GLENDENE AVENUE RESIDENTS' ASSOCIATION LIMITED
LEATHERHEAD

Hellopages » Surrey » Guildford » KT24 5AY

Company number 01340994
Status Active
Incorporation Date 28 November 1977
Company Type Private Limited Company
Address MR. M. RUSHBY, HOPGARDEN COTTAGE GLENDENE AVENUE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5AY
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 28 ; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Denise Hinton as a secretary on 19 January 2016. The most likely internet sites of GLENDENE AVENUE RESIDENTS' ASSOCIATION LIMITED are www.glendeneavenueresidentsassociation.co.uk, and www.glendene-avenue-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Chessington North Rail Station is 8.3 miles; to Surbiton Rail Station is 9.7 miles; to Kingston Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendene Avenue Residents Association Limited is a Private Limited Company. The company registration number is 01340994. Glendene Avenue Residents Association Limited has been working since 28 November 1977. The present status of the company is Active. The registered address of Glendene Avenue Residents Association Limited is Mr M Rushby Hopgarden Cottage Glendene Avenue East Horsley Leatherhead Surrey Kt24 5ay. . HINTON, Denise is a Secretary of the company. ELLERKER, Michael is a Director of the company. LILLYWHIITE, John is a Director of the company. RUSHBY, Michael is a Director of the company. Secretary AITKEN, Kenneth George has been resigned. Secretary CARSTEN, Arnold has been resigned. Secretary DARBY, David Peter has been resigned. Secretary FOX, Jared Barclay has been resigned. Secretary KEOGH, Sheila Maureen has been resigned. Secretary LAZARUS, John Eric has been resigned. Secretary NASTA, Kris has been resigned. Director AITKEN, Kenneth George has been resigned. Director BEVAN, Genet Marie has been resigned. Director CARSTEN, Arnold has been resigned. Director DARBY, David Peter has been resigned. Director DEIGHTON, Henri Meyer Morling, Lt Col (Ret) has been resigned. Director DIBBLE, Richard David has been resigned. Director FOX, Jared Barclay has been resigned. Director GILBERTSON, Alan Leonard has been resigned. Director HINTON, Denise has been resigned. Director KEOGH, Sheila Maureen has been resigned. Director LAZARUS, John Eric has been resigned. Director NASTA, Kris has been resigned. Director ROSE, Antony Charles has been resigned. Director RUSHBY, Michael has been resigned. Director SWIFT, Edward James has been resigned. Director WARDLE, Roger Russell has been resigned. Director WARINER, John Michael has been resigned. Director WARINER, John Michael has been resigned. Director WILLIAMS, Sarah Jane has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
HINTON, Denise
Appointed Date: 19 January 2016

Director
ELLERKER, Michael
Appointed Date: 16 June 2015
80 years old

Director
LILLYWHIITE, John
Appointed Date: 07 May 2015
84 years old

Director
RUSHBY, Michael
Appointed Date: 15 May 2004
87 years old

Resigned Directors

Secretary
AITKEN, Kenneth George
Resigned: 17 September 2003
Appointed Date: 28 February 2002

Secretary
CARSTEN, Arnold
Resigned: 24 March 1992

Secretary
DARBY, David Peter
Resigned: 15 June 2015
Appointed Date: 07 May 2015

Secretary
FOX, Jared Barclay
Resigned: 28 February 2002
Appointed Date: 17 May 2000

Secretary
KEOGH, Sheila Maureen
Resigned: 12 May 2011
Appointed Date: 17 September 2003

Secretary
LAZARUS, John Eric
Resigned: 17 May 2000
Appointed Date: 29 May 1992

Secretary
NASTA, Kris
Resigned: 07 May 2015
Appointed Date: 12 May 2011

Director
AITKEN, Kenneth George
Resigned: 14 May 2003
Appointed Date: 12 May 1999
87 years old

Director
BEVAN, Genet Marie
Resigned: 10 May 2006
Appointed Date: 15 May 2002
71 years old

Director
CARSTEN, Arnold
Resigned: 24 March 1992
104 years old

Director
DARBY, David Peter
Resigned: 15 June 2015
Appointed Date: 07 May 2015
75 years old

Director
DEIGHTON, Henri Meyer Morling, Lt Col (Ret)
Resigned: 13 May 1997
Appointed Date: 24 June 1996
108 years old

Director
DIBBLE, Richard David
Resigned: 07 May 2015
Appointed Date: 12 May 2004
60 years old

Director
FOX, Jared Barclay
Resigned: 23 January 2002
Appointed Date: 17 May 2000
57 years old

Director
GILBERTSON, Alan Leonard
Resigned: 10 May 2006
Appointed Date: 15 May 2002
79 years old

Director
HINTON, Denise
Resigned: 12 May 1999
Appointed Date: 24 June 1993
70 years old

Director
KEOGH, Sheila Maureen
Resigned: 01 May 2011
Appointed Date: 12 May 2004
77 years old

Director
LAZARUS, John Eric
Resigned: 17 May 2000
Appointed Date: 29 May 1992
99 years old

Director
NASTA, Kris
Resigned: 21 December 2015
Appointed Date: 12 May 2011
82 years old

Director
ROSE, Antony Charles
Resigned: 13 May 2010
Appointed Date: 10 May 2006
94 years old

Director
RUSHBY, Michael
Resigned: 24 June 1996
87 years old

Director
SWIFT, Edward James
Resigned: 07 May 2015
Appointed Date: 10 May 2006
55 years old

Director
WARDLE, Roger Russell
Resigned: 05 September 2001
Appointed Date: 13 May 1997
81 years old

Director
WARINER, John Michael
Resigned: 15 May 2002
Appointed Date: 28 February 2002
95 years old

Director
WARINER, John Michael
Resigned: 24 June 1993
95 years old

Director
WILLIAMS, Sarah Jane
Resigned: 08 May 2008
Appointed Date: 12 May 2004
57 years old

GLENDENE AVENUE RESIDENTS' ASSOCIATION LIMITED Events

13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 28

13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Appointment of Mrs Denise Hinton as a secretary on 19 January 2016
21 Dec 2015
Termination of appointment of Kris Nasta as a director on 21 December 2015
16 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28

...
... and 112 more events
27 Jul 1987
Full accounts made up to 31 March 1987

27 Jul 1987
Return made up to 11/06/87; full list of members

18 Aug 1986
Return made up to 12/06/86; full list of members

14 Jun 1986
Full accounts made up to 31 March 1986

28 Nov 1977
Incorporation