METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 01332883
Status Active
Incorporation Date 6 October 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELIZABETH HOUSE, UNIT 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED are www.methuendriveresidentsassociation.co.uk, and www.methuen-drive-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Methuen Drive Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01332883. Methuen Drive Residents Association Limited has been working since 06 October 1977. The present status of the company is Active. The registered address of Methuen Drive Residents Association Limited is Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. BARONS, Stephanie Ann is a Director of the company. GRAHAME, Diane is a Director of the company. TAYLOR, Penelope Ann is a Director of the company. Secretary BURDEN, David Sinclair has been resigned. Secretary SCOTT, Ruth Elizabeth has been resigned. Secretary WINN, Xanthe Jane has been resigned. Secretary NAPIER MANAGEMENT SERVICES LIMITED has been resigned. Director BLAIR, John has been resigned. Director BRAIN, Susan Jennifer has been resigned. Director BUNN, Jonathan Richard has been resigned. Director BURDEN, David Sinclair has been resigned. Director COX, David has been resigned. Director HOBBS, Wendy Elizabeth Ann has been resigned. Director HOBBS, Wendy Elizabeth Ann has been resigned. Director LEVER, Simon has been resigned. Director LOUND, Jillian Rosemary has been resigned. Director LOUND, Jillian Rosemary has been resigned. Director MILES, Trevor Arthur has been resigned. Director MILLER, Ann Elizabeth has been resigned. Director MUNDY, Colin has been resigned. Director NEW, Denis Alfred has been resigned. Director POAT, Anthony Thomas has been resigned. Director SCOBLE, Penelope Ann Scoble has been resigned. Director SCOTT, Ruth Elizabeth has been resigned. Director TAIWO, Olugbenga Olusola has been resigned. Director WILLIAMS, David Denoon, The Reverend has been resigned. Director WILLIAMS, David Denoon, The Reverend has been resigned. Director WINN, Xanthe Jane has been resigned. The company operates in "Residents property management".


methuen drive residents association Key Finiance

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

Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 17 April 2014

Director
BARONS, Stephanie Ann
Appointed Date: 21 February 2013
52 years old

Director
GRAHAME, Diane
Appointed Date: 09 February 2012
62 years old

Director
TAYLOR, Penelope Ann
Appointed Date: 21 February 2013
73 years old

Resigned Directors

Secretary
BURDEN, David Sinclair
Resigned: 17 April 2014
Appointed Date: 01 April 2011

Secretary
SCOTT, Ruth Elizabeth
Resigned: 01 May 2002
Appointed Date: 08 March 1994

Secretary
WINN, Xanthe Jane
Resigned: 20 September 2006
Appointed Date: 01 May 2002

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Resigned: 28 January 2015
Appointed Date: 17 April 2014

Director
BLAIR, John
Resigned: 31 July 2010
Appointed Date: 15 May 2007
52 years old

Director
BRAIN, Susan Jennifer
Resigned: 25 January 1994
Appointed Date: 04 November 1991
68 years old

Director
BUNN, Jonathan Richard
Resigned: 24 September 2003
Appointed Date: 25 January 1996
64 years old

Director
BURDEN, David Sinclair
Resigned: 17 April 2014
Appointed Date: 20 July 2010
84 years old

Director
COX, David
Resigned: 12 October 2012
Appointed Date: 20 July 2010
75 years old

Director
HOBBS, Wendy Elizabeth Ann
Resigned: 04 November 1991
Appointed Date: 16 March 1992
81 years old

Director
HOBBS, Wendy Elizabeth Ann
Resigned: 26 January 1995
81 years old

Director
LEVER, Simon
Resigned: 15 August 2014
Appointed Date: 17 September 2002
68 years old

Director
LOUND, Jillian Rosemary
Resigned: 16 March 1992
Appointed Date: 04 November 1991
65 years old

Director
LOUND, Jillian Rosemary
Resigned: 31 December 1993
65 years old

Director
MILES, Trevor Arthur
Resigned: 21 January 2008
Appointed Date: 30 January 1997
80 years old

Director
MILLER, Ann Elizabeth
Resigned: 20 September 2006
Appointed Date: 25 January 1995
63 years old

Director
MUNDY, Colin
Resigned: 11 March 1999
Appointed Date: 26 January 1995
59 years old

Director
NEW, Denis Alfred
Resigned: 25 January 1996
Appointed Date: 04 November 1991
101 years old

Director
POAT, Anthony Thomas
Resigned: 29 January 1998
Appointed Date: 04 November 1991
96 years old

Director
SCOBLE, Penelope Ann Scoble
Resigned: 20 September 2006
Appointed Date: 24 September 2003
73 years old

Director
SCOTT, Ruth Elizabeth
Resigned: 01 May 2002
Appointed Date: 04 November 1991
96 years old

Director
TAIWO, Olugbenga Olusola
Resigned: 24 November 2009
Appointed Date: 17 September 2002
60 years old

Director
WILLIAMS, David Denoon, The Reverend
Resigned: 17 October 2005
Appointed Date: 11 March 1999
87 years old

Director
WILLIAMS, David Denoon, The Reverend
Resigned: 25 January 1996
Appointed Date: 04 November 1991
87 years old

Director
WINN, Xanthe Jane
Resigned: 20 September 2006
Appointed Date: 29 January 1998
61 years old

METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 24 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 24 June 2015
06 Jan 2016
Annual return made up to 31 December 2015 no member list
11 Mar 2015
Accounts for a dormant company made up to 24 June 2014
...
... and 124 more events
06 Apr 1988
Full accounts made up to 31 March 1987

06 Apr 1988
Annual return made up to 03/09/87

20 Sep 1986
Full accounts made up to 31 March 1986

20 Sep 1986
Annual return made up to 20/08/86

06 Oct 1977
Certificate of incorporation