LANSDOWN OWNERS ASSOCIATION LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2LY

Company number 05430628
Status Active
Incorporation Date 20 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TURNMILL, LANSDOWN, GUILDFORD, SURREY, GU1 2LY
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 no member list; Appointment of Mr. Timothy James Fielden as a director on 1 November 2015. The most likely internet sites of LANSDOWN OWNERS ASSOCIATION LIMITED are www.lansdownownersassociation.co.uk, and www.lansdown-owners-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Lansdown Owners Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05430628. Lansdown Owners Association Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Lansdown Owners Association Limited is Turnmill Lansdown Guildford Surrey Gu1 2ly. . MCPHERSON, Patti Margaret is a Secretary of the company. FIELDEN, Timothy James is a Director of the company. HOSEGOOD, David William is a Director of the company. MCPHERSON, Patti Margaret is a Director of the company. PEARN, David John Bradbury is a Director of the company. Secretary MACLEAN, Lesley Noreen has been resigned. Secretary REID, Robert John Dootson has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director MACLEAN, Lesley Noreen has been resigned. Director MCPHERSON, Keith Robert has been resigned. Director PARRY, Giles Luke has been resigned. Director REID, Robert John Dootson has been resigned. Director STORK, Heather Holbern has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCPHERSON, Patti Margaret
Appointed Date: 18 November 2012

Director
FIELDEN, Timothy James
Appointed Date: 01 November 2015
57 years old

Director
HOSEGOOD, David William
Appointed Date: 20 April 2005
76 years old

Director
MCPHERSON, Patti Margaret
Appointed Date: 09 November 2014
85 years old

Director
PEARN, David John Bradbury
Appointed Date: 06 January 2008
58 years old

Resigned Directors

Secretary
MACLEAN, Lesley Noreen
Resigned: 15 November 2009
Appointed Date: 20 April 2005

Secretary
REID, Robert John Dootson
Resigned: 07 September 2011
Appointed Date: 15 September 2010

Nominee Secretary
PENNSEC LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Director
MACLEAN, Lesley Noreen
Resigned: 15 November 2009
Appointed Date: 20 April 2005
70 years old

Director
MCPHERSON, Keith Robert
Resigned: 27 June 2007
Appointed Date: 22 December 2005
79 years old

Director
PARRY, Giles Luke
Resigned: 15 July 2008
Appointed Date: 06 June 2005
59 years old

Director
REID, Robert John Dootson
Resigned: 07 September 2011
Appointed Date: 15 November 2009
78 years old

Director
STORK, Heather Holbern
Resigned: 17 July 2015
Appointed Date: 07 November 2010
56 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

LANSDOWN OWNERS ASSOCIATION LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 April 2016 no member list
13 Feb 2016
Appointment of Mr. Timothy James Fielden as a director on 1 November 2015
13 Feb 2016
Termination of appointment of Heather Holbern Stork as a director on 17 July 2015
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
16 May 2005
Secretary resigned
16 May 2005
New director appointed
16 May 2005
New secretary appointed;new director appointed
16 May 2005
Registered office changed on 16/05/05 from: da vinci house basing view basingstoke hampshire RG21 4EQ
20 Apr 2005
Incorporation