DRAY COURT (WORCESTER PARK) RESIDENTS ASSOCIATION LIMITED
WORCESTER PARK

Hellopages » Surrey » Epsom and Ewell » KT4 7EW
Company number 02076036
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address DREY COURT, 15 THE AVENUE, WORCESTER PARK, SURREY, KT4 7EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 600 . The most likely internet sites of DRAY COURT (WORCESTER PARK) RESIDENTS ASSOCIATION LIMITED are www.draycourtworcesterparkresidentsassociation.co.uk, and www.dray-court-worcester-park-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Dray Court Worcester Park Residents Association Limited is a Private Limited Company. The company registration number is 02076036. Dray Court Worcester Park Residents Association Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of Dray Court Worcester Park Residents Association Limited is Drey Court 15 The Avenue Worcester Park Surrey Kt4 7ew. . ADAMS, Alastair John Sinclair, Director is a Director of the company. PARKASH, Meera is a Director of the company. Secretary ABREN, Philip Jerome has been resigned. Secretary BULLOCK, Timothy John has been resigned. Secretary COLE, Adrian Nicholas has been resigned. Secretary NELSON, Lucy has been resigned. Secretary SANDERS, John Frederick has been resigned. Director BASS, David Robert has been resigned. Director BULLOCK, Timothy John has been resigned. Director COLE, Adrian Nicholas has been resigned. Director DE FREITAS, David Quintal has been resigned. Director KINGSLAND, Sonia Anne has been resigned. Director SANDERS, John Frederick has been resigned. Director STEER, Barnaby James has been resigned. Director WATERKAMP, Paul John has been resigned. The company operates in "Residents property management".


Current Directors

Director
ADAMS, Alastair John Sinclair, Director
Appointed Date: 01 August 2009
51 years old

Director
PARKASH, Meera
Appointed Date: 01 August 2009
53 years old

Resigned Directors

Secretary
ABREN, Philip Jerome
Resigned: 31 March 1992

Secretary
BULLOCK, Timothy John
Resigned: 31 October 2003
Appointed Date: 24 February 2001

Secretary
COLE, Adrian Nicholas
Resigned: 01 November 2009
Appointed Date: 01 November 2003

Secretary
NELSON, Lucy
Resigned: 01 January 2014
Appointed Date: 01 August 2009

Secretary
SANDERS, John Frederick
Resigned: 24 February 2001
Appointed Date: 01 April 1992

Director
BASS, David Robert
Resigned: 05 November 2009
85 years old

Director
BULLOCK, Timothy John
Resigned: 28 March 2003
Appointed Date: 24 February 2001
50 years old

Director
COLE, Adrian Nicholas
Resigned: 10 November 2009
Appointed Date: 01 November 2003
54 years old

Director
DE FREITAS, David Quintal
Resigned: 16 June 2000
Appointed Date: 14 November 1994
55 years old

Director
KINGSLAND, Sonia Anne
Resigned: 25 March 1997
Appointed Date: 28 September 1992
58 years old

Director
SANDERS, John Frederick
Resigned: 24 February 2001
Appointed Date: 01 April 1992
90 years old

Director
STEER, Barnaby James
Resigned: 26 January 2005
Appointed Date: 01 October 2001
50 years old

Director
WATERKAMP, Paul John
Resigned: 18 March 1994
61 years old

Persons With Significant Control

Director Alastair John Sinclair Adams
Notified on: 30 December 2016
51 years old
Nature of control: Has significant influence or control

Meera Parkash
Notified on: 30 December 2016
Nature of control: Has significant influence or control

DRAY COURT (WORCESTER PARK) RESIDENTS ASSOCIATION LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 600

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 600

...
... and 84 more events
25 Jan 1988
Registered office changed on 25/01/88 from: kingstons house 15 coombe road kingston upon thames

05 Jan 1988
Wd 09/12/87 ad 16/04/87-23/07/87 £ si 10@50=500 £ ic 2/502

03 Mar 1987
New director appointed

20 Nov 1986
Certificate of Incorporation

20 Nov 1986
Incorporation