22 PRIORY AVENUE RESIDENTS ASSOCIATION LIMITED
22 PRIORY ROAD RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Hounslow » W4 1TY
Company number 03021678
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address 22 PRIORY AVENUE, LONDON, W4 1TY
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 3 . The most likely internet sites of 22 PRIORY AVENUE RESIDENTS ASSOCIATION LIMITED are www.22prioryavenueresidentsassociation.co.uk, and www.22-priory-avenue-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Brentford Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.22 Priory Avenue Residents Association Limited is a Private Limited Company. The company registration number is 03021678. 22 Priory Avenue Residents Association Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of 22 Priory Avenue Residents Association Limited is 22 Priory Avenue London W4 1ty. . CLARKE, Karen Louise is a Secretary of the company. CLARKE, Christopher John is a Director of the company. Secretary COLLINS, Alastair has been resigned. Secretary GRAY, Christine Marie has been resigned. Secretary PARKER, Michael Clynes, His Honour has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director COLLINS, Katrine has been resigned. Director COLLINS, Katrine has been resigned. Director GRAY, Christine Marie has been resigned. Director MCTIGUE, Maureen Veronica has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PARKER, Michael Clynes, His Honour has been resigned. Director PARKER, Molly has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
CLARKE, Karen Louise
Appointed Date: 24 January 2007

Director
CLARKE, Christopher John
Appointed Date: 24 January 2007
62 years old

Resigned Directors

Secretary
COLLINS, Alastair
Resigned: 24 January 2007
Appointed Date: 01 April 2004

Secretary
GRAY, Christine Marie
Resigned: 25 April 1997
Appointed Date: 14 February 1995

Secretary
PARKER, Michael Clynes, His Honour
Resigned: 01 July 2003
Appointed Date: 25 April 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Director
COLLINS, Katrine
Resigned: 24 January 2007
Appointed Date: 30 January 2005
77 years old

Director
COLLINS, Katrine
Resigned: 26 April 2003
Appointed Date: 21 November 1997
77 years old

Director
GRAY, Christine Marie
Resigned: 25 April 1997
Appointed Date: 14 February 1995
68 years old

Director
MCTIGUE, Maureen Veronica
Resigned: 21 November 1997
Appointed Date: 14 February 1995
58 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Director
PARKER, Michael Clynes, His Honour
Resigned: 26 April 2003
Appointed Date: 25 April 1997
101 years old

Director
PARKER, Molly
Resigned: 29 June 2007
Appointed Date: 01 April 2004
100 years old

Persons With Significant Control

Mr Christopher John Clarke
Notified on: 1 February 2017
62 years old
Nature of control: Has significant influence or control

22 PRIORY AVENUE RESIDENTS ASSOCIATION LIMITED Events

10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3

...
... and 67 more events
13 Oct 1995
New secretary appointed;new director appointed
10 Oct 1995
Accounting reference date notified as 28/02
20 Feb 1995
Director resigned

20 Feb 1995
Secretary resigned

14 Feb 1995
Incorporation