MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1PH

Company number 02807556
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address TRINITY HOUSE, SEWARDSTONE ROAD, WALTHAM ABBEY, ESSEX, EN9 1PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 9,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED are www.mayflowercourtresidentsassociation.co.uk, and www.mayflower-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Mayflower Court Residents Association Limited is a Private Limited Company. The company registration number is 02807556. Mayflower Court Residents Association Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Mayflower Court Residents Association Limited is Trinity House Sewardstone Road Waltham Abbey Essex En9 1ph. . BARKER, Denise is a Secretary of the company. BARKER, Denise is a Director of the company. CRAWFORD, Geoffrey William is a Director of the company. DEWAR, Michael John is a Director of the company. FORDHAM, Benjamin is a Director of the company. RATCLIFF, Michael Henry is a Director of the company. Secretary BERNARDO, Dale Ronald has been resigned. Secretary COLLINS, Kathleen May has been resigned. Secretary CRAWFORD, Iris has been resigned. Secretary WOOLFORD, Lara Tonya has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPERLEY, Stephen Clive Hiram has been resigned. Director BERNARDO, Dale Ronald has been resigned. Director BLOOM, Mae has been resigned. Director BROWN, Nora has been resigned. Director CARBINE, David has been resigned. Director COLLINS, Kathleen May has been resigned. Director CRAWFORD, Geoffrey William has been resigned. Director CRAWFORD, Iris has been resigned. Director HEAFORD, Kenneth Robin has been resigned. Director HEWETT, Ann Christine has been resigned. Director HORNSBY, Robin Malcolm has been resigned. Director HUSKIE, Stuart James has been resigned. Director MASTERS, Robert Wallace has been resigned. Director NICHOLSON, Heather has been resigned. Director POLLOCK, Danny has been resigned. Director RODGERS, Louis Edwin has been resigned. Director WOOLFORD, Lara Tonya has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARKER, Denise
Appointed Date: 01 May 2004

Director
BARKER, Denise
Appointed Date: 01 May 2004
79 years old

Director
CRAWFORD, Geoffrey William
Appointed Date: 13 January 2004
92 years old

Director
DEWAR, Michael John
Appointed Date: 04 August 2003
77 years old

Director
FORDHAM, Benjamin
Appointed Date: 20 July 2015
34 years old

Director
RATCLIFF, Michael Henry
Appointed Date: 02 December 2007
81 years old

Resigned Directors

Secretary
BERNARDO, Dale Ronald
Resigned: 01 May 2004
Appointed Date: 15 January 2001

Secretary
COLLINS, Kathleen May
Resigned: 18 March 1998
Appointed Date: 07 April 1993

Secretary
CRAWFORD, Iris
Resigned: 26 September 1998
Appointed Date: 18 March 1998

Secretary
WOOLFORD, Lara Tonya
Resigned: 01 July 2001
Appointed Date: 26 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

Director
APPERLEY, Stephen Clive Hiram
Resigned: 06 September 1993
Appointed Date: 07 April 1993
82 years old

Director
BERNARDO, Dale Ronald
Resigned: 23 September 2002
Appointed Date: 02 July 2001
68 years old

Director
BLOOM, Mae
Resigned: 18 April 1994
Appointed Date: 07 April 1993
118 years old

Director
BROWN, Nora
Resigned: 01 July 2001
Appointed Date: 25 January 1997
104 years old

Director
CARBINE, David
Resigned: 08 September 1996
Appointed Date: 07 April 1993
55 years old

Director
COLLINS, Kathleen May
Resigned: 16 June 1998
Appointed Date: 18 April 1994
96 years old

Director
CRAWFORD, Geoffrey William
Resigned: 01 May 2002
Appointed Date: 15 September 1993
92 years old

Director
CRAWFORD, Iris
Resigned: 18 November 2001
Appointed Date: 26 September 1998
88 years old

Director
HEAFORD, Kenneth Robin
Resigned: 29 October 2000
Appointed Date: 07 April 1993
89 years old

Director
HEWETT, Ann Christine
Resigned: 02 November 2003
Appointed Date: 29 October 2000
77 years old

Director
HORNSBY, Robin Malcolm
Resigned: 26 September 1998
Appointed Date: 07 April 1993
89 years old

Director
HUSKIE, Stuart James
Resigned: 17 March 2008
Appointed Date: 18 November 2001
71 years old

Director
MASTERS, Robert Wallace
Resigned: 24 November 2002
Appointed Date: 18 November 2001
73 years old

Director
NICHOLSON, Heather
Resigned: 07 December 2014
Appointed Date: 22 November 2009
62 years old

Director
POLLOCK, Danny
Resigned: 16 March 2009
Appointed Date: 24 November 2002
51 years old

Director
RODGERS, Louis Edwin
Resigned: 20 November 2005
Appointed Date: 18 April 1994
93 years old

Director
WOOLFORD, Lara Tonya
Resigned: 01 July 2001
Appointed Date: 16 June 1998
52 years old

MAYFLOWER COURT RESIDENTS ASSOCIATION LIMITED Events

19 Oct 2016
Full accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,000

16 Oct 2015
Full accounts made up to 30 April 2015
01 Oct 2015
Appointment of Benjamin Fordham as a director on 20 July 2015
29 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,000

...
... and 93 more events
23 Sep 1993
New director appointed

21 Sep 1993
Director resigned

26 May 1993
Ad 14/05/93--------- £ si 8998@1=8998 £ ic 2/9000

18 Apr 1993
Secretary resigned

07 Apr 1993
Incorporation