ST. CHARLES HOUSE RESIDENTS COMPANY LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6EJ

Company number 02179027
Status Active
Incorporation Date 7 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 ST CHARLES COURT, LOWER BULLINGHAM, HEREFORD, HEREFORDSHIRE, HR2 6EJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Anthony Eden as a secretary on 29 May 2016. The most likely internet sites of ST. CHARLES HOUSE RESIDENTS COMPANY LIMITED are www.stcharleshouseresidentscompany.co.uk, and www.st-charles-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. St Charles House Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02179027. St Charles House Residents Company Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of St Charles House Residents Company Limited is 3 St Charles Court Lower Bullingham Hereford Herefordshire Hr2 6ej. The company`s financial liabilities are £4.84k. It is £4.4k against last year. The cash in hand is £4.8k. It is £4.08k against last year. And the total assets are £5.4k, which is £4.41k against last year. EDEN, John Anthony is a Secretary of the company. BENNEWITH-MAIR, Christopher is a Director of the company. LAWERNCE, Rachel Margaret is a Director of the company. WILLIAMS, Pamela Joy is a Director of the company. WILLIAMS, Robert William is a Director of the company. Secretary TOWNSEND, Mark Philip has been resigned. Secretary TOWNSEND, Martin Edward has been resigned. Secretary WILLIAMS, Robert William has been resigned. Director CHAMBERLAIN, Alison has been resigned. Director COOKE, Emily Jane has been resigned. Director CULLEN, Nigel has been resigned. Director ERNEST, Michael Harby has been resigned. Director FRIEDMAN, Karen Amanda has been resigned. Director JONES, Brian has been resigned. Director PEARSALL, Samantha has been resigned. Director PETERS, Sylvia has been resigned. Director PRITCHARD, Georgina has been resigned. Director ROGERS, Paul has been resigned. Director ROWLINSON, Susan has been resigned. Director TURNER, Adele has been resigned. Director WILLIAMS, Robert William has been resigned. The company operates in "Other accommodation".


st. charles house residents company Key Finiance

LIABILITIES £4.84k
+997%
CASH £4.8k
+564%
TOTAL ASSETS £5.4k
+443%
All Financial Figures

Current Directors

Secretary
EDEN, John Anthony
Appointed Date: 29 May 2016

Director
BENNEWITH-MAIR, Christopher
Appointed Date: 09 March 2016
76 years old

Director
LAWERNCE, Rachel Margaret
Appointed Date: 09 March 2016
68 years old

Director
WILLIAMS, Pamela Joy
Appointed Date: 15 February 2011
73 years old

Director
WILLIAMS, Robert William
Appointed Date: 12 March 2009
69 years old

Resigned Directors

Secretary
TOWNSEND, Mark Philip
Resigned: 18 November 2003
Appointed Date: 22 March 2002

Secretary
TOWNSEND, Martin Edward
Resigned: 17 March 2009
Appointed Date: 06 November 1992

Secretary
WILLIAMS, Robert William
Resigned: 29 May 2016
Appointed Date: 12 March 2009

Director
CHAMBERLAIN, Alison
Resigned: 17 May 1993
Appointed Date: 07 April 1993
61 years old

Director
COOKE, Emily Jane
Resigned: 24 April 2015
Appointed Date: 18 February 2009
39 years old

Director
CULLEN, Nigel
Resigned: 08 January 2000
Appointed Date: 26 March 1994
62 years old

Director
ERNEST, Michael Harby
Resigned: 03 September 2002
Appointed Date: 20 November 1999
92 years old

Director
FRIEDMAN, Karen Amanda
Resigned: 02 March 2009
Appointed Date: 03 September 2002
57 years old

Director
JONES, Brian
Resigned: 19 July 1995
Appointed Date: 12 November 1992
67 years old

Director
PEARSALL, Samantha
Resigned: 24 June 2013
Appointed Date: 15 February 2011
53 years old

Director
PETERS, Sylvia
Resigned: 02 March 2009
Appointed Date: 03 September 2002
87 years old

Director
PRITCHARD, Georgina
Resigned: 06 May 2015
Appointed Date: 14 October 2014
32 years old

Director
ROGERS, Paul
Resigned: 26 March 1994
Appointed Date: 09 September 1992
55 years old

Director
ROWLINSON, Susan
Resigned: 10 May 1999
Appointed Date: 11 September 1995
70 years old

Director
TURNER, Adele
Resigned: 08 January 2000
Appointed Date: 26 March 1994
62 years old

Director
WILLIAMS, Robert William
Resigned: 03 September 2002
Appointed Date: 21 March 1998
69 years old

Persons With Significant Control

Mr Robert William Williams
Notified on: 20 November 2016
69 years old
Nature of control: Has significant influence or control

Mrs Pamela Joy Wiliams
Notified on: 20 November 2016
73 years old
Nature of control: Has significant influence or control

ST. CHARLES HOUSE RESIDENTS COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Appointment of Mr John Anthony Eden as a secretary on 29 May 2016
29 May 2016
Termination of appointment of Robert William Williams as a secretary on 29 May 2016
29 May 2016
Director's details changed for Robert William Williams on 29 April 2016
...
... and 98 more events
27 Mar 1990
First Gazette notice for compulsory strike-off

04 Apr 1989
Registered office changed on 04/04/89 from: 2 bridge st hereford HR4 9DF

04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1989
Secretary resigned;new secretary appointed

07 Oct 1987
Incorporation