WESTERGATE HOUSE OWNERS ASSOCIATION LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9HH

Company number 02923241
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address SWEETINGS PROPERTY MANAGEMENT LTD, 89 BRIDGE ROAD, EAST MOLESEY, SURREY, KT8 9HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 9 ; Appointment of Mr Brian Collins as a director on 19 April 2016. The most likely internet sites of WESTERGATE HOUSE OWNERS ASSOCIATION LIMITED are www.westergatehouseownersassociation.co.uk, and www.westergate-house-owners-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Westergate House Owners Association Limited is a Private Limited Company. The company registration number is 02923241. Westergate House Owners Association Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Westergate House Owners Association Limited is Sweetings Property Management Ltd 89 Bridge Road East Molesey Surrey Kt8 9hh. . SWEETINGS PROPERTY MANAGEMENT LIMITED is a Secretary of the company. COLLINS, Brian is a Director of the company. MONEY, Grahame Curtis is a Director of the company. Secretary KING, Margery Ann has been resigned. Secretary KNIGHT, John has been resigned. Secretary PUGH, Richard Clive David has been resigned. Secretary SALTER, Glenys has been resigned. Director ALLEN, Richard James has been resigned. Director CHIDGEY, William David has been resigned. Director COULSON, Irene Elizabeth has been resigned. Director FINCH, Roger has been resigned. Director HINES, Kenneth William has been resigned. Director HISLOP, Betty, Dr has been resigned. Director KING, Margery Ann has been resigned. Director KNIGHT, John has been resigned. Director LANGRIDGE, Ann Elizabeth has been resigned. Director LONGLAND, Paul John has been resigned. Director SALTER, Glenys has been resigned. Director SMALLEY, David has been resigned. Director THAXTON, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEETINGS PROPERTY MANAGEMENT LIMITED
Appointed Date: 25 January 2012

Director
COLLINS, Brian
Appointed Date: 19 April 2016
46 years old

Director
MONEY, Grahame Curtis
Appointed Date: 23 May 2013
83 years old

Resigned Directors

Secretary
KING, Margery Ann
Resigned: 20 September 2010
Appointed Date: 10 January 2005

Secretary
KNIGHT, John
Resigned: 31 March 2002
Appointed Date: 27 April 1994

Secretary
PUGH, Richard Clive David
Resigned: 11 January 2012
Appointed Date: 21 September 2010

Secretary
SALTER, Glenys
Resigned: 10 January 2005
Appointed Date: 01 April 2002

Director
ALLEN, Richard James
Resigned: 30 August 1996
Appointed Date: 01 July 1996
104 years old

Director
CHIDGEY, William David
Resigned: 06 July 2012
Appointed Date: 01 April 2002
57 years old

Director
COULSON, Irene Elizabeth
Resigned: 30 June 1996
Appointed Date: 27 April 1994
78 years old

Director
FINCH, Roger
Resigned: 23 April 2013
Appointed Date: 10 January 2005
81 years old

Director
HINES, Kenneth William
Resigned: 20 November 1997
Appointed Date: 01 July 1995
96 years old

Director
HISLOP, Betty, Dr
Resigned: 31 March 2002
Appointed Date: 01 October 1996
104 years old

Director
KING, Margery Ann
Resigned: 17 March 2015
Appointed Date: 10 January 2005
91 years old

Director
KNIGHT, John
Resigned: 08 March 2004
Appointed Date: 01 April 2002
93 years old

Director
LANGRIDGE, Ann Elizabeth
Resigned: 05 November 2013
Appointed Date: 23 October 2012
68 years old

Director
LONGLAND, Paul John
Resigned: 30 June 1995
Appointed Date: 27 April 1994
78 years old

Director
SALTER, Glenys
Resigned: 10 January 2005
Appointed Date: 01 April 2002
69 years old

Director
SMALLEY, David
Resigned: 23 March 2002
Appointed Date: 03 May 1999
89 years old

Director
THAXTON, James
Resigned: 31 March 2015
Appointed Date: 20 December 2005
95 years old

WESTERGATE HOUSE OWNERS ASSOCIATION LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9

19 Apr 2016
Appointment of Mr Brian Collins as a director on 19 April 2016
23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9

...
... and 81 more events
10 Jul 1995
Director resigned;new director appointed

30 Apr 1995
Return made up to 27/04/95; full list of members
20 May 1994
New director appointed

20 May 1994
Accounting reference date notified as 30/06

27 Apr 1994
Incorporation