SPRINGRIGHT RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0NR

Company number 02586418
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 65 SINCLAIR ROAD, LONDON, UNITED KINGDOM, W14 0NR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of SPRINGRIGHT RESIDENTS ASSOCIATION LIMITED are www.springrightresidentsassociation.co.uk, and www.springright-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Springright Residents Association Limited is a Private Limited Company. The company registration number is 02586418. Springright Residents Association Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Springright Residents Association Limited is 65 Sinclair Road London United Kingdom W14 0nr. . BATTERHAM, Julie Anne is a Secretary of the company. BATTERHAM, Julie Anne is a Director of the company. BURTON, Guy Christopher is a Director of the company. FREEDBERG, Hannah is a Director of the company. HARBORD, Monique is a Director of the company. SHARMA, Namita is a Director of the company. Secretary BOSSEY, Adrian Charles Calvert has been resigned. Secretary GRIFFITHS, Catherine Mary has been resigned. Secretary JONES, Joshua Darren Michael has been resigned. Secretary ROBERTSON, Carl has been resigned. Secretary YOUNG, Alison Magda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAMBERS, Mark Ryan has been resigned. Director DE PAOLIS, Francesca has been resigned. Director GRIFFITHS, Catherine Mary has been resigned. Director JONES, Joshua Darren Michael has been resigned. Director KILLIK, Georgie has been resigned. Director ROBERTSON, Carl has been resigned. Director SCOTT, Patricia Janet has been resigned. Director SHARMA, Veena, Dr has been resigned. Director YOUNG, Alison Magda has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BATTERHAM, Julie Anne
Appointed Date: 14 February 2009

Director
BATTERHAM, Julie Anne
Appointed Date: 14 February 2009
50 years old

Director
BURTON, Guy Christopher
Appointed Date: 11 October 2013
42 years old

Director
FREEDBERG, Hannah
Appointed Date: 01 August 2014
48 years old

Director
HARBORD, Monique
Appointed Date: 01 February 2013
72 years old

Director
SHARMA, Namita
Appointed Date: 03 May 2016
41 years old

Resigned Directors

Secretary
BOSSEY, Adrian Charles Calvert
Resigned: 24 August 1999
Appointed Date: 11 September 1998

Secretary
GRIFFITHS, Catherine Mary
Resigned: 11 September 1998
Appointed Date: 06 March 1991

Secretary
JONES, Joshua Darren Michael
Resigned: 02 September 2007
Appointed Date: 26 July 2002

Secretary
ROBERTSON, Carl
Resigned: 26 July 2002
Appointed Date: 24 August 1999

Secretary
YOUNG, Alison Magda
Resigned: 14 February 2009
Appointed Date: 02 September 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1991
Appointed Date: 27 February 1991

Director
CHAMBERS, Mark Ryan
Resigned: 11 May 2012
Appointed Date: 28 September 2011
40 years old

Director
DE PAOLIS, Francesca
Resigned: 11 October 2013
Appointed Date: 14 February 2009
43 years old

Director
GRIFFITHS, Catherine Mary
Resigned: 26 October 1998
Appointed Date: 06 March 1991
70 years old

Director
JONES, Joshua Darren Michael
Resigned: 02 September 2007
Appointed Date: 25 March 2001
54 years old

Director
KILLIK, Georgie
Resigned: 31 July 2014
Appointed Date: 11 May 2012
39 years old

Director
ROBERTSON, Carl
Resigned: 13 March 2007
Appointed Date: 21 February 1999
52 years old

Director
SCOTT, Patricia Janet
Resigned: 24 March 2001
Appointed Date: 06 March 1991
91 years old

Director
SHARMA, Veena, Dr
Resigned: 03 May 2016
Appointed Date: 13 February 2008
75 years old

Director
YOUNG, Alison Magda
Resigned: 14 February 2009
Appointed Date: 13 March 2007
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1991
Appointed Date: 27 February 1991

SPRINGRIGHT RESIDENTS ASSOCIATION LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 September 2016
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

16 May 2016
Appointment of Miss Namita Sharma as a director on 3 May 2016
16 May 2016
Termination of appointment of Veena Sharma as a director on 3 May 2016
...
... and 87 more events
01 May 1991
Registered office changed on 01/05/91 from: 110 whitchurch road cardiff south glam CF4 3LY

01 May 1991
Director resigned;new director appointed

01 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1991
Incorporation