TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4QU
Company number 01645397
Status Active
Incorporation Date 22 June 1982
Company Type Private Limited Company
Address 3 WEY COURT, MARY ROAD, GUILDFORD, ENGLAND, GU1 4QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 3 Wey Court Mary Road Guildford GU1 4QU on 8 April 2017; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Bo Williams as a secretary on 25 October 2016. The most likely internet sites of TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED are www.tamertonsquareresidentsassociation.co.uk, and www.tamerton-square-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Tamerton Square Residents Association Limited is a Private Limited Company. The company registration number is 01645397. Tamerton Square Residents Association Limited has been working since 22 June 1982. The present status of the company is Active. The registered address of Tamerton Square Residents Association Limited is 3 Wey Court Mary Road Guildford England Gu1 4qu. . WILLIAMS, Bo is a Secretary of the company. AHMED, Mustafa is a Director of the company. BAKER, Nathan John is a Director of the company. EVERETT, Elena is a Director of the company. GLEW, Norman Robert is a Director of the company. HOLMES, Susan is a Director of the company. HOWAT, Roger is a Director of the company. REYNOLDS, Robert Edward is a Director of the company. WILLIAMS, Bo is a Director of the company. Secretary DOBBIE, Jeffrey David has been resigned. Secretary GLEW, Andrea has been resigned. Secretary GOULD, Hilda May has been resigned. Secretary HOWAT, Roger has been resigned. Secretary SMITH, Margaret Jane Elizabeth has been resigned. Secretary SPENSER UNDERHILL, Dominic Paul has been resigned. Secretary VINEY, Nathalie Louise has been resigned. Director ATLUNG, Patricia Lisle has been resigned. Director ATLUNG, Patricia Lisle has been resigned. Director BUTLER, James Christopher has been resigned. Director BUTLER, James Christopher has been resigned. Director CAREW, Robert has been resigned. Director DOBBIE, Jeffrey David has been resigned. Director GOODALL, John Gordon has been resigned. Director GOODALL, Veronica has been resigned. Director HAIR, Rachel Diana has been resigned. Director HOWAT, Carol Cecilia has been resigned. Director HOWAT, Roger has been resigned. Director JOHNSON, Diana has been resigned. Director LE FAYE, Nicholas Charles has been resigned. Director LE FAYE, Nicholas Charles has been resigned. Director MACDONALD, Eunice Mary has been resigned. Director MACDONALD, Eunice Mary has been resigned. Director MANGAT, Indraj has been resigned. Director POOR, Gillian Susan has been resigned. Director REID, Alexanderina has been resigned. Director ROWETT, Geoffrey David has been resigned. Director SCOTT, Martin John has been resigned. Director SMITH, Robert Keith has been resigned. Director SPENSER UNDERHILL, Dominic Paul has been resigned. Director STRATTON, Alistair Ian has been resigned. Director VINEY, Simon William has been resigned. Director WHITFIELD, Philip Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Bo
Appointed Date: 25 October 2016

Director
AHMED, Mustafa
Appointed Date: 07 September 2014
55 years old

Director
BAKER, Nathan John
Appointed Date: 25 October 2016
41 years old

Director
EVERETT, Elena
Appointed Date: 25 October 2016
60 years old

Director
GLEW, Norman Robert
Appointed Date: 18 January 1993
77 years old

Director
HOLMES, Susan
Appointed Date: 21 July 2012
81 years old

Director
HOWAT, Roger
Appointed Date: 21 July 2012
83 years old

Director
REYNOLDS, Robert Edward
Appointed Date: 13 September 2015
42 years old

Director
WILLIAMS, Bo
Appointed Date: 25 October 2016
55 years old

Resigned Directors

Secretary
DOBBIE, Jeffrey David
Resigned: 19 July 2004
Appointed Date: 20 August 2003

Secretary
GLEW, Andrea
Resigned: 20 August 2003
Appointed Date: 13 July 1997

Secretary
GOULD, Hilda May
Resigned: 18 January 1993
Appointed Date: 01 August 1992

