BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED
ESSEX

Hellopages » Essex » Epping Forest » CM5 9AA

Company number 03171221
Status Active
Incorporation Date 12 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 BANSONS YARD, CHIPPING ONGAR, ESSEX, CM5 9AA
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 one hundred and five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Christopher Peter Manby as a director on 4 July 2016; Termination of appointment of Sarah Elizabeth Price as a director on 4 July 2016. The most likely internet sites of BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED are www.bridgesidecourtresidentsassociation.co.uk, and www.bridgeside-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Bridgeside Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03171221. Bridgeside Court Residents Association Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Bridgeside Court Residents Association Limited is 1 Bansons Yard Chipping Ongar Essex Cm5 9aa. . GLOVER, John is a Secretary of the company. FROST, Richard is a Director of the company. JONES, Ryan Edward is a Director of the company. SAUNDERS, Barbara Ann is a Director of the company. SAUNDERS, Ronald Charles is a Director of the company. SMITH, Karen is a Director of the company. ZAKHLENIUK, Nick is a Director of the company. Secretary GLOVER, Brendan has been resigned. Secretary JSM PROPERTY MANAGEMENT LTD has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary SAUNDERS, Barbara Ann has been resigned. Secretary SAUNDERS, Barbara Ann has been resigned. Director CARTER, Lisa has been resigned. Director DARBISHIRE, Lucy Victoria has been resigned. Director DOEL, Glenn Thomas has been resigned. Director FRASER, Robert Andrew has been resigned. Director GILLERY, Bryan Fred has been resigned. Director GILLHAM, Christopher John has been resigned. Director GLOVER, Brendan has been resigned. Director MANBY, Christopher Peter has been resigned. Director MARSHALL, Diana Jane has been resigned. Director MEAD, Simon John Craig has been resigned. Director MILGATE, Arthur John has been resigned. Director POOLEY, Maureen has been resigned. Director PRICE, Sarah Elizabeth has been resigned. Director TALBOT, Thomas Robert has been resigned. Director SPRINGBOARD HOUSING ASSOCIATION LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLOVER, John
Appointed Date: 13 August 2012

Director
FROST, Richard
Appointed Date: 13 October 2001
53 years old

Director
JONES, Ryan Edward
Appointed Date: 03 February 2015
52 years old

Director
SAUNDERS, Barbara Ann
Appointed Date: 13 July 1999
83 years old

Director
SAUNDERS, Ronald Charles
Appointed Date: 13 July 1999
83 years old

Director
SMITH, Karen
Appointed Date: 24 January 2003
50 years old

Director
ZAKHLENIUK, Nick
Appointed Date: 12 September 2001
70 years old

Resigned Directors

Secretary
GLOVER, Brendan
Resigned: 08 May 2006
Appointed Date: 19 February 2004

Secretary
JSM PROPERTY MANAGEMENT LTD
Resigned: 01 February 2001
Appointed Date: 24 February 1999

Secretary
POOLEY, Maureen
Resigned: 24 February 1999
Appointed Date: 12 March 1996

Secretary
SAUNDERS, Barbara Ann
Resigned: 13 August 2012
Appointed Date: 08 May 2006

Secretary
SAUNDERS, Barbara Ann
Resigned: 19 February 2004
Appointed Date: 01 May 2001

Director
CARTER, Lisa
Resigned: 28 March 2003
Appointed Date: 22 May 1999
58 years old

Director
DARBISHIRE, Lucy Victoria
Resigned: 20 February 2000
Appointed Date: 22 May 1999
54 years old

Director
DOEL, Glenn Thomas
Resigned: 24 January 2003
Appointed Date: 22 May 1999
54 years old

Director
FRASER, Robert Andrew
Resigned: 01 April 2001
Appointed Date: 22 May 1999
55 years old

Director
GILLERY, Bryan Fred
Resigned: 24 February 1999
Appointed Date: 20 March 1996
74 years old

Director
GILLHAM, Christopher John
Resigned: 24 February 1999
Appointed Date: 20 March 1996
79 years old

Director
GLOVER, Brendan
Resigned: 07 July 2006
Appointed Date: 29 February 2000
69 years old

Director
MANBY, Christopher Peter
Resigned: 04 July 2016
Appointed Date: 28 October 2005
47 years old

Director
MARSHALL, Diana Jane
Resigned: 20 March 1996
Appointed Date: 12 March 1996
58 years old

Director
MEAD, Simon John Craig
Resigned: 28 October 2005
Appointed Date: 12 September 2001
54 years old

Director
MILGATE, Arthur John
Resigned: 21 February 2008
Appointed Date: 12 September 2001
96 years old

Director
POOLEY, Maureen
Resigned: 23 March 1996
Appointed Date: 12 March 1996
78 years old

Director
PRICE, Sarah Elizabeth
Resigned: 04 July 2016
Appointed Date: 28 March 2003
55 years old

Director
TALBOT, Thomas Robert
Resigned: 31 July 2004
Appointed Date: 22 May 1999
79 years old

Director
SPRINGBOARD HOUSING ASSOCIATION LIMITED
Resigned: 20 February 2000
Appointed Date: 11 October 1996

BRIDGESIDE COURT RESIDENTS ASSOCIATION LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
04 Jul 2016
Termination of appointment of Christopher Peter Manby as a director on 4 July 2016
04 Jul 2016
Termination of appointment of Sarah Elizabeth Price as a director on 4 July 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Director's details changed for Mr Ryan Edward Jones on 4 May 2016
...
... and 95 more events
28 Mar 1996
New director appointed
28 Mar 1996
Accounting reference date notified as 31/12
28 Mar 1996
Director resigned
28 Mar 1996
Director resigned
12 Mar 1996
Incorporation