27, TABLEY ROAD TENANTS ASSOCIATION LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3AU
Company number 02682260
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address WILMINGTON HOUSE, HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AU
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 1 July 2016; Appointment of Mr Michael Christopher Fill as a director on 19 January 2017; Termination of appointment of Matthew Paul Bell as a director on 19 January 2017. The most likely internet sites of 27, TABLEY ROAD TENANTS ASSOCIATION LIMITED are www.27tableyroadtenantsassociation.co.uk, and www.27-tabley-road-tenants-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.27 Tabley Road Tenants Association Limited is a Private Limited Company. The company registration number is 02682260. 27 Tabley Road Tenants Association Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of 27 Tabley Road Tenants Association Limited is Wilmington House High Street East Grinstead West Sussex Rh19 3au. The company`s financial liabilities are £0.46k. It is £0.16k against last year. The cash in hand is £0.93k. It is £0.21k against last year. . DI MARCELLI, Tiziana is a Secretary of the company. CHEONG, Ming Ken is a Director of the company. DI MARCELLI, Tiziana is a Director of the company. FILL, Michael Christopher is a Director of the company. HALL, Nicholas James is a Director of the company. Secretary BOURN, Douglas Charles has been resigned. Secretary LEVITT, Aldhun Michael Frederick has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MERON, Isabelle Virginie has been resigned. Director BELL, Matthew Paul has been resigned. Director BOURN, Douglas Charles has been resigned. Director FRAIS, Carrie has been resigned. Director FRAIS, Carrie has been resigned. Director LEVITT, Aldhun Michael Frederick has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MERON, Isabelle Virginie has been resigned. Director MERON, Isabelle Virginie has been resigned. Director MORRISON, Simon Gregory has been resigned. Director MORRISON, Simon Gregory has been resigned. Director PHILLIPS, Emma Louise has been resigned. Director PORRITT, Susan Mary has been resigned. Director WEST, Alexander has been resigned. The company operates in "Combined facilities support activities".


27, tabley road tenants association Key Finiance

LIABILITIES £0.46k
+55%
CASH £0.93k
+29%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DI MARCELLI, Tiziana
Appointed Date: 01 September 2006

Director
CHEONG, Ming Ken
Appointed Date: 19 June 2009
44 years old

Director
DI MARCELLI, Tiziana
Appointed Date: 01 October 2003
60 years old

Director
FILL, Michael Christopher
Appointed Date: 19 January 2017
38 years old

Director
HALL, Nicholas James
Appointed Date: 10 May 2014
51 years old

Resigned Directors

Secretary
BOURN, Douglas Charles
Resigned: 03 January 2000
Appointed Date: 29 January 1992

Secretary
LEVITT, Aldhun Michael Frederick
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Secretary
MERON, Isabelle Virginie
Resigned: 01 September 2006
Appointed Date: 09 May 2000

Director
BELL, Matthew Paul
Resigned: 19 January 2017
Appointed Date: 01 September 2005
54 years old

Director
BOURN, Douglas Charles
Resigned: 03 January 2000
Appointed Date: 29 January 1992
74 years old

Director
FRAIS, Carrie
Resigned: 12 July 2002
Appointed Date: 06 June 2000
55 years old

Director
FRAIS, Carrie
Resigned: 08 January 2000
Appointed Date: 08 January 2000
55 years old

Director
LEVITT, Aldhun Michael Frederick
Resigned: 14 June 2000
Appointed Date: 29 January 1992
60 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Director
MERON, Isabelle Virginie
Resigned: 19 June 2009
Appointed Date: 09 May 2000
51 years old

Director
MERON, Isabelle Virginie
Resigned: 05 January 2000
Appointed Date: 05 January 2000
51 years old

Director
MORRISON, Simon Gregory
Resigned: 01 October 2003
Appointed Date: 04 June 2000
64 years old

Director
MORRISON, Simon Gregory
Resigned: 29 January 1992
Appointed Date: 29 January 1992
64 years old

Director
PHILLIPS, Emma Louise
Resigned: 10 May 2014
Appointed Date: 17 May 2008
54 years old

Director
PORRITT, Susan Mary
Resigned: 31 March 1999
Appointed Date: 29 January 1992
76 years old

Director
WEST, Alexander
Resigned: 16 April 2008
Appointed Date: 14 June 2000
61 years old

27, TABLEY ROAD TENANTS ASSOCIATION LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 1 July 2016
23 Mar 2017
Appointment of Mr Michael Christopher Fill as a director on 19 January 2017
23 Mar 2017
Termination of appointment of Matthew Paul Bell as a director on 19 January 2017
22 Feb 2017
Confirmation statement made on 17 January 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 1 July 2015
...
... and 87 more events
14 Feb 1992
New director appointed

14 Feb 1992
Secretary resigned;new director appointed

14 Feb 1992
New secretary appointed;director resigned;new director appointed

14 Feb 1992
Registered office changed on 14/02/92 from: alliance house 12 caxton street victoria london SW1H 0QY

29 Jan 1992
Incorporation