THE SHIDE COURT ASSOCIATION LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 2JX

Company number 04390158
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 378 FAIRLEE ROAD, NEWPORT, ISLE OF WIGHT, PO30 2JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 8 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 8 . The most likely internet sites of THE SHIDE COURT ASSOCIATION LIMITED are www.theshidecourtassociation.co.uk, and www.the-shide-court-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ryde Pier Head Rail Station is 5.1 miles; to Brading Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles; to Fareham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Shide Court Association Limited is a Private Limited Company. The company registration number is 04390158. The Shide Court Association Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of The Shide Court Association Limited is 378 Fairlee Road Newport Isle of Wight Po30 2jx. . MULLIN, Christopher Richard is a Secretary of the company. DOWNER, Valerie Iris is a Director of the company. MULLIN, Christopher Richard is a Director of the company. ROGERS, Audrey Florence is a Director of the company. Director BEST, Kenneth Roy has been resigned. Director COLSON, Frederick Ronald Alfred has been resigned. Director DUNN, Rose Harriet has been resigned. Director HOLMES, Anthony Peter has been resigned. Director HUGHES, Constance Jessie has been resigned. Director JOY, Lance Bradstock has been resigned. Director MINNS, Eileen Beryl has been resigned. Director READ, Patricia Rosemary has been resigned. Director TOSDEVIN, Robert James has been resigned. Director TOSDEVIN, Vivienne Anne has been resigned. Director WOODFORD, Jennifer Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MULLIN, Christopher Richard
Appointed Date: 08 March 2002

Director
DOWNER, Valerie Iris
Appointed Date: 27 August 2012
86 years old

Director
MULLIN, Christopher Richard
Appointed Date: 14 March 2002
82 years old

Director
ROGERS, Audrey Florence
Appointed Date: 27 August 2012
83 years old

Resigned Directors

Director
BEST, Kenneth Roy
Resigned: 02 August 2012
Appointed Date: 14 March 2002
86 years old

Director
COLSON, Frederick Ronald Alfred
Resigned: 11 July 2009
Appointed Date: 24 September 2004
105 years old

Director
DUNN, Rose Harriet
Resigned: 03 January 2006
Appointed Date: 14 March 2002
111 years old

Director
HOLMES, Anthony Peter
Resigned: 14 March 2002
Appointed Date: 08 March 2002
74 years old

Director
HUGHES, Constance Jessie
Resigned: 31 December 2008
Appointed Date: 14 March 2002
101 years old

Director
JOY, Lance Bradstock
Resigned: 07 September 2004
Appointed Date: 14 March 2002
78 years old

Director
MINNS, Eileen Beryl
Resigned: 11 July 2009
Appointed Date: 14 March 2002
111 years old

Director
READ, Patricia Rosemary
Resigned: 07 July 2012
Appointed Date: 14 March 2002
94 years old

Director
TOSDEVIN, Robert James
Resigned: 11 February 2004
Appointed Date: 14 March 2002
93 years old

Director
TOSDEVIN, Vivienne Anne
Resigned: 19 December 2006
Appointed Date: 07 March 2004
87 years old

Director
WOODFORD, Jennifer Ann
Resigned: 08 April 2008
Appointed Date: 30 May 2006
75 years old

THE SHIDE COURT ASSOCIATION LIMITED Events

20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8

01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8

...
... and 47 more events
09 Apr 2002
New director appointed
09 Apr 2002
New director appointed
09 Apr 2002
New director appointed
09 Apr 2002
New director appointed
08 Mar 2002
Incorporation