THE LAKESIDE RESIDENTS ASSOCIATION LIMITED
KENT

Hellopages » Kent » Medway » ME4 6QF

Company number 04496475
Status Active
Incorporation Date 26 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 SCOTTS TERRACE, CHATHAM, KENT, ME4 6QF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr. Darren Matthew Sharp as a director on 7 March 2017; Appointment of Mrs Uma Patel as a director on 7 March 2017; Termination of appointment of Christopher Charles Pedel as a director on 7 March 2017. The most likely internet sites of THE LAKESIDE RESIDENTS ASSOCIATION LIMITED are www.thelakesideresidentsassociation.co.uk, and www.the-lakeside-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The Lakeside Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04496475. The Lakeside Residents Association Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of The Lakeside Residents Association Limited is 8 Scotts Terrace Chatham Kent Me4 6qf. . SMITH, Colin James is a Secretary of the company. CRAWFORD, James Oliver is a Director of the company. GLOVER, Richard Thomas is a Director of the company. MONROE, Ian Matheson is a Director of the company. NICHOLAS, Emma Jane Victoria is a Director of the company. PATEL, Uma is a Director of the company. POINTER, Mark Hylton is a Director of the company. SHARP, Darren Matthew is a Director of the company. Secretary COOK, Angela Tracy has been resigned. Secretary MILLGATE, Sean has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BARNARD, Robert Derek has been resigned. Director BENNETT, Paul has been resigned. Director BOWDEN, Matthew has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DUNNACHIE, Ian Carson has been resigned. Director EVANS, Richard Peter has been resigned. Director FIDOCK, Robert Michael has been resigned. Director GOODENOUGH, Richard David has been resigned. Director JONES, Nicola Jane has been resigned. Director MANN, John Richard has been resigned. Director MCCALLUM, Andrew Neil has been resigned. Director MONROE, Ian Matheson has been resigned. Director NEAT, Adam has been resigned. Director NICHOLAS, Ian Andrew has been resigned. Director PEDEL, Christopher Charles has been resigned. Director RICHES, Carl Anthony has been resigned. Director WATTS, Lee has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Colin James
Appointed Date: 17 November 2006

Director
CRAWFORD, James Oliver
Appointed Date: 15 March 2016
36 years old

Director
GLOVER, Richard Thomas
Appointed Date: 06 February 2013
63 years old

Director
MONROE, Ian Matheson
Appointed Date: 15 March 2016
54 years old

Director
NICHOLAS, Emma Jane Victoria
Appointed Date: 07 March 2017
53 years old

Director
PATEL, Uma
Appointed Date: 07 March 2017
54 years old

Director
POINTER, Mark Hylton
Appointed Date: 07 March 2017
59 years old

Director
SHARP, Darren Matthew
Appointed Date: 07 March 2017
52 years old

Resigned Directors

Secretary
COOK, Angela Tracy
Resigned: 06 March 2006
Appointed Date: 29 September 2002

Secretary
MILLGATE, Sean
Resigned: 29 September 2002
Appointed Date: 30 July 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 26 July 2002

Director
BARNARD, Robert Derek
Resigned: 07 March 2017
Appointed Date: 19 March 2015
77 years old

Director
BENNETT, Paul
Resigned: 06 March 2006
Appointed Date: 15 March 2004
61 years old

Director
BOWDEN, Matthew
Resigned: 07 March 2017
Appointed Date: 19 October 2009
58 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 31 July 2002
Appointed Date: 26 July 2002
38 years old

Director
DUNNACHIE, Ian Carson
Resigned: 19 March 2015
Appointed Date: 10 September 2007
65 years old

Director
EVANS, Richard Peter
Resigned: 15 March 2016
Appointed Date: 06 March 2006
50 years old

Director
FIDOCK, Robert Michael
Resigned: 23 February 2005
Appointed Date: 26 July 2002
62 years old

Director
GOODENOUGH, Richard David
Resigned: 19 March 2015
Appointed Date: 06 March 2006
64 years old

Director
JONES, Nicola Jane
Resigned: 28 March 2003
Appointed Date: 30 July 2002
57 years old

Director
MANN, John Richard
Resigned: 06 March 2006
Appointed Date: 23 February 2005
57 years old

Director
MCCALLUM, Andrew Neil
Resigned: 20 August 2007
Appointed Date: 06 March 2006
63 years old

Director
MONROE, Ian Matheson
Resigned: 07 September 2015
Appointed Date: 19 March 2015
54 years old

Director
NEAT, Adam
Resigned: 17 November 2006
Appointed Date: 06 March 2006
55 years old

Director
NICHOLAS, Ian Andrew
Resigned: 06 February 2013
Appointed Date: 06 March 2006
55 years old

Director
PEDEL, Christopher Charles
Resigned: 07 March 2017
Appointed Date: 13 September 2007
57 years old

Director
RICHES, Carl Anthony
Resigned: 15 March 2004
Appointed Date: 11 April 2003
64 years old

Director
WATTS, Lee
Resigned: 15 January 2008
Appointed Date: 06 March 2006
52 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 26 July 2002

THE LAKESIDE RESIDENTS ASSOCIATION LIMITED Events

16 Mar 2017
Appointment of Mr. Darren Matthew Sharp as a director on 7 March 2017
16 Mar 2017
Appointment of Mrs Uma Patel as a director on 7 March 2017
16 Mar 2017
Termination of appointment of Christopher Charles Pedel as a director on 7 March 2017
16 Mar 2017
Appointment of Mr Mark Hylton Pointer as a director on 7 March 2017
16 Mar 2017
Appointment of Mrs Emma Jane Victoria Nicholas as a director on 7 March 2017
...
... and 81 more events
07 Aug 2002
Director resigned
07 Aug 2002
Secretary resigned;director resigned
06 Aug 2002
New secretary appointed
06 Aug 2002
Registered office changed on 06/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
26 Jul 2002
Incorporation