Secretary
HOWAT, Roger
Resigned: 01 August 1992

Secretary
SMITH, Margaret Jane Elizabeth
Resigned: 13 July 1997
Appointed Date: 18 January 1993

Secretary
SPENSER UNDERHILL, Dominic Paul
Resigned: 25 February 2007
Appointed Date: 19 July 2004

Secretary
VINEY, Nathalie Louise
Resigned: 13 September 2015
Appointed Date: 25 February 2007

Director
ATLUNG, Patricia Lisle
Resigned: 16 July 2007
Appointed Date: 10 August 2000
105 years old

Director
ATLUNG, Patricia Lisle
Resigned: 12 July 1998
Appointed Date: 01 August 1992
105 years old

Director
BUTLER, James Christopher
Resigned: 07 September 2004
Appointed Date: 07 July 2002
96 years old

Director
BUTLER, James Christopher
Resigned: 10 August 2000
Appointed Date: 01 August 1992
96 years old

Director
CAREW, Robert
Resigned: 13 September 2015
Appointed Date: 07 September 2014
49 years old

Director
DOBBIE, Jeffrey David
Resigned: 19 July 2004
Appointed Date: 07 July 2002
56 years old

Director
GOODALL, John Gordon
Resigned: 31 July 1995
78 years old

Director
GOODALL, Veronica
Resigned: 31 July 1995
Appointed Date: 18 January 1993
78 years old

Director
HAIR, Rachel Diana
Resigned: 10 August 2000
Appointed Date: 01 August 1999
56 years old

Director
HOWAT, Carol Cecilia
Resigned: 01 August 2002
Appointed Date: 09 July 1995
79 years old

Director
HOWAT, Roger
Resigned: 11 May 1993
83 years old

Director
JOHNSON, Diana
Resigned: 20 February 2004
Appointed Date: 10 August 2000
78 years old

Director
LE FAYE, Nicholas Charles
Resigned: 07 September 2014
Appointed Date: 10 August 2000
62 years old

Director
LE FAYE, Nicholas Charles
Resigned: 01 August 1999
Appointed Date: 13 July 1997
62 years old

Director
MACDONALD, Eunice Mary
Resigned: 25 February 2016
Appointed Date: 15 July 2007
90 years old

Director
MACDONALD, Eunice Mary
Resigned: 31 July 1992
90 years old

Director
MANGAT, Indraj
Resigned: 31 March 2000
Appointed Date: 31 July 1995
62 years old

Director
POOR, Gillian Susan
Resigned: 21 July 2012
Appointed Date: 07 July 2002
61 years old

Director
REID, Alexanderina
Resigned: 18 January 1993
93 years old

Director
ROWETT, Geoffrey David
Resigned: 13 July 1997
Appointed Date: 09 July 1995
87 years old

Director
SCOTT, Martin John
Resigned: 05 June 2015
Appointed Date: 15 July 2007
52 years old

Director
SMITH, Robert Keith
Resigned: 01 August 1999
93 years old

Director
SPENSER UNDERHILL, Dominic Paul
Resigned: 06 March 2007
Appointed Date: 08 July 2001
64 years old

Director
STRATTON, Alistair Ian
Resigned: 31 July 1995
101 years old

Director
VINEY, Simon William
Resigned: 13 September 2015
Appointed Date: 21 August 2011
50 years old

Director
WHITFIELD, Philip Stanley
Resigned: 10 August 2000
Appointed Date: 12 July 1998
82 years old

TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED Events

08 Apr 2017
Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 3 Wey Court Mary Road Guildford GU1 4QU on 8 April 2017
15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Nov 2016
Appointment of Mr Bo Williams as a secretary on 25 October 2016
08 Nov 2016
Appointment of Mr Nathan John Baker as a director on 25 October 2016
08 Nov 2016
Appointment of Mrs Elena Everett as a director on 25 October 2016
...
... and 136 more events
23 Aug 1987
Full accounts made up to 31 March 1987

23 Aug 1987
Return made up to 24/06/87; full list of members

24 Jul 1986
Full accounts made up to 31 March 1986

24 Jul 1986
Return made up to 05/07/86; full list of members

17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed