ALEXANDRA MEWS RESIDENTS ASSOCIATION LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QQ

Company number 03189030
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address ALEXANDRA MEWS, 73B ADDISON ROAD, GUILDFORD, SURREY, GU1 3QQ
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ALEXANDRA MEWS RESIDENTS ASSOCIATION LIMITED are www.alexandramewsresidentsassociation.co.uk, and www.alexandra-mews-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Alexandra Mews Residents Association Limited is a Private Limited Company. The company registration number is 03189030. Alexandra Mews Residents Association Limited has been working since 22 April 1996. The present status of the company is Active. The registered address of Alexandra Mews Residents Association Limited is Alexandra Mews 73b Addison Road Guildford Surrey Gu1 3qq. . KEY, Janice Ann Sheila is a Secretary of the company. ALEXANDER, Jane Peggy is a Director of the company. COLLINS, Nathan is a Director of the company. FLACK, Mary Teresa is a Director of the company. KEY, Janice Ann Sheila is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONOVAN, Brian Geoffrey has been resigned. Director HERZIG, Andrew has been resigned. Director LUCAS LUCAS, Adam has been resigned. Director ROBINSON, Matthew Charles David has been resigned. Director ROSE, Allan has been resigned. Director ROWSELL, Leigh Andrew has been resigned. Director SIVEWRIGHT, Daphne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEY, Janice Ann Sheila
Appointed Date: 09 June 1996

Director
ALEXANDER, Jane Peggy
Appointed Date: 21 September 2007
60 years old

Director
COLLINS, Nathan
Appointed Date: 13 April 2008
53 years old

Director
FLACK, Mary Teresa
Appointed Date: 09 May 1996
63 years old

Director
KEY, Janice Ann Sheila
Appointed Date: 09 June 1996
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1996
Appointed Date: 22 April 1996

Director
DONOVAN, Brian Geoffrey
Resigned: 31 March 1998
Appointed Date: 09 May 1996
66 years old

Director
HERZIG, Andrew
Resigned: 07 August 1997
Appointed Date: 09 May 1996
65 years old

Director
LUCAS LUCAS, Adam
Resigned: 21 September 2007
Appointed Date: 13 August 2005
52 years old

Director
ROBINSON, Matthew Charles David
Resigned: 19 March 2003
Appointed Date: 10 September 1999
56 years old

Director
ROSE, Allan
Resigned: 13 April 2008
Appointed Date: 19 March 2003
75 years old

Director
ROWSELL, Leigh Andrew
Resigned: 10 September 1999
Appointed Date: 07 August 1997
56 years old

Director
SIVEWRIGHT, Daphne
Resigned: 13 August 2005
Appointed Date: 31 March 1998
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1996
Appointed Date: 22 April 1996

ALEXANDRA MEWS RESIDENTS ASSOCIATION LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
28 May 1996
New director appointed
28 May 1996
Director resigned
28 May 1996
New secretary appointed;new director appointed
28 May 1996
Registered office changed on 28/05/96 from: 1 mitchell lane bristol BS1 6BU.
22 Apr 1996
Incorporation