TANFIELD COURT TENANTS ASSOCIATION (HORSHAM) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1TR

Company number 00638585
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address 8 TANFIELD COURT, GUILDFORD ROAD, HORSHAM, WEST SUSSEX, RH12 1TR
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Alison Mary Jones as a director on 4 February 2017; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of TANFIELD COURT TENANTS ASSOCIATION (HORSHAM) LIMITED are www.tanfieldcourttenantsassociationhorsham.co.uk, and www.tanfield-court-tenants-association-horsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Christs Hospital Rail Station is 1.5 miles; to Littlehaven Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanfield Court Tenants Association Horsham Limited is a Private Limited Company. The company registration number is 00638585. Tanfield Court Tenants Association Horsham Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Tanfield Court Tenants Association Horsham Limited is 8 Tanfield Court Guildford Road Horsham West Sussex Rh12 1tr. . JONES, Alison Mary is a Secretary of the company. FLINT, Brian Malcolm is a Director of the company. LORD, Valerie Kaye is a Director of the company. TANNER, Christopher Ian is a Director of the company. THORNS, Elizabeth Anne is a Director of the company. WILLIAMSON, Geoffrey is a Director of the company. Secretary BLACKBURN, Mark Adrian has been resigned. Secretary DALE, Pauline Margaret has been resigned. Secretary FAIR, Elisabeth Anne has been resigned. Secretary JONES, Patricia Mary has been resigned. Secretary JONES, Patricia Mary has been resigned. Secretary JONES, Patricia Mary has been resigned. Secretary JONES, Peter has been resigned. Secretary NOEL, Rachel has been resigned. Secretary WEBB, Matthew John has been resigned. Director BLACKBURN, Mark Adrian has been resigned. Director BROUGHTON, Peggy Linda has been resigned. Director BROUGHTON, Wilfred has been resigned. Director CHAMBERS, Helen has been resigned. Director CLARKE, Colin John has been resigned. Director CLIFTON, Keith Robert has been resigned. Director COTTERILL, Chris has been resigned. Director DAVIS, Nicola Clare has been resigned. Director DIXON, David James has been resigned. Director DOBSON, Ben has been resigned. Director DUNSCOMBE, Edward has been resigned. Director JONES, Alison Mary has been resigned. Director JONES, Patricia Mary has been resigned. Director JONES, Patricia Mary has been resigned. Director JONES, Peter has been resigned. Director LANZAN, James has been resigned. Director LOCKYER, Toby Daniel has been resigned. Director NOEL, Rachel has been resigned. Director PARKES, Duncan has been resigned. Director REYNOLDS, Joy Alice has been resigned. Director REYNOLDS, Joy Alice has been resigned. Director SIGRIST, Richard Owen has been resigned. Director SMITH, Kay has been resigned. Director SMITH, Paul Rex has been resigned. Director STARK, Christopher Adam has been resigned. Director SUTTON, Alison Mary has been resigned. Director WASSELL, Philippa Jayne has been resigned. Director WEBB, Matthew John has been resigned. Director WEBB, Matthew John has been resigned. Director WOOLGAR, Antony Paul has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
JONES, Alison Mary
Appointed Date: 28 March 2007

Director
FLINT, Brian Malcolm
Appointed Date: 01 September 2014
83 years old

Director
LORD, Valerie Kaye
Appointed Date: 19 April 2012
71 years old

Director
TANNER, Christopher Ian
Appointed Date: 17 June 1999
59 years old

Director
THORNS, Elizabeth Anne
Appointed Date: 27 January 2007
48 years old

Director
WILLIAMSON, Geoffrey
Appointed Date: 15 November 2004
65 years old

Resigned Directors

Secretary
BLACKBURN, Mark Adrian
Resigned: 06 May 1999
Appointed Date: 03 November 1997

Secretary
DALE, Pauline Margaret
Resigned: 01 April 1992

Secretary
FAIR, Elisabeth Anne
Resigned: 15 March 2007
Appointed Date: 15 October 2001

Secretary
JONES, Patricia Mary
Resigned: 06 November 2000
Appointed Date: 17 June 1999

Secretary
JONES, Patricia Mary
Resigned: 03 November 1997
Appointed Date: 21 November 1995

Secretary
JONES, Patricia Mary
Resigned: 15 November 1994
Appointed Date: 16 November 1993

