LINDLEY COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4JZ
Company number 00921144
Status Active
Incorporation Date 3 November 1967
Company Type Private Limited Company
Address FIRST FLOOR, 23, VICTORIA ROAD, SURBITON, SURREY, ENGLAND, KT6 4JZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 160 . The most likely internet sites of LINDLEY COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED are www.lindleycourthamptonwickresidentsassociation.co.uk, and www.lindley-court-hampton-wick-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Lindley Court Hampton Wick Residents Association Limited is a Private Limited Company. The company registration number is 00921144. Lindley Court Hampton Wick Residents Association Limited has been working since 03 November 1967. The present status of the company is Active. The registered address of Lindley Court Hampton Wick Residents Association Limited is First Floor 23 Victoria Road Surbiton Surrey England Kt6 4jz. . NIGHTINGALE PAGE HICKMAN AND BISHOP is a Secretary of the company. BONTSEMA, Elizabeth is a Director of the company. GODWIN, Mike is a Director of the company. Secretary HILLS, Keith John has been resigned. Secretary JOHNSON, Stephen John has been resigned. Secretary LEYLAND, Elizabeth has been resigned. Secretary PERRY, Jillian has been resigned. Secretary REID, Herbert William Moggach has been resigned. Director ALSTON, Richard, Professor has been resigned. Director BONTSEMA, Elizabeth has been resigned. Director BREMNER, Jillian Mary has been resigned. Director CHENNELLS, Jill has been resigned. Director DUNCAN, Jeanette Frances has been resigned. Director FLOWER, John Raymond has been resigned. Director FLOWER, John Raymond has been resigned. Director HALFORD, Charles Julian has been resigned. Director HILLS, Keith John has been resigned. Director JOHNSON, Stephen John has been resigned. Director LEIGHTON, Lionel William George has been resigned. Director MARTIN, Alan Alfred Reginald has been resigned. Director MARTIN, Alan Alfred Reginald has been resigned. Director MURPHY, Gemma has been resigned. Director REID, Herbert William Moggach has been resigned. Director REID, Herbert William Moggach has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NIGHTINGALE PAGE HICKMAN AND BISHOP
Appointed Date: 31 January 2005

Director
BONTSEMA, Elizabeth
Appointed Date: 13 October 2010
62 years old

Director
GODWIN, Mike
Appointed Date: 20 February 2013
78 years old

Resigned Directors

Secretary
HILLS, Keith John
Resigned: 31 January 2005
Appointed Date: 10 January 2002

Secretary
JOHNSON, Stephen John
Resigned: 01 February 1995

Secretary
LEYLAND, Elizabeth
Resigned: 10 January 2002
Appointed Date: 05 January 2001

Secretary
PERRY, Jillian
Resigned: 05 January 2001
Appointed Date: 17 January 1997

Secretary
REID, Herbert William Moggach
Resigned: 17 January 1997
Appointed Date: 01 February 1995

Director
ALSTON, Richard, Professor
Resigned: 20 February 2013
Appointed Date: 01 October 2008
60 years old

Director
BONTSEMA, Elizabeth
Resigned: 20 February 2013
Appointed Date: 13 October 2010
62 years old

Director
BREMNER, Jillian Mary
Resigned: 07 February 1994
70 years old

Director
CHENNELLS, Jill
Resigned: 30 September 1991
90 years old

Director
DUNCAN, Jeanette Frances
Resigned: 17 January 1997
Appointed Date: 01 February 1995
94 years old

Director
FLOWER, John Raymond
Resigned: 17 January 2005
Appointed Date: 19 January 2004
94 years old

Director
FLOWER, John Raymond
Resigned: 10 January 2002
94 years old

Director
HALFORD, Charles Julian
Resigned: 13 October 2010
Appointed Date: 14 September 2007
76 years old

Director
HILLS, Keith John
Resigned: 13 September 2007
Appointed Date: 05 July 2004
70 years old

Director
JOHNSON, Stephen John
Resigned: 01 February 1995
Appointed Date: 04 February 1994
76 years old

Director
LEIGHTON, Lionel William George
Resigned: 05 January 2001
Appointed Date: 21 August 1997
86 years old

Director
MARTIN, Alan Alfred Reginald
Resigned: 30 September 2008
Appointed Date: 05 January 2001
102 years old

Director
MARTIN, Alan Alfred Reginald
Resigned: 31 January 1995
102 years old

Director
MURPHY, Gemma
Resigned: 03 March 2014
Appointed Date: 20 February 2013
47 years old

Director
REID, Herbert William Moggach
Resigned: 05 July 2004
Appointed Date: 05 January 2001
102 years old

Director
REID, Herbert William Moggach
Resigned: 04 February 2000
Appointed Date: 07 February 1994
102 years old

LINDLEY COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 160

10 Feb 2016
Secretary's details changed for Nightingale Page Hickman and Bishop on 28 August 2015
10 Feb 2016
Director's details changed for Mike Godwin on 28 August 2015
...
... and 105 more events
17 Mar 1988
Director resigned;new director appointed

17 Mar 1988
Return made up to 12/02/88; full list of members

19 May 1987
Full accounts made up to 30 September 1986

19 May 1987
Return made up to 04/02/87; no change of members

11 Apr 1987
Secretary resigned;new secretary appointed