THORNHAM STREET RESIDENTS ASSOCIATION LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP23 8HB

Company number 02099365
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address MEADOWCROFT THE STREET, THORNHAM MAGNA, EYE, SUFFOLK, IP23 8HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 125 . The most likely internet sites of THORNHAM STREET RESIDENTS ASSOCIATION LIMITED are www.thornhamstreetresidentsassociation.co.uk, and www.thornham-street-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Stowmarket Rail Station is 8.2 miles; to Needham Market Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornham Street Residents Association Limited is a Private Limited Company. The company registration number is 02099365. Thornham Street Residents Association Limited has been working since 12 February 1987. The present status of the company is Active. The registered address of Thornham Street Residents Association Limited is Meadowcroft The Street Thornham Magna Eye Suffolk Ip23 8hb. . HATTON, Mark Andrew is a Secretary of the company. GORRINGE, Raymond is a Director of the company. HATTON, Mark Andrew is a Director of the company. LIEBOW, William Augustus is a Director of the company. RUDD, Andrew James is a Director of the company. STIFF, Amanda Jane is a Director of the company. Secretary RAEBURN, David John has been resigned. Secretary STIFF, Amanda Jane has been resigned. Secretary STIFF, Trevor Alan has been resigned. Director DOUGLAS, David Alexander has been resigned. Director GARROD, Joanna has been resigned. Director GLASSPOOL, Frederick Charles has been resigned. Director RAEBURN, David John has been resigned. Director STIFF, Trevor Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HATTON, Mark Andrew
Appointed Date: 25 September 2009

Director
GORRINGE, Raymond
Appointed Date: 01 July 2010
80 years old

Director
HATTON, Mark Andrew
Appointed Date: 21 February 1997
58 years old

Director
LIEBOW, William Augustus
Appointed Date: 01 September 2002
68 years old

Director
RUDD, Andrew James

72 years old

Director
STIFF, Amanda Jane
Appointed Date: 12 February 2006
59 years old

Resigned Directors

Secretary
RAEBURN, David John
Resigned: 12 September 1996

Secretary
STIFF, Amanda Jane
Resigned: 25 September 2009
Appointed Date: 12 February 2006

Secretary
STIFF, Trevor Alan
Resigned: 12 February 2006
Appointed Date: 01 October 1996

Director
DOUGLAS, David Alexander
Resigned: 01 September 2002
107 years old

Director
GARROD, Joanna
Resigned: 05 November 1993
59 years old

Director
GLASSPOOL, Frederick Charles
Resigned: 01 July 2010
Appointed Date: 27 January 2010
87 years old

Director
RAEBURN, David John
Resigned: 18 February 1997
79 years old

Director
STIFF, Trevor Alan
Resigned: 12 February 2006
Appointed Date: 05 November 1993
63 years old

THORNHAM STREET RESIDENTS ASSOCIATION LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 125

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 125

...
... and 89 more events
27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Company name changed rapid 2625 LIMITED\certificate issued on 05/03/87

27 Feb 1987
Registered office changed on 27/02/87 from: 124/128 city road london EC1V 2NJ

12 Feb 1987
Certificate of Incorporation

12 Feb 1987
Incorporation