THE AMBLESIDE RESIDENTS COMPANY (EAST HORSLEY) LIMITED
LEATHERHEAD

Hellopages » Surrey » Guildford » KT24 5HF
Company number 02858625
Status Active
Incorporation Date 1 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GLEN SURREY GARDENS, EFFINGHAM JUNCTION, LEATHERHEAD, SURREY, KT24 5HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 September 2015 no member list. The most likely internet sites of THE AMBLESIDE RESIDENTS COMPANY (EAST HORSLEY) LIMITED are www.theamblesideresidentscompanyeasthorsley.co.uk, and www.the-ambleside-residents-company-east-horsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Byfleet & New Haw Rail Station is 4.7 miles; to Chessington North Rail Station is 7.3 miles; to Kingston Rail Station is 9.9 miles; to Fulwell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ambleside Residents Company East Horsley Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02858625. The Ambleside Residents Company East Horsley Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of The Ambleside Residents Company East Horsley Limited is The Glen Surrey Gardens Effingham Junction Leatherhead Surrey Kt24 5hf. . STIRRAT, Carolyn Ann is a Secretary of the company. LIMBACH, Anne Denise is a Director of the company. MORGAN, Kevin is a Director of the company. WHITEMAN, Melanie Jane is a Director of the company. Secretary CARMICHAEL, Susan Mary has been resigned. Secretary CLARK, Bonnie Jane has been resigned. Secretary PATRICK, Stuart John has been resigned. Secretary SAYER, Anne Marie has been resigned. Secretary TAYLOR, Brian Charles has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARMICHAEL, Susan Mary has been resigned. Director DAVIES, Philip James has been resigned. Director HARRINGTON, Brenda has been resigned. Director HARTREE, Jennifer Jill has been resigned. Director HUNTER, Ross William James has been resigned. Director JOVIC, Lou has been resigned. Director LEE, Thomas William has been resigned. Director LOW, Doris Kathleen has been resigned. Director LOW, Doris Kathleen has been resigned. Director MURPHY, Patrick Joseph has been resigned. Director PATRICK, Stuart John has been resigned. Director REDDIN, Jonathan Patrick has been resigned. Director TAYLOR, Brian Charles has been resigned. Director TRUNDLE, Terence Arthur has been resigned. Director TRUNDLE, Terence Arthur has been resigned. Director WOOD, Joan Eliza has been resigned. Director WOOD, Joan Eliza has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STIRRAT, Carolyn Ann
Appointed Date: 01 June 2006

Director
LIMBACH, Anne Denise
Appointed Date: 11 June 2009
74 years old

Director
MORGAN, Kevin
Appointed Date: 17 June 2013
73 years old

Director
WHITEMAN, Melanie Jane
Appointed Date: 15 August 2014
63 years old

Resigned Directors

Secretary
CARMICHAEL, Susan Mary
Resigned: 31 May 2004
Appointed Date: 18 January 2002

Secretary
CLARK, Bonnie Jane
Resigned: 17 January 2002
Appointed Date: 23 April 2001

Secretary
PATRICK, Stuart John
Resigned: 21 June 1999
Appointed Date: 01 October 1998

Secretary
SAYER, Anne Marie
Resigned: 31 May 2006
Appointed Date: 01 June 2004

Secretary
TAYLOR, Brian Charles
Resigned: 17 April 2001
Appointed Date: 17 January 1997

Nominee Secretary
PITSEC LIMITED
Resigned: 17 January 1997
Appointed Date: 01 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1993
Appointed Date: 01 October 1993

Director
CARMICHAEL, Susan Mary
Resigned: 31 May 2004
Appointed Date: 18 January 2002
71 years old

Director
DAVIES, Philip James
Resigned: 17 January 1997
Appointed Date: 01 October 1993
75 years old

Director
HARRINGTON, Brenda
Resigned: 31 July 1997
Appointed Date: 17 January 1997
83 years old

Director
HARTREE, Jennifer Jill
Resigned: 01 October 1998
Appointed Date: 17 June 1997
61 years old

Director
HUNTER, Ross William James
Resigned: 01 December 1999
Appointed Date: 31 July 1997
59 years old

Director
JOVIC, Lou
Resigned: 17 January 1997
Appointed Date: 01 October 1993
79 years old

Director
LEE, Thomas William
Resigned: 15 July 2007
Appointed Date: 21 May 2002
54 years old

Director
LOW, Doris Kathleen
Resigned: 20 June 2008
Appointed Date: 28 April 2005
105 years old

Director
LOW, Doris Kathleen
Resigned: 31 May 2004
Appointed Date: 23 April 2001
105 years old

Director
MURPHY, Patrick Joseph
Resigned: 17 June 2013
Appointed Date: 09 December 2006
70 years old

Director
PATRICK, Stuart John
Resigned: 21 June 1999
Appointed Date: 01 October 1998
79 years old

Director
REDDIN, Jonathan Patrick
Resigned: 20 May 2002
Appointed Date: 01 December 1999
54 years old

Director
TAYLOR, Brian Charles
Resigned: 17 April 2001
Appointed Date: 17 January 1997
89 years old

Director
TRUNDLE, Terence Arthur
Resigned: 08 July 2015
Appointed Date: 04 June 2003
96 years old

Director
TRUNDLE, Terence Arthur
Resigned: 23 April 2001
Appointed Date: 22 November 1999
96 years old

Director
WOOD, Joan Eliza
Resigned: 22 November 2013
Appointed Date: 09 December 2006
99 years old

Director
WOOD, Joan Eliza
Resigned: 28 April 2005
Appointed Date: 01 June 2004
99 years old

THE AMBLESIDE RESIDENTS COMPANY (EAST HORSLEY) LIMITED Events

22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 14 September 2015 no member list
28 Jul 2015
Termination of appointment of Terence Arthur Trundle as a director on 8 July 2015
28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
19 Jul 1995
Resolutions
  • ELRES ‐ Elective resolution

05 Oct 1994
Annual return made up to 01/10/94

13 Oct 1993
Accounting reference date notified as 31/12

11 Oct 1993
Secretary resigned

01 Oct 1993
Incorporation