WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 03531754
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, ENGLAND, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mrs Manuela Romeres as a director on 18 May 2016. The most likely internet sites of WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED are www.warwickhouseresidentsassociation.co.uk, and www.warwick-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Warwick House Residents Association Limited is a Private Limited Company. The company registration number is 03531754. Warwick House Residents Association Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Warwick House Residents Association Limited is White Sons 104 High Street Dorking Surrey England Rh4 1az. . LICHTBLAU PORGES, Helen Nicolette is a Director of the company. PANOSE, Praveen, Dr is a Director of the company. ROMERES, Manuela is a Director of the company. WAY, Anthony Francis is a Director of the company. Secretary DOWLE, Anthony Martin has been resigned. Secretary NELSON, Christopher David John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARTLET, Michael Lindsay has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOWLE, Anthony Martin has been resigned. Director HORLEY, Nicholas has been resigned. Director OLD, Anthony James has been resigned. Director RAINBIRD, Annette has been resigned. Director RIEDTMANN, Katherine Anna has been resigned. Director SPRINGLE, Pamela Rosalind has been resigned. Director WORTHINGTON, Iain has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


warwick house residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LICHTBLAU PORGES, Helen Nicolette
Appointed Date: 08 September 2003
64 years old

Director
PANOSE, Praveen, Dr
Appointed Date: 12 June 2007
54 years old

Director
ROMERES, Manuela
Appointed Date: 18 May 2016
53 years old

Director
WAY, Anthony Francis
Appointed Date: 07 November 2001
77 years old

Resigned Directors

Secretary
DOWLE, Anthony Martin
Resigned: 01 July 1999
Appointed Date: 09 April 1998

Secretary
NELSON, Christopher David John
Resigned: 29 January 2010
Appointed Date: 01 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 April 1998
Appointed Date: 20 March 1998

Director
BARTLET, Michael Lindsay
Resigned: 28 July 2001
Appointed Date: 01 July 1999
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 April 1998
Appointed Date: 20 March 1998
35 years old

Director
DOWLE, Anthony Martin
Resigned: 01 July 1999
Appointed Date: 09 April 1998
62 years old

Director
HORLEY, Nicholas
Resigned: 01 July 1999
Appointed Date: 09 April 1998
62 years old

Director
OLD, Anthony James
Resigned: 06 June 2002
Appointed Date: 12 April 2001
60 years old

Director
RAINBIRD, Annette
Resigned: 18 March 2007
Appointed Date: 08 September 2003
61 years old

Director
RIEDTMANN, Katherine Anna
Resigned: 23 March 2009
Appointed Date: 18 May 2006
50 years old

Director
SPRINGLE, Pamela Rosalind
Resigned: 09 December 2008
Appointed Date: 18 May 2006
77 years old

Director
WORTHINGTON, Iain
Resigned: 20 November 2015
Appointed Date: 01 March 2009
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 April 1998
Appointed Date: 20 March 1998

WARWICK HOUSE RESIDENTS ASSOCIATION LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
18 May 2016
Appointment of Mrs Manuela Romeres as a director on 18 May 2016
01 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 16

04 Dec 2015
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 4 December 2015
...
... and 68 more events
23 Apr 1998
Director resigned
23 Apr 1998
Registered office changed on 23/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
23 Apr 1998
New secretary appointed;new director appointed
23 Apr 1998
New director appointed
20 Mar 1998
Incorporation