CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 02954697
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 2 August 2016 with updates; Director's details changed for Mr Andrew Mclaughlin on 22 July 2016. The most likely internet sites of CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED are www.chesswoodcourtrickmansworthresidentsassociation.co.uk, and www.chesswood-court-rickmansworth-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Chesswood Court Rickmansworth Residents Association Limited is a Private Limited Company. The company registration number is 02954697. Chesswood Court Rickmansworth Residents Association Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Chesswood Court Rickmansworth Residents Association Limited is Odeon House 146 College Road Harrow Middlesex England Ha1 1bh. . BANCILHON, Louise is a Director of the company. BRANCH, Suzanne Jane is a Director of the company. ESPOSITO, Martin is a Director of the company. MCLAUGHLIN, Andrew is a Director of the company. RUSS, Christine Elizabeth is a Director of the company. WILLINGS, Anna Jane is a Director of the company. Secretary ANSELL, Terence Malcolm has been resigned. Secretary BAMFORD, David William Norton has been resigned. Secretary RUSSELL, Valerie Claire has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Secretary VENN, Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Robert Charles has been resigned. Director BAILLES-COLLINS, Andrew Mark has been resigned. Director BAMFORD, David William Norton has been resigned. Director BARNETT, Daniel Maxwell has been resigned. Director BOWMAN, Nicola Helen has been resigned. Director CARTWRIGHT-ADAMS, Joanna has been resigned. Director COODE, Roger has been resigned. Director COOPER, Patricia Mary has been resigned. Director HARRISON, Bradley John has been resigned. Director LEHMANN, Tanya Ruth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANNING, Raymond Charles has been resigned. Director MCARDLE, Brian has been resigned. Director PORCH, John Edward Raymond has been resigned. Director ROBERTS-WEST, Kevin has been resigned. Director RUSSELL, Valerie Claire has been resigned. Director WILLIAMS, David Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BANCILHON, Louise
Appointed Date: 03 June 2008
54 years old

Director
BRANCH, Suzanne Jane
Appointed Date: 21 April 2005
61 years old

Director
ESPOSITO, Martin
Appointed Date: 02 November 2009
53 years old

Director
MCLAUGHLIN, Andrew
Appointed Date: 16 April 2007
57 years old

Director
RUSS, Christine Elizabeth
Appointed Date: 22 January 2013
77 years old

Director
WILLINGS, Anna Jane
Appointed Date: 07 September 2011
51 years old

Resigned Directors

Secretary
ANSELL, Terence Malcolm
Resigned: 28 July 2014
Appointed Date: 17 November 2003

Secretary
BAMFORD, David William Norton
Resigned: 07 November 2003
Appointed Date: 09 November 1998

Secretary
RUSSELL, Valerie Claire
Resigned: 09 November 1998
Appointed Date: 24 May 1996

Secretary
STRACHAN, Sylvia Rose
Resigned: 02 June 1995
Appointed Date: 02 August 1994

Secretary
VENN, Michael
Resigned: 24 May 1996
Appointed Date: 02 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
ALLEN, Robert Charles
Resigned: 30 July 2002
Appointed Date: 04 July 1999
84 years old

Director
BAILLES-COLLINS, Andrew Mark
Resigned: 28 July 2001
Appointed Date: 25 March 1996
60 years old

Director
BAMFORD, David William Norton
Resigned: 07 November 2003
Appointed Date: 20 May 1996
57 years old

Director
BARNETT, Daniel Maxwell
Resigned: 27 October 2009
Appointed Date: 06 June 2005
52 years old

Director
BOWMAN, Nicola Helen
Resigned: 07 September 2011
Appointed Date: 06 November 2003
48 years old

Director
CARTWRIGHT-ADAMS, Joanna
Resigned: 09 May 1997
Appointed Date: 25 March 1996

Director
COODE, Roger
Resigned: 07 November 2003
Appointed Date: 20 May 1996
80 years old

Director
COOPER, Patricia Mary
Resigned: 14 April 2007
Appointed Date: 05 July 2004
83 years old

Director
HARRISON, Bradley John
Resigned: 04 December 1997
Appointed Date: 25 March 1996
57 years old

Director
LEHMANN, Tanya Ruth
Resigned: 16 February 1999
Appointed Date: 20 May 1996
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
MANNING, Raymond Charles
Resigned: 25 March 1996
Appointed Date: 02 August 1994
82 years old

Director
MCARDLE, Brian
Resigned: 28 July 2001
Appointed Date: 20 May 1996
53 years old

Director
PORCH, John Edward Raymond
Resigned: 25 March 1996
Appointed Date: 02 August 1994
72 years old

Director
ROBERTS-WEST, Kevin
Resigned: 22 October 1999
Appointed Date: 17 February 1999
57 years old

Director
RUSSELL, Valerie Claire
Resigned: 09 November 1998
Appointed Date: 20 May 1996
56 years old

Director
WILLIAMS, David Charles
Resigned: 31 January 2005
Appointed Date: 29 July 2001
54 years old

CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 24 June 2016
05 Aug 2016
Confirmation statement made on 2 August 2016 with updates
05 Aug 2016
Director's details changed for Mr Andrew Mclaughlin on 22 July 2016
05 Aug 2016
Director's details changed for Miss Suzanne Jane Branch on 22 July 2016
05 Aug 2016
Director's details changed for Miss Louise Bancilhon on 22 July 2016
...
... and 97 more events
29 Sep 1994
Accounting reference date notified as 24/06

15 Sep 1994
Registered office changed on 15/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Sep 1994
New secretary appointed

15 Sep 1994
Secretary resigned;director resigned;new director appointed

02 Aug 1994
Incorporation