RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2HE

Company number 01890265
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address 4 RANNOCH HOUSE 10 LINDISFARNE ROAD, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE2 2HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of Mrs Marianne Agnes Dokhanian as a director on 29 August 2016; Termination of appointment of Marianne Dokhanian as a director on 28 August 2016. The most likely internet sites of RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED are www.rannochhouseresidentsassociation.co.uk, and www.rannoch-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Rannoch House Residents Association Limited is a Private Limited Company. The company registration number is 01890265. Rannoch House Residents Association Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Rannoch House Residents Association Limited is 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne Wear United Kingdom Ne2 2he. . ROBERTSON, Ian is a Secretary of the company. DOKHANIAN, Marianne Agnes is a Director of the company. HODGES, Stephen, Dr is a Director of the company. ROBERTSON, Ian is a Director of the company. WAGNER, Elaine is a Director of the company. Secretary CRAIG, Lucy has been resigned. Secretary MARCANTONIO, Anthony Peter has been resigned. Secretary MEIKLE, Geoffrey William has been resigned. Director ARNOTT, Joan Mary has been resigned. Director BARTLETT, Doris has been resigned. Director BARTLETT, James Rendell has been resigned. Director BROWN, Arthur Geoffrey, Dr has been resigned. Director BROWN, Barbara, Dr has been resigned. Director DAWSON, Pamela has been resigned. Director DOKHANIAN, Marianne has been resigned. Director HINDMARSH, Frances Myrtle has been resigned. Director LOWE, Margaret Isabel has been resigned. Director MARCANTONIO, Anthony Peter has been resigned. Director MEIKLE, Geoffrey William has been resigned. Director MORAN, Wayham Hutcheson has been resigned. Director SANDISON, James Stirling has been resigned. Director WREFORD-BROWN, Maureen Hazel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTSON, Ian
Appointed Date: 20 July 2016

Director
DOKHANIAN, Marianne Agnes
Appointed Date: 29 August 2016
72 years old

Director
HODGES, Stephen, Dr
Appointed Date: 05 December 2013
71 years old

Director
ROBERTSON, Ian
Appointed Date: 20 July 2016
68 years old

Director
WAGNER, Elaine
Appointed Date: 15 April 2008
63 years old

Resigned Directors

Secretary
CRAIG, Lucy
Resigned: 20 July 2016
Appointed Date: 22 January 2015

Secretary
MARCANTONIO, Anthony Peter
Resigned: 21 January 2015
Appointed Date: 05 February 2008

Secretary
MEIKLE, Geoffrey William
Resigned: 25 January 2008

Director
ARNOTT, Joan Mary
Resigned: 15 December 1999
Appointed Date: 22 May 1995
114 years old

Director
BARTLETT, Doris
Resigned: 24 September 1997
Appointed Date: 22 May 1995
121 years old

Director
BARTLETT, James Rendell
Resigned: 10 December 1994
121 years old

Director
BROWN, Arthur Geoffrey, Dr
Resigned: 28 January 2005
Appointed Date: 20 November 1995
99 years old

Director
BROWN, Barbara, Dr
Resigned: 01 December 2015
Appointed Date: 28 January 2005
95 years old

Director
DAWSON, Pamela
Resigned: 01 December 2015
Appointed Date: 15 December 1999
85 years old

Director
DOKHANIAN, Marianne
Resigned: 28 August 2016
105 years old

Director
HINDMARSH, Frances Myrtle
Resigned: 01 December 2015
109 years old

Director
LOWE, Margaret Isabel
Resigned: 02 November 1994
121 years old

Director
MARCANTONIO, Anthony Peter
Resigned: 21 January 2015
Appointed Date: 05 February 2008
83 years old

Director
MEIKLE, Geoffrey William
Resigned: 25 January 2008
88 years old

Director
MORAN, Wayham Hutcheson
Resigned: 15 April 2008
Appointed Date: 22 November 1998
78 years old

Director
SANDISON, James Stirling
Resigned: 11 September 1995
79 years old

Director
WREFORD-BROWN, Maureen Hazel
Resigned: 01 August 2012
93 years old

Persons With Significant Control

Mr Ian Robertson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
29 Aug 2016
Appointment of Mrs Marianne Agnes Dokhanian as a director on 29 August 2016
29 Aug 2016
Termination of appointment of Marianne Dokhanian as a director on 28 August 2016
21 Jul 2016
Appointment of Mr Ian Robertson as a director on 20 July 2016
21 Jul 2016
Registered office address changed from 4 Rannoch House Lindisfarne Road Newcastle upon Tyne NE2 2HE to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 21 July 2016
...
... and 93 more events
16 Nov 1987
Full accounts made up to 31 August 1987

16 Nov 1987
Return made up to 09/10/87; full list of members

21 Jan 1987
Full accounts made up to 31 August 1986

02 Dec 1986
Return made up to 03/10/86; full list of members

03 Sep 1986
Accounting reference date shortened from 31/03 to 31/08