ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 02693295
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address GRAHAM BARTHOLOMEW LIMITED, 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Wedad Philip Kurukgy as a director on 18 November 2016; Full accounts made up to 24 March 2016. The most likely internet sites of ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED are www.orchardcourtresidentsassociation.co.uk, and www.orchard-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Orchard Court Residents Association Limited is a Private Limited Company. The company registration number is 02693295. Orchard Court Residents Association Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Orchard Court Residents Association Limited is Graham Bartholomew Limited 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLMEW LIMITED is a Secretary of the company. CHRISTOPHER, Simon Peter is a Director of the company. CLARKE, Siobhan Elizabeth is a Director of the company. KURUKGY, Wedad Philip is a Director of the company. SALAMA, Ramani is a Director of the company. Secretary CURTIS, Trudy Ann has been resigned. Secretary DIZON, Ailsa has been resigned. Secretary FLYNN, Kathleen Helen has been resigned. Secretary HAMILTON-MUIRHEAD, David has been resigned. Secretary SOWDEN, Geoffrey David has been resigned. Secretary THOMPSON, David Francis Manners has been resigned. Secretary J J HOMES (PROPERTIES) LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRABEN, Michael James Charles has been resigned. Director BUTCHERS, Alan Mark has been resigned. Director CURTIS, Trudy Ann has been resigned. Director DIZON, Ailsa has been resigned. Director DOWE, Jean Miriam Isabel has been resigned. Director GUNARAJAH, Ramesh has been resigned. Director HOMES, Peter Terence has been resigned. Director HUTCHINSON, Sophie Elizabeth has been resigned. Director KEENE, Jeffrey Paul has been resigned. Director KLOMAN, Warren Michael has been resigned. Director MORRIS, Peter Morris has been resigned. Director NORMAN, Paul has been resigned. Director SALAMA, Shireen has been resigned. Director SOWDEN, Geoffrey David has been resigned. Director STEWART, Peter has been resigned. Director THOMPSON, David Francis Manners has been resigned. Director WARD, Eric Bernard has been resigned. Director WOOD, Gwendolen Mabel has been resigned. Director ZAIDI, Abbas has been resigned. Director ZAIDI, Asfiya has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLMEW LIMITED
Appointed Date: 01 November 2014

Director
CHRISTOPHER, Simon Peter
Appointed Date: 27 April 2009
53 years old

Director
CLARKE, Siobhan Elizabeth
Appointed Date: 27 April 2009
66 years old

Director
KURUKGY, Wedad Philip
Appointed Date: 18 November 2016
68 years old

Director
SALAMA, Ramani
Appointed Date: 29 May 2009
73 years old

Resigned Directors

Secretary
CURTIS, Trudy Ann
Resigned: 30 August 2007
Appointed Date: 01 November 2005

Secretary
DIZON, Ailsa
Resigned: 21 May 1996
Appointed Date: 08 September 1995

Secretary
FLYNN, Kathleen Helen
Resigned: 05 September 2005
Appointed Date: 01 January 2003

Secretary
HAMILTON-MUIRHEAD, David
Resigned: 06 June 2002
Appointed Date: 21 May 1996

Secretary
SOWDEN, Geoffrey David
Resigned: 07 August 1995
Appointed Date: 28 July 1992

Secretary
THOMPSON, David Francis Manners
Resigned: 28 July 1992
Appointed Date: 31 March 1992

Secretary
J J HOMES (PROPERTIES) LTD
Resigned: 24 October 2014
Appointed Date: 01 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1992
Appointed Date: 27 February 1992

Director
BRABEN, Michael James Charles
Resigned: 02 April 2002
Appointed Date: 04 November 1999
78 years old

Director
BUTCHERS, Alan Mark
Resigned: 29 August 2007
Appointed Date: 05 July 2002
54 years old

Director
CURTIS, Trudy Ann
Resigned: 30 August 2007
Appointed Date: 01 May 2004
49 years old

Director
DIZON, Ailsa
Resigned: 14 November 2000
Appointed Date: 08 September 1995
70 years old

Director
DOWE, Jean Miriam Isabel
Resigned: 22 August 2012
Appointed Date: 11 April 2011
94 years old

Director
GUNARAJAH, Ramesh
Resigned: 06 April 2003
Appointed Date: 28 January 2002
53 years old

Director
HOMES, Peter Terence
Resigned: 15 June 1999
Appointed Date: 23 July 1996
91 years old

Director
HUTCHINSON, Sophie Elizabeth
Resigned: 30 April 2013
Appointed Date: 11 April 2011
46 years old

Director
KEENE, Jeffrey Paul
Resigned: 31 July 1997
Appointed Date: 23 July 1996
55 years old

Director
KLOMAN, Warren Michael
Resigned: 19 November 1996
Appointed Date: 28 July 1992
77 years old

Director
MORRIS, Peter Morris
Resigned: 19 November 1996
Appointed Date: 23 July 1996
97 years old

Director
NORMAN, Paul
Resigned: 28 January 2002
Appointed Date: 15 June 1999
65 years old

Director
SALAMA, Shireen
Resigned: 01 November 2005
Appointed Date: 23 July 2003
48 years old

Director
SOWDEN, Geoffrey David
Resigned: 07 August 1995
Appointed Date: 28 July 1992
68 years old

Director
STEWART, Peter
Resigned: 28 July 1992
Appointed Date: 31 March 1992
90 years old

Director
THOMPSON, David Francis Manners
Resigned: 28 July 1992
Appointed Date: 31 March 1992
82 years old

Director
WARD, Eric Bernard
Resigned: 18 November 1997
Appointed Date: 23 July 1996
119 years old

Director
WOOD, Gwendolen Mabel
Resigned: 19 November 1996
Appointed Date: 23 July 1996
106 years old

Director
ZAIDI, Abbas
Resigned: 28 October 2010
Appointed Date: 01 February 2008
51 years old

Director
ZAIDI, Asfiya
Resigned: 02 February 2008
Appointed Date: 20 September 2005
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1992
Appointed Date: 27 February 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1992
Appointed Date: 27 February 1992

ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
18 Nov 2016
Appointment of Mr Wedad Philip Kurukgy as a director on 18 November 2016
12 Jul 2016
Full accounts made up to 24 March 2016
11 Jul 2016
Statement of capital following an allotment of shares on 27 June 2016
  • GBP 32

11 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 115 more events
24 Apr 1992
Director resigned;new director appointed

24 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1992
Registered office changed on 24/04/92 from: 2 baches street london N1 6UB

03 Mar 1992
Incorporation

03 Mar 1992
Incorporation

ORCHARD COURT RESIDENTS' ASSOCIATION LIMITED Charges

20 September 1993
Series of debentures
Delivered: 30 September 1993
Status: Outstanding
28 August 1992
Legal mortgage
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Orchard court the avenue worcester park surrey.