VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED
SURBITON,

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

Company number 02772678
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address 1 SPRING COTTAGES, ST. LEONARDS ROAD, SURBITON,, SURREY, KT6 4DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 140 . The most likely internet sites of VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED are www.viceroylodgesurbitonresidentsassociation.co.uk, and www.viceroy-lodge-surbiton-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Viceroy Lodge Surbiton Residents Association Limited is a Private Limited Company. The company registration number is 02772678. Viceroy Lodge Surbiton Residents Association Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of Viceroy Lodge Surbiton Residents Association Limited is 1 Spring Cottages St Leonards Road Surbiton Surrey Kt6 4df. . DUNGWORTH, Mark Russell is a Secretary of the company. BURNS, Martin David is a Director of the company. CHAMBERS, Clifford John is a Director of the company. DUNGWORTH, Mark Russell is a Director of the company. SIMPSON, Daniel Peter is a Director of the company. THOMPSON, Miles is a Director of the company. XIBERRAS, Maurice Donald is a Director of the company. Secretary BALL, Michael James has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary MARSH, Paul Henry has been resigned. Secretary WILLSON, Janine Belinda has been resigned. Secretary WILSON, Richard has been resigned. Director BALL, Michael James has been resigned. Director CHAMBERS, Clifford John has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director CRONIN, Michael Vernon has been resigned. Director GRIFFIN, James Damien has been resigned. Director GUNN, Alice Georgina has been resigned. Director INFIELD, Stephen Dominic has been resigned. Director JOHNSTON, Neil David has been resigned. Director JONES, Keith Thomas, Dr has been resigned. Director KNELL, Robert James, Dr has been resigned. Director RAINE, Barbara Anne Greenaway has been resigned. Director SAHA, Birendra Nath, Dr. has been resigned. Director THOMPSON, Miles has been resigned. Director WHITEMAN, Sally Janet has been resigned. Director WILLSON, Janine Belinda has been resigned. Director WILLSON, Peter David, Dr has been resigned. Director WILSON, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNGWORTH, Mark Russell
Appointed Date: 06 April 2000

Director
BURNS, Martin David
Appointed Date: 28 September 1999
67 years old

Director
CHAMBERS, Clifford John
Appointed Date: 18 February 2008
55 years old

Director
DUNGWORTH, Mark Russell
Appointed Date: 20 March 1997
66 years old

Director
SIMPSON, Daniel Peter
Appointed Date: 09 February 2010
45 years old

Director
THOMPSON, Miles
Appointed Date: 09 February 2010
53 years old

Director
XIBERRAS, Maurice Donald
Appointed Date: 27 June 2006
88 years old

Resigned Directors

Secretary
BALL, Michael James
Resigned: 20 August 1997
Appointed Date: 06 April 1994

Nominee Secretary
CONWAY, Robert
Resigned: 28 January 1995
Appointed Date: 10 December 1992

Secretary
MARSH, Paul Henry
Resigned: 19 April 1993
Appointed Date: 28 January 1993

Secretary
WILLSON, Janine Belinda
Resigned: 06 April 1994
Appointed Date: 19 April 1993

Secretary
WILSON, Richard
Resigned: 02 March 2000
Appointed Date: 26 June 1999

Director
BALL, Michael James
Resigned: 20 August 1997
Appointed Date: 28 January 1993
64 years old

Director
CHAMBERS, Clifford John
Resigned: 20 November 2007
Appointed Date: 28 September 1999
55 years old

Nominee Director
COWAN, Graham Michael
Resigned: 28 January 1993
Appointed Date: 10 December 1992
82 years old

Director
CRONIN, Michael Vernon
Resigned: 30 May 1999
Appointed Date: 28 January 1993
90 years old

Director
GRIFFIN, James Damien
Resigned: 23 April 2003
Appointed Date: 26 April 2001
54 years old

Director
GUNN, Alice Georgina
Resigned: 08 November 2011
Appointed Date: 26 June 2002
53 years old

Director
INFIELD, Stephen Dominic
Resigned: 31 July 2009
Appointed Date: 15 September 1999
67 years old

Director
JOHNSTON, Neil David
Resigned: 07 June 2006
Appointed Date: 25 May 2004
50 years old

Director
JONES, Keith Thomas, Dr
Resigned: 15 April 1996
Appointed Date: 26 May 1994
58 years old

Director
KNELL, Robert James, Dr
Resigned: 17 May 2004
Appointed Date: 06 April 2000
56 years old

Director
RAINE, Barbara Anne Greenaway
Resigned: 02 February 1997
Appointed Date: 17 August 1995
59 years old

Director
SAHA, Birendra Nath, Dr.
Resigned: 22 November 2009
Appointed Date: 27 June 2006
85 years old

Director
THOMPSON, Miles
Resigned: 18 February 2008
Appointed Date: 27 June 2006
53 years old

Director
WHITEMAN, Sally Janet
Resigned: 27 November 2002
Appointed Date: 28 September 1999
87 years old

Director
WILLSON, Janine Belinda
Resigned: 06 April 1994
Appointed Date: 19 April 1993
67 years old

Director
WILLSON, Peter David, Dr
Resigned: 11 April 1994
Appointed Date: 28 January 1993
64 years old

Director
WILSON, Richard
Resigned: 02 March 2000
Appointed Date: 20 March 1997
56 years old

VICEROY LODGE (SURBITON) RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 140

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 140

...
... and 98 more events
12 Feb 1993
New director appointed

12 Feb 1993
New director appointed

12 Feb 1993
Secretary resigned;new director appointed

12 Feb 1993
New secretary appointed

10 Dec 1992
Incorporation