CLOCK TOWER RESIDENTS COMPANY LTD
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7AB

Company number 03399545
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address BORLAND & BORLAND LETTINGS LIMITED, 5 HIGH STREET, EMSWORTH, HAMPSHIRE, UNITED KINGDOM, PO10 7AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Appointment of Mrs Christine Margaret Ward as a director on 1 April 2016; Termination of appointment of David Robert Souter as a director on 1 April 2016. The most likely internet sites of CLOCK TOWER RESIDENTS COMPANY LTD are www.clocktowerresidentscompany.co.uk, and www.clock-tower-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Southbourne Rail Station is 1.3 miles; to Bedhampton Rail Station is 2.6 miles; to Cosham Rail Station is 5.7 miles; to Fratton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clock Tower Residents Company Ltd is a Private Limited Company. The company registration number is 03399545. Clock Tower Residents Company Ltd has been working since 07 July 1997. The present status of the company is Active. The registered address of Clock Tower Residents Company Ltd is Borland Borland Lettings Limited 5 High Street Emsworth Hampshire United Kingdom Po10 7ab. . BORLAND, Steven is a Secretary of the company. DARVILLE, Alan is a Director of the company. HOLE, Beverley is a Director of the company. MADDEN, Sarah is a Director of the company. OLAFSSON, Gudmunder Bjarni is a Director of the company. WARD, Christine Margaret is a Director of the company. WILSON, Gillian is a Director of the company. Secretary BOUND, Alan Stanley has been resigned. Secretary CRICKMORE, Lawrence has been resigned. Secretary MURPHY, Margaret Gwendoline has been resigned. Secretary WARNOCK, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADEY, Jonathan Peter has been resigned. Director COMMON, Robert Francis has been resigned. Director CRICKMORE, Lawrence has been resigned. Director GRANT, Patricia Ann has been resigned. Director HOLE, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURPHY, Margaret Gwendoline has been resigned. Director NELSON, David Robert has been resigned. Director NORRIS, Peggy Una has been resigned. Director SOUTER, David Robert has been resigned. Director TREAGUST, Corinne Susan has been resigned. Director WAGG, David Anthony has been resigned. Director WARNOCK, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BORLAND, Steven
Appointed Date: 21 March 2011

Director
DARVILLE, Alan
Appointed Date: 01 April 2016
63 years old

Director
HOLE, Beverley
Appointed Date: 04 May 2016
53 years old

Director
MADDEN, Sarah
Appointed Date: 01 July 2013
66 years old

Director
OLAFSSON, Gudmunder Bjarni
Appointed Date: 01 July 2013
75 years old

Director
WARD, Christine Margaret
Appointed Date: 01 April 2016
70 years old

Director
WILSON, Gillian
Appointed Date: 26 May 2005
81 years old

Resigned Directors

Secretary
BOUND, Alan Stanley
Resigned: 21 March 2011
Appointed Date: 15 October 2002

Secretary
CRICKMORE, Lawrence
Resigned: 15 October 2002
Appointed Date: 02 April 2001

Secretary
MURPHY, Margaret Gwendoline
Resigned: 01 April 1999
Appointed Date: 07 July 1997

Secretary
WARNOCK, Robert
Resigned: 20 October 2000
Appointed Date: 01 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
ADEY, Jonathan Peter
Resigned: 11 June 2001
Appointed Date: 07 July 1997
53 years old

Director
COMMON, Robert Francis
Resigned: 25 May 2005
Appointed Date: 27 September 2001
45 years old

Director
CRICKMORE, Lawrence
Resigned: 13 January 2003
Appointed Date: 02 April 2001
76 years old

Director
GRANT, Patricia Ann
Resigned: 01 July 2013
Appointed Date: 07 July 1997
89 years old

Director
HOLE, Michael John
Resigned: 04 May 2016
Appointed Date: 01 July 2013
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
MURPHY, Margaret Gwendoline
Resigned: 10 December 1999
Appointed Date: 07 July 1997
80 years old

Director
NELSON, David Robert
Resigned: 01 July 2002
Appointed Date: 02 April 2001
49 years old

Director
NORRIS, Peggy Una
Resigned: 04 April 2016
Appointed Date: 02 April 2001
93 years old

Director
SOUTER, David Robert
Resigned: 01 April 2016
Appointed Date: 01 July 2013
46 years old

Director
TREAGUST, Corinne Susan
Resigned: 09 March 2001
Appointed Date: 15 June 2000
45 years old

Director
WAGG, David Anthony
Resigned: 19 March 1999
Appointed Date: 07 July 1998
54 years old

Director
WARNOCK, Robert
Resigned: 20 October 2000
Appointed Date: 07 July 1997
59 years old

CLOCK TOWER RESIDENTS COMPANY LTD Events

20 Jul 2016
Confirmation statement made on 7 July 2016 with updates
20 Jul 2016
Appointment of Mrs Christine Margaret Ward as a director on 1 April 2016
20 Jul 2016
Termination of appointment of David Robert Souter as a director on 1 April 2016
20 Jul 2016
Appointment of Mr Alan Darville as a director on 1 April 2016
20 Jul 2016
Termination of appointment of Peggy Una Norris as a director on 4 April 2016
...
... and 77 more events
24 Sep 1997
Secretary resigned
24 Sep 1997
New director appointed
24 Sep 1997
New director appointed
24 Sep 1997
New secretary appointed;new director appointed
07 Jul 1997
Incorporation