MIDFREE RESIDENTS ASSOCIATION LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 01923684
Status Active
Incorporation Date 19 June 1985
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MIDFREE RESIDENTS ASSOCIATION LIMITED are www.midfreeresidentsassociation.co.uk, and www.midfree-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Midfree Residents Association Limited is a Private Limited Company. The company registration number is 01923684. Midfree Residents Association Limited has been working since 19 June 1985. The present status of the company is Active. The registered address of Midfree Residents Association Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. BOTTOMLEY, Graham Edward is a Director of the company. HEMERY, Adrian David is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Director ANDERSON, Catherine Elizabeth has been resigned. Director COFFEY, Stephen Christopher has been resigned. Director DARNTON, John Nicholas has been resigned. Director DAWSON, Rachel Marion has been resigned. Director GELL, Susan Frances has been resigned. Director GIBSON, Constance Ruth has been resigned. Director HASLER, Philip Brian has been resigned. Director HERBAUT, Robin John has been resigned. Director HICKMOTT, Paul John Maurice has been resigned. Director MARTIN, Frank William George has been resigned. Director MITCHELL, Terence has been resigned. Director QUINN, Linda Theresa has been resigned. Director STREET, Robert Victor has been resigned. Director VAN DER NEST, Felicity Ann has been resigned. Director WARREN, Tamsin Sarah has been resigned. Director WESSON, Paul Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 15 October 2014

Director
BOTTOMLEY, Graham Edward
Appointed Date: 25 February 2015
38 years old

Director
HEMERY, Adrian David
Appointed Date: 28 October 2013
43 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 1997

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 30 September 2014
Appointed Date: 01 October 1997

Director
ANDERSON, Catherine Elizabeth
Resigned: 01 October 1996
Appointed Date: 28 September 1994
60 years old

Director
COFFEY, Stephen Christopher
Resigned: 12 November 2012
Appointed Date: 20 September 2011
60 years old

Director
DARNTON, John Nicholas
Resigned: 10 March 2002
Appointed Date: 15 October 1993
72 years old

Director
DAWSON, Rachel Marion
Resigned: 27 November 1995
99 years old

Director
GELL, Susan Frances
Resigned: 25 February 2015
Appointed Date: 28 October 2013
67 years old

Director
GIBSON, Constance Ruth
Resigned: 30 November 1994
Appointed Date: 15 October 1993
116 years old

Director
HASLER, Philip Brian
Resigned: 24 December 1994
61 years old

Director
HERBAUT, Robin John
Resigned: 28 August 2013
Appointed Date: 01 March 2002
85 years old

Director
HICKMOTT, Paul John Maurice
Resigned: 30 April 1993
72 years old

Director
MARTIN, Frank William George
Resigned: 03 May 2011
Appointed Date: 29 July 2005
96 years old

Director
MITCHELL, Terence
Resigned: 10 December 2014
Appointed Date: 29 July 2005
77 years old

Director
QUINN, Linda Theresa
Resigned: 16 March 2005
Appointed Date: 01 March 2002
70 years old

Director
STREET, Robert Victor
Resigned: 21 August 2004
Appointed Date: 01 March 2002
106 years old

Director
VAN DER NEST, Felicity Ann
Resigned: 27 June 2014
Appointed Date: 12 November 2012
61 years old

Director
WARREN, Tamsin Sarah
Resigned: 01 October 1997
Appointed Date: 27 November 1995
58 years old

Director
WESSON, Paul Andrew
Resigned: 30 June 2005
Appointed Date: 27 November 1995
60 years old

MIDFREE RESIDENTS ASSOCIATION LIMITED Events

28 Dec 2016
Confirmation statement made on 24 December 2016 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 August 2016
18 Jul 2016
Accounts for a dormant company made up to 31 August 2015
29 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80

03 Mar 2015
Termination of appointment of Susan Frances Gell as a director on 25 February 2015
...
... and 121 more events
12 Jun 1987
Location of register of members

05 Jun 1987
Return made up to 31/12/86; full list of members

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1986
Declaration of satisfaction of mortgage/charge

19 Jun 1985
Incorporation

MIDFREE RESIDENTS ASSOCIATION LIMITED Charges

16 January 1986
Legal mortgage
Delivered: 17 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flats 1 to 12 lommas court old station way…