MARYMEAD CLOSE RESIDENTS ASSOCIATION LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1XR

Company number 02949993
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address 30 CHATFIELD LODGE, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of James Penney as a director on 30 December 2015. The most likely internet sites of MARYMEAD CLOSE RESIDENTS ASSOCIATION LIMITED are www.marymeadcloseresidentsassociation.co.uk, and www.marymead-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Smallbrook Junction Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.5 miles; to Ryde St Johns Road Rail Station is 6.5 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marymead Close Residents Association Limited is a Private Limited Company. The company registration number is 02949993. Marymead Close Residents Association Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Marymead Close Residents Association Limited is 30 Chatfield Lodge Newport Isle of Wight England Po30 1xr. The company`s financial liabilities are £2.57k. It is £-25.47k against last year. The cash in hand is £2.25k. It is £-25.11k against last year. And the total assets are £3.56k, which is £-25.45k against last year. CCPM (IW) LTD is a Secretary of the company. JONES, Christine is a Director of the company. MORTON, Jacqueline Kate is a Director of the company. RAYNER, Leslie John is a Director of the company. ROBINSON, Lesley Ann is a Director of the company. Secretary BLAKE, Rebecca has been resigned. Secretary CHICK, Cameron Nigel has been resigned. Nominee Secretary RICHARDS GRAY COMPANY SERVICES LTD has been resigned. Secretary SHAW, Gillian Lindsay has been resigned. Secretary WOODFORD, Priscilla Mary has been resigned. Director BRADY, David has been resigned. Director FERRETTI, Sarah has been resigned. Director FIELD, Steven has been resigned. Director FOSTER, Barry has been resigned. Director JEPSON, Fiona Louise has been resigned. Director LOCKHART, Margaret has been resigned. Director MOLES, Stephen has been resigned. Director MORRISS, David Gregory has been resigned. Director PENNEY, James has been resigned. Director PENNEY, James has been resigned. Nominee Director RICHARDS GRAY SERVICES LTD has been resigned. Director ROGERS, Philip has been resigned. Director VALENTINE SMITH, Michael has been resigned. Director WITTS, Alison Toni has been resigned. Director WOODFORD, Michael has been resigned. The company operates in "Residents property management".


marymead close residents association Key Finiance

LIABILITIES £2.57k
-91%
CASH £2.25k
-92%
TOTAL ASSETS £3.56k
-88%
All Financial Figures

Current Directors

Secretary
CCPM (IW) LTD
Appointed Date: 01 July 2014

Director
JONES, Christine
Appointed Date: 15 October 2015
79 years old

Director
MORTON, Jacqueline Kate
Appointed Date: 01 April 2001
68 years old

Director
RAYNER, Leslie John
Appointed Date: 01 December 2014
70 years old

Director
ROBINSON, Lesley Ann
Appointed Date: 27 August 2009
73 years old

Resigned Directors

Secretary
BLAKE, Rebecca
Resigned: 24 June 2002
Appointed Date: 01 April 2001

Secretary
CHICK, Cameron Nigel
Resigned: 01 July 2015
Appointed Date: 01 April 2001

Nominee Secretary
RICHARDS GRAY COMPANY SERVICES LTD
Resigned: 01 March 1995
Appointed Date: 19 July 1994

Secretary
SHAW, Gillian Lindsay
Resigned: 30 April 2005
Appointed Date: 24 June 2002

Secretary
WOODFORD, Priscilla Mary
Resigned: 01 April 2001
Appointed Date: 01 March 1995

Director
BRADY, David
Resigned: 21 November 2011
Appointed Date: 25 July 2007
81 years old

Director
FERRETTI, Sarah
Resigned: 01 July 2011
Appointed Date: 05 July 2004
55 years old

Director
FIELD, Steven
Resigned: 30 March 2007
Appointed Date: 25 July 2006
52 years old

Director
FOSTER, Barry
Resigned: 05 July 2004
Appointed Date: 03 July 2001
80 years old

Director
JEPSON, Fiona Louise
Resigned: 21 October 2014
Appointed Date: 08 October 2003
49 years old

Director
LOCKHART, Margaret
Resigned: 05 July 2004
Appointed Date: 24 June 2002
75 years old

Director
MOLES, Stephen
Resigned: 25 November 2013
Appointed Date: 01 December 2011
69 years old

Director
MORRISS, David Gregory
Resigned: 04 July 2005
Appointed Date: 05 July 2004
94 years old

Director
PENNEY, James
Resigned: 30 December 2015
Appointed Date: 24 July 2006
82 years old

Director
PENNEY, James
Resigned: 04 July 2005
Appointed Date: 08 October 2003
82 years old

Nominee Director
RICHARDS GRAY SERVICES LTD
Resigned: 01 March 1995
Appointed Date: 19 July 1994

Director
ROGERS, Philip
Resigned: 25 November 2013
Appointed Date: 27 August 2009
74 years old

Director
VALENTINE SMITH, Michael
Resigned: 04 July 2005
Appointed Date: 05 July 2004
77 years old

Director
WITTS, Alison Toni
Resigned: 05 July 2004
Appointed Date: 03 July 2001
57 years old

Director
WOODFORD, Michael
Resigned: 01 April 2001
Appointed Date: 01 March 1995
81 years old

MARYMEAD CLOSE RESIDENTS ASSOCIATION LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
05 Jan 2016
Termination of appointment of James Penney as a director on 30 December 2015
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Registered office address changed from Apesdown House Calbourne Road Carisbrooke Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 27 October 2015
...
... and 89 more events
18 Apr 1995
Accounting reference date notified as 31/03
28 Mar 1995
Director resigned;new director appointed
28 Mar 1995
Secretary resigned;new secretary appointed
06 Feb 1995
Registered office changed on 06/02/95 from: 4 twyford business park station road twyford reading berkshire RG10 9TU

19 Jul 1994
Incorporation