HEATHBRIDGE RESIDENTS LIMITED
SURBITON

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

Company number 02715339
Status Active
Incorporation Date 18 May 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Termination of appointment of William James Simpson, Mbe. as a director on 29 July 2016. The most likely internet sites of HEATHBRIDGE RESIDENTS LIMITED are www.heathbridgeresidents.co.uk, and www.heathbridge-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Heathbridge Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02715339. Heathbridge Residents Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Heathbridge Residents Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. BENSON, Peter is a Director of the company. Secretary BENSON, Peter has been resigned. Secretary BRIMBLECOMBE, Richard Edwin has been resigned. Secretary SIMPSON, William James has been resigned. Secretary TAYLOR, Roger Paul has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIMBLECOMBE, Richard Edwin has been resigned. Director COBB, John Laurence has been resigned. Director ENGLISH, Stephen David has been resigned. Director HOWARD, Robin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEPPIATT, Clive Mark has been resigned. Director SIMPSON, William James has been resigned. Director SIMPSON, MBE., William James has been resigned. Director TAYLOR, Roger Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 09 March 2015

Director
BENSON, Peter
Appointed Date: 01 January 2004
61 years old

Resigned Directors

Secretary
BENSON, Peter
Resigned: 01 January 2011
Appointed Date: 01 May 2009

Secretary
BRIMBLECOMBE, Richard Edwin
Resigned: 19 February 1993
Appointed Date: 18 May 1992

Secretary
SIMPSON, William James
Resigned: 30 April 1995
Appointed Date: 19 February 1993

Secretary
TAYLOR, Roger Paul
Resigned: 06 February 2009
Appointed Date: 01 June 1995

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 09 March 2015
Appointed Date: 01 January 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Director
BRIMBLECOMBE, Richard Edwin
Resigned: 19 February 1993
Appointed Date: 18 May 1992
99 years old

Director
COBB, John Laurence
Resigned: 15 December 1994
Appointed Date: 18 May 1992
57 years old

Director
ENGLISH, Stephen David
Resigned: 05 December 2012
Appointed Date: 01 June 1995
59 years old

Director
HOWARD, Robin
Resigned: 31 December 2001
Appointed Date: 19 February 1993
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Director
PEPPIATT, Clive Mark
Resigned: 31 December 2003
Appointed Date: 01 January 2002
62 years old

Director
SIMPSON, William James
Resigned: 30 April 1995
Appointed Date: 19 February 1993
88 years old

Director
SIMPSON, MBE., William James
Resigned: 29 July 2016
Appointed Date: 07 December 2012
88 years old

Director
TAYLOR, Roger Paul
Resigned: 06 February 2009
Appointed Date: 15 December 1994
74 years old

HEATHBRIDGE RESIDENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
01 Aug 2016
Termination of appointment of William James Simpson, Mbe. as a director on 29 July 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
19 Feb 1993
Accounting reference date notified as 31/12

09 Jun 1992
Secretary resigned;director resigned;new director appointed

09 Jun 1992
Registered office changed on 09/06/92 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1992
Incorporation