BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 5BT

Company number 01344876
Status Active
Incorporation Date 20 December 1977
Company Type Private Limited Company
Address LAWN COTTAGE BARCOMBE MILLS, BARCOMBE, LEWES, EAST SUSSEX, BN8 5BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 6 ; Total exemption small company accounts made up to 25 December 2014. The most likely internet sites of BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED are www.barcombeplaceresidentsassociation.co.uk, and www.barcombe-place-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Barcombe Place Residents Association Limited is a Private Limited Company. The company registration number is 01344876. Barcombe Place Residents Association Limited has been working since 20 December 1977. The present status of the company is Active. The registered address of Barcombe Place Residents Association Limited is Lawn Cottage Barcombe Mills Barcombe Lewes East Sussex Bn8 5bt. . BERRY, Philippa Mary is a Director of the company. BOLTON, Jeff is a Director of the company. CLEVETT, Colleen Ann is a Director of the company. COALES, Maureen is a Director of the company. DENISON PENDER, Gini Leonore is a Director of the company. HUGHES, Timothy is a Director of the company. Secretary COOK, Marjorie Joan has been resigned. Secretary MURPHY, James Thomas has been resigned. Secretary OLDHAM, Charles Herbert Geoffrey has been resigned. Secretary SHEPHERD, Ann Catherine has been resigned. Secretary VAN GELDER, Roy Maurice has been resigned. Director BUCKLAND, Simon Piers has been resigned. Director CHANDLESS, Richard Cecil has been resigned. Director COOK, Eric Cecil has been resigned. Director COOK, Marjorie Joan has been resigned. Director DUCKHAM, Gillian Rosemary Graham has been resigned. Director GINMAN, Pamela Rosina has been resigned. Director HOWARD, Margaret Teresa has been resigned. Director JENNER, Pamela Frances has been resigned. Director MURPHY, James Thomas has been resigned. Director MURRAY, John Christopher has been resigned. Director NEWELL, Ronald Edward has been resigned. Director OLDHAM, Charles Herbert Geoffrey has been resigned. Director ROSS, Phyliss Balfour has been resigned. Director SHEPHERD, John has been resigned. Director STEWART ROBERTS, Louise has been resigned. Director VAN GELDER, Roy Maurice has been resigned. Director VOICE, Michael Thomas Gareth has been resigned. The company operates in "Residents property management".


Current Directors

Director
BERRY, Philippa Mary
Appointed Date: 01 January 2011
70 years old

Director
BOLTON, Jeff
Appointed Date: 16 August 2013
86 years old

Director
CLEVETT, Colleen Ann
Appointed Date: 11 September 2004
77 years old

Director
COALES, Maureen
Appointed Date: 26 July 2003
73 years old

Director
DENISON PENDER, Gini Leonore
Appointed Date: 06 October 2007
54 years old

Director
HUGHES, Timothy
Appointed Date: 24 September 2011
82 years old

Resigned Directors

Secretary
COOK, Marjorie Joan
Resigned: 26 September 1998
Appointed Date: 12 July 1997

Secretary
MURPHY, James Thomas
Resigned: 04 May 2002
Appointed Date: 26 September 1998

Secretary
OLDHAM, Charles Herbert Geoffrey
Resigned: 02 September 1992

Secretary
SHEPHERD, Ann Catherine
Resigned: 20 October 2010
Appointed Date: 04 May 2002

Secretary
VAN GELDER, Roy Maurice
Resigned: 12 July 1997
Appointed Date: 02 September 1992

Director
BUCKLAND, Simon Piers
Resigned: 01 July 1999
Appointed Date: 31 July 1997
78 years old

Director
CHANDLESS, Richard Cecil
Resigned: 06 June 1997
87 years old

Director
COOK, Eric Cecil
Resigned: 18 April 2001
114 years old

Director
COOK, Marjorie Joan
Resigned: 28 May 2009
Appointed Date: 14 April 2001
103 years old

Director
DUCKHAM, Gillian Rosemary Graham
Resigned: 08 July 2004
107 years old

Director
GINMAN, Pamela Rosina
Resigned: 26 July 2003
Appointed Date: 07 April 2001
88 years old

Director
HOWARD, Margaret Teresa
Resigned: 02 October 2007
Appointed Date: 09 August 2002
61 years old

Director
JENNER, Pamela Frances
Resigned: 20 July 2002
Appointed Date: 07 April 2001
75 years old

Director
MURPHY, James Thomas
Resigned: 07 April 2001
Appointed Date: 05 August 1997
88 years old

Director
MURRAY, John Christopher
Resigned: 07 April 2001
Appointed Date: 28 August 1999
61 years old

Director
NEWELL, Ronald Edward
Resigned: 01 September 1999
121 years old

Director
OLDHAM, Charles Herbert Geoffrey
Resigned: 06 June 1997
96 years old

Director
ROSS, Phyliss Balfour
Resigned: 03 November 2001
109 years old

Director
SHEPHERD, John
Resigned: 20 October 2010
Appointed Date: 06 June 1997
84 years old

Director
STEWART ROBERTS, Louise
Resigned: 26 July 2003
Appointed Date: 20 July 2003
65 years old

Director
VAN GELDER, Roy Maurice
Resigned: 12 July 1997
94 years old

Director
VOICE, Michael Thomas Gareth
Resigned: 31 May 2013
Appointed Date: 26 July 2003
78 years old

BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 25 December 2015
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6

03 Sep 2015
Total exemption small company accounts made up to 25 December 2014
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6

05 Sep 2014
Total exemption small company accounts made up to 25 December 2013
...
... and 100 more events
16 Jun 1987
Full accounts made up to 25 December 1986

16 Jun 1987
Return made up to 27/05/87; no change of members

27 Jul 1986
Full accounts made up to 25 December 1985

27 Jul 1986
Return made up to 21/07/86; full list of members

20 Dec 1977
Incorporation