LEANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1NU
Company number 00892926
Status Active
Incorporation Date 29 November 1966
Company Type Private Limited Company
Address C/O PARRY & DREWETT, 338 HOOK ROAD, CHESSINGTON, ENGLAND, KT9 1NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Darren Ayres as a secretary on 10 November 2016. The most likely internet sites of LEANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED are www.leandercourtsurbitonresidentsassociation.co.uk, and www.leander-court-surbiton-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Leander Court Surbiton Residents Association Limited is a Private Limited Company. The company registration number is 00892926. Leander Court Surbiton Residents Association Limited has been working since 29 November 1966. The present status of the company is Active. The registered address of Leander Court Surbiton Residents Association Limited is C O Parry Drewett 338 Hook Road Chessington England Kt9 1nu. . AYRES, Darren is a Secretary of the company. MCCAHILL, Theresa Mary is a Director of the company. TAKHAR, Ninder is a Director of the company. TOZER, Christine Sylvia is a Director of the company. Secretary FLETCHER, Alan has been resigned. Secretary HEALD, Robert Douglas Spencer has been resigned. Secretary LAMBERT, Irene has been resigned. Secretary PETERSEN, Kai Roed has been resigned. Secretary PETERSEN, Sophie has been resigned. Secretary WELLS, Paul has been resigned. Director DAVIES, Hilda Clarice has been resigned. Director ELLIS, Angela Lorraine has been resigned. Director FLETCHER, Alan has been resigned. Director GRANT, Barrie Douglas Lindsay has been resigned. Director HEALEY, Michael John has been resigned. Director HOFFMAN, Mark Andrew has been resigned. Director JONES, Norman Eric has been resigned. Director LAMBERT, Irene has been resigned. Director O MARA, Deborah has been resigned. Director PETERSEN, Kai Roed has been resigned. Director PETERSEN, Sophie has been resigned. Director ROBSON, Andrew has been resigned. Director WILLIAMS, Alun Stuart has been resigned. Director WINDERS, Michael Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AYRES, Darren
Appointed Date: 10 November 2016

Director
MCCAHILL, Theresa Mary
Appointed Date: 10 January 1996
74 years old

Director
TAKHAR, Ninder
Appointed Date: 01 July 2015
48 years old

Director
TOZER, Christine Sylvia
Appointed Date: 15 December 2010
77 years old

Resigned Directors

Secretary
FLETCHER, Alan
Resigned: 23 November 1995
Appointed Date: 01 July 1995

Secretary
HEALD, Robert Douglas Spencer
Resigned: 01 April 2015
Appointed Date: 15 December 2010

Secretary
LAMBERT, Irene
Resigned: 30 June 1995

Secretary
PETERSEN, Kai Roed
Resigned: 11 November 1999
Appointed Date: 23 November 1995

Secretary
PETERSEN, Sophie
Resigned: 15 December 2010
Appointed Date: 11 November 1999

Secretary
WELLS, Paul
Resigned: 10 November 2016
Appointed Date: 01 April 2015

Director
DAVIES, Hilda Clarice
Resigned: 10 November 1992
110 years old

Director
ELLIS, Angela Lorraine
Resigned: 20 March 2000
Appointed Date: 26 July 1995
57 years old

Director
FLETCHER, Alan
Resigned: 23 November 1995
Appointed Date: 01 July 1995
55 years old

Director
GRANT, Barrie Douglas Lindsay
Resigned: 15 December 2010
Appointed Date: 01 August 2004
60 years old

Director
HEALEY, Michael John
Resigned: 12 November 2001
Appointed Date: 10 May 2000
57 years old

Director
HOFFMAN, Mark Andrew
Resigned: 20 November 2000
Appointed Date: 10 May 2000
56 years old

Director
JONES, Norman Eric
Resigned: 30 October 2016
Appointed Date: 15 December 2010
79 years old

Director
LAMBERT, Irene
Resigned: 30 June 1995
103 years old

Director
O MARA, Deborah
Resigned: 20 March 2004
Appointed Date: 20 November 2000
66 years old

Director
PETERSEN, Kai Roed
Resigned: 11 November 1999
Appointed Date: 21 February 1995
89 years old

Director
PETERSEN, Sophie
Resigned: 15 December 2010
Appointed Date: 11 November 1999
91 years old

Director
ROBSON, Andrew
Resigned: 19 November 1994
59 years old

Director
WILLIAMS, Alun Stuart
Resigned: 05 April 1994
58 years old

Director
WINDERS, Michael Anthony
Resigned: 10 May 2000
Appointed Date: 10 November 1992
85 years old

LEANDER COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Appointment of Mr Darren Ayres as a secretary on 10 November 2016
21 Nov 2016
Termination of appointment of Paul Wells as a secretary on 10 November 2016
21 Nov 2016
Registered office address changed from C/O C O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 21 November 2016
...
... and 92 more events
16 Dec 1987
Full accounts made up to 30 June 1987

16 Dec 1987
Return made up to 25/11/87; full list of members

25 Mar 1987
Full accounts made up to 30 June 1986

25 Mar 1987
Return made up to 13/11/86; full list of members

07 Mar 1987
Director resigned;new director appointed