METCALFE CLOSE RESIDENTS ASSOCIATION LIMITED
SOUTHWELL

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0JE

Company number 02986401
Status Active
Incorporation Date 3 November 1994
Company Type Private Limited Company
Address 1 METCALFE CLOSE, SOUTHWELL, NOTTS, NG25 0JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 27 . The most likely internet sites of METCALFE CLOSE RESIDENTS ASSOCIATION LIMITED are www.metcalfecloseresidentsassociation.co.uk, and www.metcalfe-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Lowdham Rail Station is 5.3 miles; to Bingham Rail Station is 8.4 miles; to Radcliffe (Notts) Rail Station is 9.6 miles; to Bottesford Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metcalfe Close Residents Association Limited is a Private Limited Company. The company registration number is 02986401. Metcalfe Close Residents Association Limited has been working since 03 November 1994. The present status of the company is Active. The registered address of Metcalfe Close Residents Association Limited is 1 Metcalfe Close Southwell Notts Ng25 0je. . BALL, Michael Laurence is a Secretary of the company. ELLIS, Barrie is a Director of the company. FENNELL, Peter is a Director of the company. RAVEN, Nick is a Director of the company. WALKER, Eva Helen is a Director of the company. WEBSTER, Sheila is a Director of the company. Secretary BINGHAM, Nicholas Paul has been resigned. Secretary RITCHIE, Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Janine Florence has been resigned. Director BALL, Jill has been resigned. Director BEGGS, Richard, Colonel has been resigned. Director DURANCE, Joseph Albert has been resigned. Director DYER, Thomas Geary, Commander has been resigned. Director EDIS, Maurice has been resigned. Director HOBSON, Roger has been resigned. Director JONES, Stephen has been resigned. Director JONES, Valerie Gwyneth Wynne has been resigned. Director MANNING, John Charles has been resigned. Director MARSHALL, Desmond Eric has been resigned. Director RITCHIE, Eric has been resigned. Director RITCHIE, Miriam has been resigned. Director ROBINSON, Thomas Carey has been resigned. Director SMYTHE, Betty Clara has been resigned. Director TRUEMAN, Susan has been resigned. Director WARREN, Irene Gladys has been resigned. Director WOOD, Harold Thompson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BALL, Michael Laurence
Appointed Date: 06 March 2011

Director
ELLIS, Barrie
Appointed Date: 21 May 2013
98 years old

Director
FENNELL, Peter
Appointed Date: 14 June 2009
80 years old

Director
RAVEN, Nick
Appointed Date: 21 May 2013
78 years old

Director
WALKER, Eva Helen
Appointed Date: 29 May 2012
81 years old

Director
WEBSTER, Sheila
Appointed Date: 12 June 2004
91 years old

Resigned Directors

Secretary
BINGHAM, Nicholas Paul
Resigned: 09 October 2003
Appointed Date: 03 November 1994

Secretary
RITCHIE, Eric
Resigned: 06 March 2011
Appointed Date: 08 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 1994
Appointed Date: 03 November 1994

Director
BAKER, Janine Florence
Resigned: 01 June 1996
Appointed Date: 03 November 1994
91 years old

Director
BALL, Jill
Resigned: 21 May 2013
Appointed Date: 03 June 2006
80 years old

Director
BEGGS, Richard, Colonel
Resigned: 05 June 1999
Appointed Date: 03 November 1994
112 years old

Director
DURANCE, Joseph Albert
Resigned: 01 June 2012
Appointed Date: 30 June 2011
99 years old

Director
DYER, Thomas Geary, Commander
Resigned: 06 June 2001
Appointed Date: 22 March 1997
104 years old

Director
EDIS, Maurice
Resigned: 20 July 2005
Appointed Date: 05 September 2003
86 years old

Director
HOBSON, Roger
Resigned: 16 September 2008
Appointed Date: 12 June 2004
81 years old

Director
JONES, Stephen
Resigned: 18 December 2000
Appointed Date: 01 June 1996
96 years old

Director
JONES, Valerie Gwyneth Wynne
Resigned: 27 May 2002
Appointed Date: 20 June 2001
92 years old

Director
MANNING, John Charles
Resigned: 01 June 1996
Appointed Date: 03 November 1994
89 years old

Director
MARSHALL, Desmond Eric
Resigned: 01 May 2002
Appointed Date: 05 June 1999
93 years old

Director
RITCHIE, Eric
Resigned: 19 June 2010
Appointed Date: 08 June 2002
85 years old

Director
RITCHIE, Miriam
Resigned: 02 May 2015
Appointed Date: 19 June 2010
85 years old

Director
ROBINSON, Thomas Carey
Resigned: 01 April 1999
Appointed Date: 03 November 1994
97 years old

Director
SMYTHE, Betty Clara
Resigned: 16 June 2007
Appointed Date: 03 November 1994
101 years old

Director
TRUEMAN, Susan
Resigned: 30 June 2011
Appointed Date: 13 June 2008
79 years old

Director
WARREN, Irene Gladys
Resigned: 07 November 2003
Appointed Date: 08 June 2002
104 years old

Director
WOOD, Harold Thompson
Resigned: 19 July 2003
Appointed Date: 06 June 1998
98 years old

Persons With Significant Control

Mr Michael Laurence Ball
Notified on: 30 September 2016
83 years old
Nature of control: Has significant influence or control

METCALFE CLOSE RESIDENTS ASSOCIATION LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
20 Jul 2016
Full accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 27

05 Nov 2015
Termination of appointment of Miriam Ritchie as a director on 2 May 2015
05 Nov 2015
Termination of appointment of Miriam Ritchie as a director on 2 May 2015
...
... and 83 more events
05 Sep 1996
Full accounts made up to 31 March 1996
08 Nov 1995
Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95

27 Jul 1995
Accounting reference date notified as 31/03
08 Nov 1994
Secretary resigned

03 Nov 1994
Incorporation