NO.1 NEW ROAD RESIDENTS COMPANY LIMITED
SURREY

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

Company number 04461468
Status Active
Incorporation Date 14 June 2002
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 sixty-five events have happened. The last three records are Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016; Annual return made up to 14 June 2016 no member list. The most likely internet sites of NO.1 NEW ROAD RESIDENTS COMPANY LIMITED are www.no1newroadresidentscompany.co.uk, and www.no-1-new-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. No 1 New Road Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04461468. No 1 New Road Residents Company Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of No 1 New Road Residents Company Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. GANDHI, Homi Keki is a Director of the company. JACOB, Anu Kannothra Koduvath, Dr is a Director of the company. LLOYD, Peter Gerald Keith is a Director of the company. PAGE, Dorez is a Director of the company. PAGE, John Raymond is a Director of the company. TOMLINSON, Anthony is a Director of the company. TOMLINSON, Janet is a Director of the company. Secretary CORLISS, Michael Richard has been resigned. Secretary HAWLEY, John has been resigned. Director AINSWORTH, Margaret Ann has been resigned. Director CORLISS, Michael Richard has been resigned. Director DEWEY, Janet has been resigned. Director LIDDELL, Brian William has been resigned. Director MAY, Roger Keith has been resigned. Director PHELPS, Colette Cunliffe has been resigned. Director WYNDHAM SMITH, David has been resigned. Director RUSHMON LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 27 September 2004

Director
GANDHI, Homi Keki
Appointed Date: 21 August 2013
51 years old

Director
JACOB, Anu Kannothra Koduvath, Dr
Appointed Date: 22 September 2009
46 years old

Director
LLOYD, Peter Gerald Keith
Appointed Date: 01 May 2014
86 years old

Director
PAGE, Dorez
Appointed Date: 29 August 2012
92 years old

Director
PAGE, John Raymond
Appointed Date: 29 August 2012
101 years old

Director
TOMLINSON, Anthony
Appointed Date: 13 March 2014
78 years old

Director
TOMLINSON, Janet
Appointed Date: 01 November 2004
77 years old

Resigned Directors

Secretary
CORLISS, Michael Richard
Resigned: 22 April 2004
Appointed Date: 14 June 2002

Secretary
HAWLEY, John
Resigned: 26 August 2004
Appointed Date: 22 April 2004

Director
AINSWORTH, Margaret Ann
Resigned: 22 September 2009
Appointed Date: 01 November 2004
95 years old

Director
CORLISS, Michael Richard
Resigned: 26 August 2004
Appointed Date: 22 April 2004
73 years old

Director
DEWEY, Janet
Resigned: 18 March 2010
Appointed Date: 01 October 2008
100 years old

Director
LIDDELL, Brian William
Resigned: 13 August 2013
Appointed Date: 23 July 2012
79 years old

Director
MAY, Roger Keith
Resigned: 23 July 2012
Appointed Date: 01 November 2004
80 years old

Director
PHELPS, Colette Cunliffe
Resigned: 01 October 2008
Appointed Date: 01 November 2004
104 years old

Director
WYNDHAM SMITH, David
Resigned: 05 October 2011
Appointed Date: 01 November 2004
109 years old

Director
RUSHMON LIMITED
Resigned: 22 April 2004
Appointed Date: 14 June 2002

NO.1 NEW ROAD RESIDENTS COMPANY LIMITED Events

26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
20 Jun 2016
Annual return made up to 14 June 2016 no member list
10 May 2016
Total exemption full accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 14 June 2015 no member list
...
... and 55 more events
27 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2002
Incorporation