Secretary
FRANCIS, Douglas John
Resigned: 01 March 2004
Appointed Date: 26 August 2003

Secretary
POOLEY, Maureen
Resigned: 25 September 2000
Appointed Date: 29 February 2000

Director
AMERIGO, Lee Robert
Resigned: 13 March 2000
Appointed Date: 29 February 2000
51 years old

Director
ATHERTON, Jane
Resigned: 04 April 2008
Appointed Date: 01 July 2007
58 years old

Director
BACH, Carl Lee
Resigned: 07 September 2005
Appointed Date: 26 August 2003
74 years old

Director
CHURCH, Robert John
Resigned: 12 November 2009
Appointed Date: 21 April 2008
75 years old

Director
COLEMAN, Sheila Ann
Resigned: 23 September 2003
Appointed Date: 25 July 2001
77 years old

Director
ELLIS, Gordon Lyall
Resigned: 28 September 2016
Appointed Date: 01 July 2007
61 years old

Director
FRANCIS, Douglas John
Resigned: 01 October 2009
Appointed Date: 26 August 2003
83 years old

Director
GANDHI, Neal Narendra
Resigned: 06 December 2006
Appointed Date: 26 August 2003
58 years old

Director
GILLERY, Bryan Fred
Resigned: 23 September 2003
Appointed Date: 13 March 2000
74 years old

Director
HEALEY, Brian David
Resigned: 20 December 2009
Appointed Date: 21 July 2009
87 years old

Director
JAQUES, John Douglas
Resigned: 07 September 2015
Appointed Date: 15 September 2009
88 years old

Director
MARTIN, Mark Richard
Resigned: 21 April 2008
Appointed Date: 26 August 2003
65 years old

Director
MAY, Roger Peter
Resigned: 12 January 2017
Appointed Date: 14 September 2011
69 years old

Director
MORTIMER, Edmund Edward
Resigned: 02 February 2004
Appointed Date: 26 August 2003
91 years old

Director
POOLEY, Maureen
Resigned: 13 March 2000
Appointed Date: 29 February 2000
78 years old

Director
ROBERTS, David John
Resigned: 23 September 2003
Appointed Date: 25 September 2000
61 years old

Director
SHANN, Ian Robert
Resigned: 25 September 2000
Appointed Date: 13 March 2000
74 years old

TUDOR GRANGE RESIDENTS ASSOCIATION LIMITED Events

28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
12 Jan 2017
Termination of appointment of Roger Peter May as a director on 12 January 2017
19 Oct 2016
Termination of appointment of Gordon Lyall Ellis as a director on 28 September 2016
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 18 February 2016 no member list
...
... and 82 more events
19 May 2000
New director appointed
19 May 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 May 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/00

29 Feb 2000
Incorporation