WALDRIST RESIDENTS ASSOCIATION (HEREFORD) LIMITED
HEREFORD HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR1 1DT

Company number 02621919
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address FLAT 5 WALDRIST, 24 VENNS LANE, HEREFORD HEREFORDSHIRE, HR1 1DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WALDRIST RESIDENTS ASSOCIATION (HEREFORD) LIMITED are www.waldristresidentsassociationhereford.co.uk, and www.waldrist-residents-association-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Waldrist Residents Association Hereford Limited is a Private Limited Company. The company registration number is 02621919. Waldrist Residents Association Hereford Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Waldrist Residents Association Hereford Limited is Flat 5 Waldrist 24 Venns Lane Hereford Herefordshire Hr1 1dt. . MAUND-POWELL, Pollyanna is a Secretary of the company. HURTON, Matthew James is a Director of the company. MAUND-POWELL, Pollyanna is a Director of the company. OSBOURNE, Anouska Rhian is a Director of the company. PUGH, Mark Roger is a Director of the company. STEWART, Joanna Teresa is a Director of the company. Secretary BISHOP, June Patricia has been resigned. Secretary EDWARDS, Elton Percy has been resigned. Secretary MCVICAR, David Leonard has been resigned. Director ANDERSON, Mary Bernadette has been resigned. Director ANDERSON, Thomas Gordon has been resigned. Director BISHOP, Dennis Charles has been resigned. Director BISHOP, June Patricia has been resigned. Director DARBY, Gillian Hazel has been resigned. Director DAVIES, Vivien Mary has been resigned. Director MACLEOD, Elizabeth Alison has been resigned. Director MASON, Peter Barry has been resigned. Director NEALE, Geoffrey Anthony Lawrence has been resigned. Director NEALE, Kathleen Frances has been resigned. Director OWEN, Carl David has been resigned. Director PARSONS, Ernest Ninnes has been resigned. Director SIMPSON, Bonella Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAUND-POWELL, Pollyanna
Appointed Date: 17 July 1998

Director
HURTON, Matthew James
Appointed Date: 25 February 2007
56 years old

Director
MAUND-POWELL, Pollyanna
Appointed Date: 17 July 1998
87 years old

Director
OSBOURNE, Anouska Rhian
Appointed Date: 29 July 2005
52 years old

Director
PUGH, Mark Roger
Appointed Date: 29 September 2014
51 years old

Director
STEWART, Joanna Teresa
Appointed Date: 06 November 2008
55 years old

Resigned Directors

Secretary
BISHOP, June Patricia
Resigned: 10 September 1997
Appointed Date: 21 June 1996

Secretary
EDWARDS, Elton Percy
Resigned: 17 July 1998
Appointed Date: 10 September 1997

Secretary
MCVICAR, David Leonard
Resigned: 21 June 1996
Appointed Date: 21 June 1991

Director
ANDERSON, Mary Bernadette
Resigned: 13 February 2004
Appointed Date: 17 July 1998
112 years old

Director
ANDERSON, Thomas Gordon
Resigned: 05 December 2006
Appointed Date: 04 March 2004
90 years old

Director
BISHOP, Dennis Charles
Resigned: 10 September 1997
Appointed Date: 21 June 1991
99 years old

Director
BISHOP, June Patricia
Resigned: 17 July 1998
Appointed Date: 10 September 1997
95 years old

Director
DARBY, Gillian Hazel
Resigned: 31 August 2000
Appointed Date: 09 November 1998
82 years old

Director
DAVIES, Vivien Mary
Resigned: 06 November 2008
Appointed Date: 05 December 2006
59 years old

Director
MACLEOD, Elizabeth Alison
Resigned: 09 November 1998
Appointed Date: 17 July 1998
61 years old

Director
MASON, Peter Barry
Resigned: 25 February 2007
Appointed Date: 08 April 2003
57 years old

Director
NEALE, Geoffrey Anthony Lawrence
Resigned: 30 May 2006
Appointed Date: 31 August 2000
85 years old

Director
NEALE, Kathleen Frances
Resigned: 30 May 2006
Appointed Date: 21 March 2003
83 years old

Director
OWEN, Carl David
Resigned: 08 April 2003
Appointed Date: 17 July 1998
53 years old

Director
PARSONS, Ernest Ninnes
Resigned: 07 December 2002
Appointed Date: 17 July 1998
120 years old

Director
SIMPSON, Bonella Mary
Resigned: 29 September 2014
Appointed Date: 30 May 2006
53 years old

WALDRIST RESIDENTS ASSOCIATION (HEREFORD) LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5

17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
19 Jun 1992
Return made up to 19/06/92; full list of members
  • 363(287) ‐ Registered office changed on 19/06/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Jul 1991
New director appointed

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

01 Jul 1991
Registered office changed on 01/07/91 from: 31 corsham street london N1 6DR

19 Jun 1991
Incorporation