ROCKLEAZE RESIDENTS ASSOCIATION LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6LA

Company number 01314736
Status Active
Incorporation Date 24 May 1977
Company Type Private Limited Company
Address 5 NEALES WAY, EVERCREECH, SHEPTON MALLET, SOMERSET, BA4 6LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Micro company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of ROCKLEAZE RESIDENTS ASSOCIATION LIMITED are www.rockleazeresidentsassociation.co.uk, and www.rockleaze-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Rockleaze Residents Association Limited is a Private Limited Company. The company registration number is 01314736. Rockleaze Residents Association Limited has been working since 24 May 1977. The present status of the company is Active. The registered address of Rockleaze Residents Association Limited is 5 Neales Way Evercreech Shepton Mallet Somerset Ba4 6la. . BRIARS, David Alexander is a Secretary of the company. BAILEY, Derrick James is a Director of the company. BAILEY, Patricia Mary is a Director of the company. BRAMLEY, Albert is a Director of the company. BRIARS, Freda is a Director of the company. BURT, Terry is a Director of the company. GILLELAND, Margaret is a Director of the company. GOODWIN, Esther Victoria Mary is a Director of the company. HALLS, Dean Terry is a Director of the company. HERRING, Sarah Rosina is a Director of the company. JEFFERY, Brian John is a Director of the company. MCMULLEN, Stephen is a Director of the company. PARSONS, Brian Edward, Dr is a Director of the company. PRADEEP KUMAR, Chandramalhy is a Director of the company. STONE, Ian Christopher is a Director of the company. WATSON, Dean is a Director of the company. WRIGHT, Jennifer is a Director of the company. Secretary ASHTON, Florence has been resigned. Secretary COX, Wendy has been resigned. Secretary FARTHING, Mary Joyce has been resigned. Secretary GIFFORD, James Clive has been resigned. Secretary GOODWIN, Esther Victoria Mary has been resigned. Secretary RUNDLE, Simon has been resigned. Secretary VANDEN HEEDE, John Paul has been resigned. Secretary WRIGHT, Heather Claire has been resigned. Director ASHFORD, Pauline has been resigned. Director ASHTON, Florence has been resigned. Director BEACHAM, Thomas Michael has been resigned. Director BRIARS, David Alexander has been resigned. Director CHARD, John Henry has been resigned. Director CHARD, John Henry has been resigned. Director CHARD, Kevin has been resigned. Director CHURCH, Dathan has been resigned. Director CHURCH, Dawn has been resigned. Director COX, Wendy has been resigned. Director DAVIS, Edward George has been resigned. Director DENTON, Betty has been resigned. Director DENTON, Ronald, Major has been resigned. Director DOVE, William Stewart has been resigned. Director FARTHING, Mary Joyce has been resigned. Director GILLELAND, John Alfred has been resigned. Director H W F CLOTHIER LTD has been resigned. Director HERRING, Barbara Jean has been resigned. Director HODGES, Clare Elaine has been resigned. Director HUNT, Steven Russell has been resigned. Director HUTCHINSON, Benjamin has been resigned. Director LEWIS, Susan Mary has been resigned. Director NORTON, Belinda has been resigned. Director PARKES, Kevin Louis has been resigned. Director PHILLIPS, Godfrey Anthony has been resigned. Director RUNDLE, Simon has been resigned. Director SCOTT, Verna Irene has been resigned. Director STEPHENS, Rachael has been resigned. Director STONE, Derek Randolph has been resigned. Director TOZER, Mark John has been resigned. Director TRAVERS, Elsie has been resigned. Director TURNER, Graham has been resigned. Director WEBBER, Monica Wendy has been resigned. Director WRIGHT, Heather Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIARS, David Alexander
Appointed Date: 20 March 2014

Director
BAILEY, Derrick James
Appointed Date: 10 July 2000
78 years old

Director
BAILEY, Patricia Mary
Appointed Date: 10 July 2000
77 years old

Director
BRAMLEY, Albert

97 years old

Director
BRIARS, Freda
Appointed Date: 07 April 2014
77 years old

Director
BURT, Terry
Appointed Date: 24 May 2013
74 years old

Director
GILLELAND, Margaret
Appointed Date: 01 July 2007
88 years old

Director

Director
HALLS, Dean Terry
Appointed Date: 30 October 2004
71 years old

Director
HERRING, Sarah Rosina
Appointed Date: 22 November 2007
57 years old

Director
JEFFERY, Brian John
Appointed Date: 17 May 2013
76 years old

Director
MCMULLEN, Stephen
Appointed Date: 28 February 2000
53 years old

Director
PARSONS, Brian Edward, Dr
Appointed Date: 11 June 2015
59 years old

Director
PRADEEP KUMAR, Chandramalhy
Appointed Date: 08 October 2007
61 years old

Director
STONE, Ian Christopher
Appointed Date: 01 June 1998
66 years old

Director
WATSON, Dean
Appointed Date: 11 December 2010
51 years old

Director
WRIGHT, Jennifer
Appointed Date: 12 January 2007
76 years old

Resigned Directors

Secretary
ASHTON, Florence
Resigned: 01 March 1995

Secretary
COX, Wendy
Resigned: 01 December 2005
Appointed Date: 11 November 2003

Secretary
FARTHING, Mary Joyce
Resigned: 01 November 1996
Appointed Date: 01 March 1995

