EMBASSY COURT (RUISLIP) RESIDENTS ASSOCIATION LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8LL
Company number 01586841
Status Active
Incorporation Date 21 September 1981
Company Type Private Limited Company
Address 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Priti Parmar as a director on 20 October 2016; Termination of appointment of Bhavesh Parmar as a director on 20 October 2016; Appointment of Mr Christopher James Brown as a director on 14 October 2016. The most likely internet sites of EMBASSY COURT (RUISLIP) RESIDENTS ASSOCIATION LIMITED are www.embassycourtruislipresidentsassociation.co.uk, and www.embassy-court-ruislip-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Embassy Court Ruislip Residents Association Limited is a Private Limited Company. The company registration number is 01586841. Embassy Court Ruislip Residents Association Limited has been working since 21 September 1981. The present status of the company is Active. The registered address of Embassy Court Ruislip Residents Association Limited is 126a High Street Ruislip Middlesex Ha4 8ll. . BROWN, Christopher James is a Secretary of the company. BROWN, Christopher James is a Director of the company. Secretary ARMSTRONG, Janet has been resigned. Secretary ATKINS, Vicky June has been resigned. Secretary BROWN, Christopher James has been resigned. Secretary OBRIEN, Sophia Ellen has been resigned. Director ARMSTRONG, Janet has been resigned. Director FROST, Doris Lilian has been resigned. Director JACKSON, Evelyn Mary has been resigned. Director OWEN, John Richard William has been resigned. Director PARMAR, Bhavesh has been resigned. Director PARMAR, Priti has been resigned. Director PATEL, Uma has been resigned. Director PEED, Gaye Elizabeth has been resigned. Director WALSH, Karen Samantha has been resigned. Director WALSH, Mary Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 02 December 2013

Director
BROWN, Christopher James
Appointed Date: 14 October 2016
80 years old

Resigned Directors

Secretary
ARMSTRONG, Janet
Resigned: 15 June 2001
Appointed Date: 17 December 1997

Secretary
ATKINS, Vicky June
Resigned: 03 January 2013
Appointed Date: 14 October 2002

Secretary
BROWN, Christopher James
Resigned: 31 August 2002
Appointed Date: 10 January 2002

Secretary
OBRIEN, Sophia Ellen
Resigned: 17 December 1997

Director
ARMSTRONG, Janet
Resigned: 15 June 2001
Appointed Date: 04 September 1995
79 years old

Director
FROST, Doris Lilian
Resigned: 04 September 1995
110 years old

Director
JACKSON, Evelyn Mary
Resigned: 17 September 2000
101 years old

Director
OWEN, John Richard William
Resigned: 10 March 2003
Appointed Date: 28 March 2001
56 years old

Director
PARMAR, Bhavesh
Resigned: 20 October 2016
Appointed Date: 13 November 2003
54 years old

Director
PARMAR, Priti
Resigned: 20 October 2016
Appointed Date: 03 October 2007
50 years old

Director
PATEL, Uma
Resigned: 04 September 1995
Appointed Date: 09 September 1994
61 years old

Director
PEED, Gaye Elizabeth
Resigned: 08 October 2008
Appointed Date: 16 January 2002
74 years old

Director
WALSH, Karen Samantha
Resigned: 13 May 2004
Appointed Date: 08 October 2002
49 years old

Director
WALSH, Mary Patricia
Resigned: 03 October 2007
Appointed Date: 13 November 2003
100 years old

EMBASSY COURT (RUISLIP) RESIDENTS ASSOCIATION LIMITED Events

29 Nov 2016
Termination of appointment of Priti Parmar as a director on 20 October 2016
29 Nov 2016
Termination of appointment of Bhavesh Parmar as a director on 20 October 2016
14 Oct 2016
Appointment of Mr Christopher James Brown as a director on 14 October 2016
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 24 December 2015
...
... and 95 more events
13 Jun 1988
Full accounts made up to 31 March 1987

18 Feb 1988
Return made up to 28/01/88; full list of members

19 Mar 1987
Accounts for a small company made up to 31 March 1986

19 Mar 1987
Return made up to 06/12/86; full list of members

03 Feb 1987
Director resigned;new director appointed