EISENHOWER HOUSE (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 01188250
Status Active
Incorporation Date 23 October 1974
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, ENGLAND, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Confirmation statement made on 4 July 2016 with updates; Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 July 2016. The most likely internet sites of EISENHOWER HOUSE (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED are www.eisenhowerhousehamptonwickresidentsassociation.co.uk, and www.eisenhower-house-hampton-wick-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Eisenhower House Hampton Wick Residents Association Limited is a Private Limited Company. The company registration number is 01188250. Eisenhower House Hampton Wick Residents Association Limited has been working since 23 October 1974. The present status of the company is Active. The registered address of Eisenhower House Hampton Wick Residents Association Limited is 69 Victoria Road Surbiton Surrey England Kt6 4nx. The company`s financial liabilities are £21.17k. It is £3.28k against last year. And the total assets are £17.51k, which is £2.38k against last year. HEALD, Robert Douglas Spencer is a Secretary of the company. RIX, Karina Elizabeth is a Director of the company. SHORT, Paul John is a Director of the company. YOUNG, Mark Stephen is a Director of the company. Secretary CURTIS, Neil John has been resigned. Secretary PAINTER, Marjorie Mable has been resigned. Secretary PERKINS, Rachel Elizabeth has been resigned. Secretary RIX, Karina Elizabeth has been resigned. Secretary RUSS-FOWER, Brenda Ann has been resigned. Secretary WALTON, Victoria has been resigned. Director CURTIS, Neil John has been resigned. Director DAVIES, John Anthony has been resigned. Director HEMMINGS, Paul Alexander has been resigned. Director HUTCHINSON, Martin John has been resigned. Director LAWRENCE, Joyce has been resigned. Director MCLEMAN, Jessie, Dr has been resigned. Director PAINTER, Marjorie Mable has been resigned. Director REED, Colin Brian has been resigned. Director ROSS-GOWER, Neville has been resigned. Director WALTON, Victoria has been resigned. The company operates in "Residents property management".


eisenhower house (hampton wick) residents association Key Finiance

LIABILITIES £21.17k
+18%
CASH n/a
TOTAL ASSETS £17.51k
+15%
All Financial Figures

Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 01 July 2016

Director
RIX, Karina Elizabeth
Appointed Date: 23 November 2000
58 years old

Director
SHORT, Paul John
Appointed Date: 20 November 2003
48 years old

Director
YOUNG, Mark Stephen
Appointed Date: 21 November 2002
65 years old

Resigned Directors

Secretary
CURTIS, Neil John
Resigned: 31 January 1995

Secretary
PAINTER, Marjorie Mable
Resigned: 09 March 1992

Secretary
PERKINS, Rachel Elizabeth
Resigned: 01 April 1998
Appointed Date: 01 October 1995

Secretary
RIX, Karina Elizabeth
Resigned: 01 July 2016
Appointed Date: 23 November 2000

Secretary
RUSS-FOWER, Brenda Ann
Resigned: 27 September 1995
Appointed Date: 01 February 1995

Secretary
WALTON, Victoria
Resigned: 23 November 2000
Appointed Date: 01 April 1998

Director
CURTIS, Neil John
Resigned: 31 January 1995
65 years old

Director
DAVIES, John Anthony
Resigned: 23 November 1993
71 years old

Director
HEMMINGS, Paul Alexander
Resigned: 31 October 2002
Appointed Date: 13 January 1997
52 years old

Director
HUTCHINSON, Martin John
Resigned: 25 October 1996
Appointed Date: 01 February 1995
63 years old

Director
LAWRENCE, Joyce
Resigned: 10 December 2004
Appointed Date: 27 November 1997
99 years old

Director
MCLEMAN, Jessie, Dr
Resigned: 14 November 1997
Appointed Date: 01 May 1992
71 years old

Director
PAINTER, Marjorie Mable
Resigned: 09 March 1992
102 years old

Director
REED, Colin Brian
Resigned: 16 October 2003
Appointed Date: 04 August 1997
66 years old

Director
ROSS-GOWER, Neville
Resigned: 27 September 1995
Appointed Date: 23 November 1993
94 years old

Director
WALTON, Victoria
Resigned: 23 November 2000
Appointed Date: 01 April 1998
57 years old

EISENHOWER HOUSE (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED Events

26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
28 Jul 2016
Confirmation statement made on 4 July 2016 with updates
26 Jul 2016
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 July 2016
26 Jul 2016
Termination of appointment of Karina Elizabeth Rix as a secretary on 1 July 2016
26 Jul 2016
Registered office address changed from 13 Eisenhower House 12 Vicarage Road Hampton Wick Surrey KT1 4EJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 July 2016
...
... and 91 more events
18 Jan 1988
Return made up to 01/12/87; full list of members

21 Jul 1987
Return made up to 31/12/86; full list of members

13 May 1987
Full accounts made up to 30 June 1986

13 May 1987
Director resigned;new director appointed

23 Oct 1974
Company name changed\certificate issued on 23/10/74