CONIFERS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED(THE)
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS
Company number 01593540
Status Active
Incorporation Date 26 October 1981
Company Type Private Limited Company
Address GRACE MILLER & CO. LTD, 84 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 240 . The most likely internet sites of CONIFERS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED(THE) are www.conifersteddingtonresidentsassociation.co.uk, and www.conifers-teddington-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Conifers Teddington Residents Association Limited The is a Private Limited Company. The company registration number is 01593540. Conifers Teddington Residents Association Limited The has been working since 26 October 1981. The present status of the company is Active. The registered address of Conifers Teddington Residents Association Limited The is Grace Miller Co Ltd 84 Coombe Road New Malden Surrey Kt3 4qs. . GRACE MILLER & CO. LTD is a Secretary of the company. GUNN, Michael Robert is a Director of the company. NELSON, Greg is a Director of the company. RICHARDS, Garth Ian is a Director of the company. Secretary MEARS, Alice Catherine has been resigned. Director BARBER, Nicholas has been resigned. Director CREASEY, Derek Stephen, Dr has been resigned. Director DAGWELL, Richard James has been resigned. Director JONES, Barbara Jean has been resigned. Director KEWLEY, Steven has been resigned. Director LESLIE, Ian David Russell has been resigned. Director MARSCHALL, Linda Regina has been resigned. Director MARTIN, Nigel Patrick has been resigned. Director MATHESON, Arvid has been resigned. Director MEARS, Alice Catherine has been resigned. Director MOORE, Elizabeth has been resigned. Director NORWOOD, Catherine Jane has been resigned. Director OSULLIVAN, Vincent James has been resigned. Director TANNER, Brian John has been resigned. Director WASHINGTON, Mark John has been resigned. Director WILLIAMS, Matthew Edwin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO. LTD
Appointed Date: 26 September 2002

Director
GUNN, Michael Robert
Appointed Date: 03 December 2008
54 years old

Director
NELSON, Greg
Appointed Date: 26 July 2000
60 years old

Director
RICHARDS, Garth Ian
Appointed Date: 10 October 2007
67 years old

Resigned Directors

Secretary
MEARS, Alice Catherine
Resigned: 26 September 2002

Director
BARBER, Nicholas
Resigned: 21 July 2004
Appointed Date: 10 February 1999
57 years old

Director
CREASEY, Derek Stephen, Dr
Resigned: 14 October 2008
Appointed Date: 11 September 2006
56 years old

Director
DAGWELL, Richard James
Resigned: 30 May 1999
Appointed Date: 13 June 1995
55 years old

Director
JONES, Barbara Jean
Resigned: 29 October 2012
Appointed Date: 11 June 1996
73 years old

Director
KEWLEY, Steven
Resigned: 25 April 2006
Appointed Date: 15 September 2005
49 years old

Director
LESLIE, Ian David Russell
Resigned: 30 March 1994
61 years old

Director
MARSCHALL, Linda Regina
Resigned: 03 November 1998
Appointed Date: 30 March 1994
75 years old

Director
MARTIN, Nigel Patrick
Resigned: 30 March 1994
Appointed Date: 28 March 1993
66 years old

Director
MATHESON, Arvid
Resigned: 25 April 2008
Appointed Date: 24 July 2002
54 years old

Director
MEARS, Alice Catherine
Resigned: 15 September 2005
93 years old

Director
MOORE, Elizabeth
Resigned: 27 August 2001
Appointed Date: 09 June 1998
62 years old

Director
NORWOOD, Catherine Jane
Resigned: 31 March 1997
Appointed Date: 21 February 1995
59 years old

Director
OSULLIVAN, Vincent James
Resigned: 16 August 1996
63 years old

Director
TANNER, Brian John
Resigned: 28 March 1993
77 years old

Director
WASHINGTON, Mark John
Resigned: 13 June 1995
Appointed Date: 30 March 1994
60 years old

Director
WILLIAMS, Matthew Edwin
Resigned: 21 July 2004
Appointed Date: 24 June 1997
53 years old

CONIFERS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED(THE) Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 240

25 Aug 2015
Total exemption full accounts made up to 31 March 2015
17 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 99 more events
15 Sep 1986
Full accounts made up to 31 March 1986

15 Sep 1986
Return made up to 12/08/86; full list of members

03 Jul 1986
New director appointed

24 May 1986
Director resigned;new director appointed

26 Oct 1981
Incorporation

CONIFERS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED(THE) Charges

9 December 1981
Legal charge
Delivered: 30 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H conifers, conifers close, kingston rd, teddington…