LANCAMBE COURT RESIDENTS ASSOCIATION (LANCASTER) LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 5TG

Company number 01849550
Status Active
Incorporation Date 19 September 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 LANCAMBE COURT, LANCASTER, LANCAHIRE, LA1 5TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 no member list. The most likely internet sites of LANCAMBE COURT RESIDENTS ASSOCIATION (LANCASTER) LIMITED are www.lancambecourtresidentsassociationlancaster.co.uk, and www.lancambe-court-residents-association-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Lancambe Court Residents Association Lancaster Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01849550. Lancambe Court Residents Association Lancaster Limited has been working since 19 September 1984. The present status of the company is Active. The registered address of Lancambe Court Residents Association Lancaster Limited is 5 Lancambe Court Lancaster Lancahire La1 5tg. . ROYLE, Janet Louise is a Secretary of the company. BESNARD, Nancy Grace is a Director of the company. BURLINGE, Norman is a Director of the company. DUFF, James is a Director of the company. GRANT, Audrey is a Director of the company. Secretary BIRNIE, Norma has been resigned. Secretary BIRNIE, Thomas Ian has been resigned. Secretary BLACK, Frederick has been resigned. Secretary WHITEHEAD, Muriel Anne has been resigned. Director ALAN LLOYD, Robson has been resigned. Director ALDREN, Jean has been resigned. Director ALDREN, Stanley has been resigned. Director BARNSLEY, Reginald Albert Bennett has been resigned. Director BIRNIE, James has been resigned. Director BIRNIE, Norma has been resigned. Director CARNEY, Ronald Stephen has been resigned. Director DEWHURST, Roy has been resigned. Director GRANT, Maurice has been resigned. Director GUEST, Thomas Leonard has been resigned. Director HARRIS, Stephen has been resigned. Director LUND, Jacqueline Ann has been resigned. Director MCMENAMIN, Sylvia has been resigned. Director ROBINSON, Raymond Henry has been resigned. Director SMITH, Ann has been resigned. Director SMITH, Samuel John has been resigned. Director TREMBLE, Ann has been resigned. Director TREMBLE, Margery Anne has been resigned. Director WHITEHEAD, Muriel Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROYLE, Janet Louise
Appointed Date: 01 January 2013

Director
BESNARD, Nancy Grace
Appointed Date: 19 January 2012
92 years old

Director
BURLINGE, Norman
Appointed Date: 25 June 2008
85 years old

Director
DUFF, James
Appointed Date: 12 November 2009
79 years old

Director
GRANT, Audrey
Appointed Date: 04 October 2012
83 years old

Resigned Directors

Secretary
BIRNIE, Norma
Resigned: 08 August 2007

Secretary
BIRNIE, Thomas Ian
Resigned: 01 January 2013
Appointed Date: 12 November 2009

Secretary
BLACK, Frederick
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Secretary
WHITEHEAD, Muriel Anne
Resigned: 12 November 2009
Appointed Date: 08 August 2007

Director
ALAN LLOYD, Robson
Resigned: 18 March 1998
115 years old

Director
ALDREN, Jean
Resigned: 05 August 2008
Appointed Date: 14 February 2002
97 years old

Director
ALDREN, Stanley
Resigned: 31 January 2008
Appointed Date: 11 June 1998
98 years old

Director
BARNSLEY, Reginald Albert Bennett
Resigned: 17 June 2009
98 years old

Director
BIRNIE, James
Resigned: 12 November 2009
Appointed Date: 12 November 2009
79 years old

Director
BIRNIE, Norma
Resigned: 08 August 2007
96 years old

Director
CARNEY, Ronald Stephen
Resigned: 25 January 2002
Appointed Date: 09 February 2001
79 years old

Director
DEWHURST, Roy
Resigned: 24 January 2001
Appointed Date: 12 August 1999
97 years old

Director
GRANT, Maurice
Resigned: 12 November 2009
Appointed Date: 25 June 2008
90 years old

Director
GUEST, Thomas Leonard
Resigned: 18 October 1995
97 years old

Director
HARRIS, Stephen
Resigned: 15 February 2013
Appointed Date: 19 January 2012
70 years old

Director
LUND, Jacqueline Ann
Resigned: 10 April 2013
Appointed Date: 04 October 2012
81 years old

Director
MCMENAMIN, Sylvia
Resigned: 19 January 2012
Appointed Date: 02 June 2003
87 years old

Director
ROBINSON, Raymond Henry
Resigned: 03 August 1999
100 years old

Director
SMITH, Ann
Resigned: 25 October 2013
Appointed Date: 08 August 2007
87 years old

Director
SMITH, Samuel John
Resigned: 22 September 2015
Appointed Date: 25 October 2013
88 years old

Director
TREMBLE, Ann
Resigned: 31 October 2012
Appointed Date: 01 September 2008
87 years old

Director
TREMBLE, Margery Anne
Resigned: 09 January 2001
Appointed Date: 31 October 1995
87 years old

Director
WHITEHEAD, Muriel Anne
Resigned: 31 October 2012
Appointed Date: 19 January 2012
91 years old

LANCAMBE COURT RESIDENTS ASSOCIATION (LANCASTER) LIMITED Events

17 Mar 2017
Confirmation statement made on 7 February 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 7 February 2016 no member list
24 Sep 2015
Termination of appointment of Samuel John Smith as a director on 22 September 2015
07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 110 more events
05 Apr 1989
Full accounts made up to 31 March 1987

05 Apr 1989
Full accounts made up to 31 March 1986

05 Apr 1989
Full accounts made up to 31 March 1985

23 Oct 1987
Annual return made up to 30/09/87

23 Aug 1986
Annual return made up to 07/03/86