THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02746914
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 6 ; Director's details changed for Mr Lalit Govindji Shah on 1 January 2016; Director's details changed for Daksha Lalit Shah on 1 January 2016. The most likely internet sites of THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED are www.theconcordroadresidentsassociation.co.uk, and www.the-concord-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Concord Road Residents Association Limited is a Private Limited Company. The company registration number is 02746914. The Concord Road Residents Association Limited has been working since 11 September 1992. The present status of the company is Active. The registered address of The Concord Road Residents Association Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. MULHEIRN, Thomas Patrick is a Director of the company. SHAH, Daksha Lalit is a Director of the company. SHAH, Lalit Govindji is a Director of the company. Secretary PALMER, Neil Leslie has been resigned. Secretary ROBINSON, Gail Amelia Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES LIMITED has been resigned. Director ALMOND, Neil Mark, Dr has been resigned. Director LAWRENCE, William Michael has been resigned. Director MCSHANE, Stephen has been resigned. Director ROBINSON, John Stephen has been resigned. Director WINFORD, Derek has been resigned. The company operates in "Residents property management".


the concord road residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
MULHEIRN, Thomas Patrick
Appointed Date: 11 September 1992
72 years old

Director
SHAH, Daksha Lalit
Appointed Date: 21 August 2013
63 years old

Director
SHAH, Lalit Govindji
Appointed Date: 21 August 2013
67 years old

Resigned Directors

Secretary
PALMER, Neil Leslie
Resigned: 07 May 2004
Appointed Date: 11 September 1992

Secretary
ROBINSON, Gail Amelia Mary
Resigned: 21 August 2013
Appointed Date: 07 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1992
Appointed Date: 11 September 1992

Secretary
UNITED COMPANY SECRETARIES LIMITED
Resigned: 01 January 2016
Appointed Date: 29 January 2015

Director
ALMOND, Neil Mark, Dr
Resigned: 01 July 1996
Appointed Date: 11 September 1992
64 years old

Director
LAWRENCE, William Michael
Resigned: 31 January 2001
Appointed Date: 11 September 1992
75 years old

Director
MCSHANE, Stephen
Resigned: 15 December 1992
Appointed Date: 11 September 1992
63 years old

Director
ROBINSON, John Stephen
Resigned: 21 August 2013
Appointed Date: 11 September 1992
60 years old

Director
WINFORD, Derek
Resigned: 05 July 2012
Appointed Date: 15 December 1993
82 years old

THE CONCORD ROAD RESIDENTS ASSOCIATION LIMITED Events

14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6

14 Jun 2016
Director's details changed for Mr Lalit Govindji Shah on 1 January 2016
14 Jun 2016
Director's details changed for Daksha Lalit Shah on 1 January 2016
14 Jun 2016
Director's details changed for Mr Thomas Patrick Mulheirn on 1 January 2016
14 Jun 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
...
... and 67 more events
21 Dec 1993
Director resigned;new director appointed

21 Dec 1993
Registered office changed on 21/12/93 from: 339 hertford road edmonton london N9 7ET

30 Nov 1993
Return made up to 11/09/93; full list of members
  • 363(288) ‐ Director resigned

29 Sep 1992
Secretary resigned

11 Sep 1992
Incorporation