Secretary
JONES, Peter
Resigned: 21 November 1995
Appointed Date: 15 November 1994

Secretary
NOEL, Rachel
Resigned: 30 June 2001
Appointed Date: 06 November 2000

Secretary
WEBB, Matthew John
Resigned: 16 November 1993
Appointed Date: 01 April 1992

Director
BLACKBURN, Mark Adrian
Resigned: 06 May 1999
Appointed Date: 07 November 1996
55 years old

Director
BROUGHTON, Peggy Linda
Resigned: 28 October 2002
Appointed Date: 07 November 1996
105 years old

Director
BROUGHTON, Wilfred
Resigned: 28 August 1996
Appointed Date: 15 November 1994
107 years old

Director
CHAMBERS, Helen
Resigned: 15 November 1994
Appointed Date: 29 July 1992
65 years old

Director
CLARKE, Colin John
Resigned: 14 July 1992
67 years old

Director
CLIFTON, Keith Robert
Resigned: 31 May 1999
Appointed Date: 29 April 1998
58 years old

Director
COTTERILL, Chris
Resigned: 01 September 2014
Appointed Date: 26 August 2011
45 years old

Director
DAVIS, Nicola Clare
Resigned: 15 November 2004
Appointed Date: 15 October 2001
51 years old

Director
DIXON, David James
Resigned: 26 August 2011
Appointed Date: 15 October 2001
82 years old

Director
DOBSON, Ben
Resigned: 13 March 2012
Appointed Date: 03 April 2011
39 years old

Director
DUNSCOMBE, Edward
Resigned: 20 October 2003
79 years old

Director
JONES, Alison Mary
Resigned: 04 February 2017
Appointed Date: 27 November 2003
56 years old

Director
JONES, Patricia Mary
Resigned: 15 October 2001
Appointed Date: 17 June 1999
82 years old

Director
JONES, Patricia Mary
Resigned: 03 November 1997
Appointed Date: 15 November 1994
82 years old

Director
JONES, Peter
Resigned: 16 November 1995
Appointed Date: 01 April 1992
57 years old

Director
LANZAN, James
Resigned: 28 October 2002
Appointed Date: 17 June 1999
53 years old

Director
LOCKYER, Toby Daniel
Resigned: 27 October 2003
Appointed Date: 28 October 2002
48 years old

Director
NOEL, Rachel
Resigned: 30 June 2001
Appointed Date: 01 November 1999
49 years old

Director
PARKES, Duncan
Resigned: 01 November 1999
Appointed Date: 17 June 1999
52 years old

Director
REYNOLDS, Joy Alice
Resigned: 01 May 2011
Appointed Date: 01 November 1999
89 years old

Director
REYNOLDS, Joy Alice
Resigned: 07 November 1996
89 years old

Director
SIGRIST, Richard Owen
Resigned: 03 November 1997
Appointed Date: 21 November 1995
63 years old

Director
SMITH, Kay
Resigned: 01 April 1992
60 years old

Director
SMITH, Paul Rex
Resigned: 09 July 1994
Appointed Date: 16 November 1993
66 years old

Director
STARK, Christopher Adam
Resigned: 31 May 1999
Appointed Date: 03 November 1997
57 years old

Director
SUTTON, Alison Mary
Resigned: 13 April 1999
Appointed Date: 21 November 1995
66 years old

Director
WASSELL, Philippa Jayne
Resigned: 20 September 1999
Appointed Date: 02 June 1998
55 years old

Director
WEBB, Matthew John
Resigned: 03 November 1997
Appointed Date: 16 November 1993
73 years old

Director
WEBB, Matthew John
Resigned: 16 November 1993
Appointed Date: 01 April 1992
73 years old

Director
WOOLGAR, Antony Paul
Resigned: 01 June 2014
Appointed Date: 13 October 2001
63 years old

TANFIELD COURT TENANTS ASSOCIATION (HORSHAM) LIMITED Events

18 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Termination of appointment of Alison Mary Jones as a director on 4 February 2017
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 165

...
... and 121 more events
30 Jun 1986
Return made up to 19/12/83; full list of members

30 Jun 1986
Return made up to 19/12/83; full list of members

30 Jun 1986
Return made up to 02/11/84; full list of members

30 Jun 1986
Return made up to 02/11/84; full list of members

22 May 1986
Return made up to 24/02/82; full list of members