Secretary
GIFFORD, James Clive
Resigned: 12 December 2001
Appointed Date: 04 December 2000

Secretary
GOODWIN, Esther Victoria Mary
Resigned: 15 September 2003
Appointed Date: 12 December 2001

Secretary
RUNDLE, Simon
Resigned: 28 February 2000
Appointed Date: 30 November 1998

Secretary
VANDEN HEEDE, John Paul
Resigned: 20 March 2014
Appointed Date: 01 December 2005

Secretary
WRIGHT, Heather Claire
Resigned: 01 December 2005
Appointed Date: 30 October 2004

Director
ASHFORD, Pauline
Resigned: 30 July 2004
Appointed Date: 15 May 1997
67 years old

Director
ASHTON, Florence
Resigned: 15 May 1997
97 years old

Director
BEACHAM, Thomas Michael
Resigned: 17 May 2013
Appointed Date: 30 July 2004
46 years old

Director
BRIARS, David Alexander
Resigned: 07 April 2014
Appointed Date: 01 February 2013
80 years old

Director
CHARD, John Henry
Resigned: 26 February 1992
Appointed Date: 26 February 1992
82 years old

Director
CHARD, John Henry
Resigned: 01 June 1994
Appointed Date: 26 February 1992
82 years old

Director
CHARD, Kevin
Resigned: 26 February 1992
57 years old

Director
CHURCH, Dathan
Resigned: 01 February 2013
Appointed Date: 11 December 2010
39 years old

Director
CHURCH, Dawn
Resigned: 01 February 2013
Appointed Date: 11 December 2010
61 years old

Director
COX, Wendy
Resigned: 17 May 2013
Appointed Date: 12 December 2001
62 years old

Director
DAVIS, Edward George
Resigned: 14 February 2002
Appointed Date: 30 September 1995
53 years old

Director
DENTON, Betty
Resigned: 01 January 2007
Appointed Date: 28 October 1993
101 years old

Director
DENTON, Ronald, Major
Resigned: 28 October 1993
117 years old

Director
DOVE, William Stewart
Resigned: 11 December 2010
Appointed Date: 03 February 2003
61 years old

Director
FARTHING, Mary Joyce
Resigned: 27 June 2001
Appointed Date: 14 August 1992
102 years old

Director
GILLELAND, John Alfred
Resigned: 01 July 2008
90 years old

Director
H W F CLOTHIER LTD
Resigned: 01 November 2005

Director
HERRING, Barbara Jean
Resigned: 22 November 2007
Appointed Date: 04 August 1998
85 years old

Director
HODGES, Clare Elaine
Resigned: 03 February 2003
Appointed Date: 01 June 1994
68 years old

Director
HUNT, Steven Russell
Resigned: 01 March 1992

Director
HUTCHINSON, Benjamin
Resigned: 30 September 1995
57 years old

Director
LEWIS, Susan Mary
Resigned: 14 October 1998
63 years old

Director
NORTON, Belinda
Resigned: 16 December 1997
58 years old

Director
PARKES, Kevin Louis
Resigned: 14 August 1992
62 years old

Director
PHILLIPS, Godfrey Anthony
Resigned: 11 June 2015
Appointed Date: 03 January 1997
87 years old

Director
RUNDLE, Simon
Resigned: 28 February 2000
Appointed Date: 12 October 1992
75 years old

Director
SCOTT, Verna Irene
Resigned: 01 March 1992

Director
STEPHENS, Rachael
Resigned: 03 January 1997
Appointed Date: 01 March 1992
62 years old

Director
STONE, Derek Randolph
Resigned: 11 December 2010
92 years old

Director
TOZER, Mark John
Resigned: 09 July 1999
Appointed Date: 01 March 1992
58 years old

Director
TRAVERS, Elsie
Resigned: 07 October 2004
Appointed Date: 27 June 2001
100 years old

Director
TURNER, Graham
Resigned: 12 October 1992
62 years old

Director
WEBBER, Monica Wendy
Resigned: 28 February 2000
67 years old

Director
WRIGHT, Heather Claire
Resigned: 12 January 2007
Appointed Date: 07 October 2004
47 years old

Persons With Significant Control

Mr David Alexander Briars
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

ROCKLEAZE RESIDENTS ASSOCIATION LIMITED Events

09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
09 Sep 2016
Micro company accounts made up to 30 June 2016
01 Dec 2015
Micro company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16

07 Jul 2015
Appointment of Dr Brian Edward Parsons as a director on 11 June 2015
...
... and 145 more events
13 Nov 1987
Return made up to 15/10/87; full list of members

03 Jan 1987
Return made up to 29/09/86; full list of members

08 Dec 1986
Registered office changed on 08/12/86 from: the old mill park road shepton mallett somerset BA4 5BS

15 Nov 1986
Full accounts made up to 30 June 1986

24 May 1977
Incorporation