FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 00896454
Status Active
Incorporation Date 23 January 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Director's details changed for Mrs Sally Theresa Tibbetts (Nee Corbett) on 30 January 2017; Director's details changed for Leslie Owen on 30 January 2017. The most likely internet sites of FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED are www.fairviewcourtresidents.co.uk, and www.fairview-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Fairview Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00896454. Fairview Court Residents Association Limited has been working since 23 January 1967. The present status of the company is Active. The registered address of Fairview Court Residents Association Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. The cash in hand is £14.12k. It is £7.58k against last year. And the total assets are £19.94k, which is £7.78k against last year. GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. GILES, Stephanie Louise is a Director of the company. OWEN, Leslie is a Director of the company. TIBBETTS (NEE CORBETT), Sally Theresa is a Director of the company. Secretary BENTON, Joyce Phyllis has been resigned. Secretary DANDO, Peter John Frederick has been resigned. Secretary HALFORD, Charles Oliver has been resigned. Secretary SHELLEYS, John has been resigned. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director BENTON, Joyce Phyllis has been resigned. Director BURLEY, Ernest has been resigned. Director CARTER, Leonard Stanley has been resigned. Director CLARKE, Robert has been resigned. Director CRUTTENDEN, Peter has been resigned. Director DANDO, Peter John Frederick has been resigned. Director DUFFY, Brian John has been resigned. Director DUFFY, Brian John has been resigned. Director GARDINER, Neil has been resigned. Director GILES, Stephanie Louise has been resigned. Director GINN, Stanley Robert has been resigned. Director GRAHAM, Robert Edward has been resigned. Director HALFORD, Charles Oliver has been resigned. Director HALFORD, Charles Oliver has been resigned. Director HALFORD, Judith Ann has been resigned. Director LUCAS, George Alfred has been resigned. Director MCQUADE, Barbara Eileen has been resigned. Director MEDHURST, Graham Michael has been resigned. Director MILLS, Janet has been resigned. Director MISSEN, John Anthony has been resigned. Director PLUMB, Neville Stanley has been resigned. Director REYNOLDS, Dennis Gordon has been resigned. Director RIPPINGALE, Geoffrey has been resigned. Director RYCROFT, Joe Kevin has been resigned. Director STIRLING, Hilary has been resigned. Director STONEHILL, Hugh Bernard has been resigned. Director TURNILL, Sheila Marion has been resigned. Director WALES, Linda Maitland has been resigned. Director WARD, Angela Firenza has been resigned. Director WHEELER, Paul Michael has been resigned. The company operates in "Residents property management".


fairview court(residents Key Finiance

LIABILITIES n/a
CASH £14.12k
+115%
TOTAL ASSETS £19.94k
+63%
All Financial Figures

Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 09 July 2007

Director
GILES, Stephanie Louise
Appointed Date: 15 April 2015
35 years old

Director
OWEN, Leslie
Appointed Date: 27 March 2013
77 years old

Director
TIBBETTS (NEE CORBETT), Sally Theresa
Appointed Date: 01 March 2011
81 years old

Resigned Directors

Secretary
BENTON, Joyce Phyllis
Resigned: 09 February 1993

Secretary
DANDO, Peter John Frederick
Resigned: 09 May 1997
Appointed Date: 04 March 1993

Secretary
HALFORD, Charles Oliver
Resigned: 01 January 1998
Appointed Date: 26 June 1997

Secretary
SHELLEYS, John
Resigned: 09 July 2007
Appointed Date: 01 November 2005

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 21 February 2008
Appointed Date: 01 January 1998

Director
BENTON, Joyce Phyllis
Resigned: 09 February 1993
105 years old

Director
BURLEY, Ernest
Resigned: 18 February 1992
106 years old

Director
CARTER, Leonard Stanley
Resigned: 25 February 2005
Appointed Date: 06 November 2003
93 years old

Director
CLARKE, Robert
Resigned: 29 February 2000
Appointed Date: 24 February 1998
67 years old

Director
CRUTTENDEN, Peter
Resigned: 25 September 2013
Appointed Date: 11 May 2005
81 years old

Director
DANDO, Peter John Frederick
Resigned: 09 May 1997
91 years old

Director
DUFFY, Brian John
Resigned: 08 July 1998
Appointed Date: 11 September 1997
96 years old

Director
DUFFY, Brian John
Resigned: 26 October 1995
Appointed Date: 15 February 1994
96 years old

Director
GARDINER, Neil
Resigned: 09 April 2014
Appointed Date: 05 April 2007
64 years old

Director
GILES, Stephanie Louise
Resigned: 18 February 2015
Appointed Date: 20 October 2014
35 years old

Director
GINN, Stanley Robert
Resigned: 18 February 2004
Appointed Date: 29 February 2000
89 years old

Director
GRAHAM, Robert Edward
Resigned: 23 February 2005
82 years old

Director
HALFORD, Charles Oliver
Resigned: 18 February 2004
Appointed Date: 19 February 1995
96 years old

Director
HALFORD, Charles Oliver
Resigned: 01 January 1998
96 years old

Director
HALFORD, Judith Ann
Resigned: 30 January 2017
Appointed Date: 03 March 2015
77 years old

Director
LUCAS, George Alfred
Resigned: 30 August 2003
Appointed Date: 27 February 1996
91 years old

Director
MCQUADE, Barbara Eileen
Resigned: 27 February 1996
Appointed Date: 09 February 1993
104 years old

Director
MEDHURST, Graham Michael
Resigned: 15 January 2007
Appointed Date: 06 November 2003
81 years old

Director
MILLS, Janet
Resigned: 29 July 2010
Appointed Date: 14 April 2008
68 years old

Director
MISSEN, John Anthony
Resigned: 11 April 2001
Appointed Date: 18 February 1992
85 years old

Director
PLUMB, Neville Stanley
Resigned: 09 July 1992
99 years old

Director
REYNOLDS, Dennis Gordon
Resigned: 05 April 2007
Appointed Date: 11 May 2005
95 years old

Director
RIPPINGALE, Geoffrey
Resigned: 08 August 2016
Appointed Date: 14 April 2008
78 years old

Director
RYCROFT, Joe Kevin
Resigned: 28 April 2014
Appointed Date: 05 April 2007
53 years old

Director
STIRLING, Hilary
Resigned: 07 November 2001
Appointed Date: 07 February 2001
81 years old

Director
STONEHILL, Hugh Bernard
Resigned: 19 January 2017
Appointed Date: 21 July 2015
67 years old

Director
TURNILL, Sheila Marion
Resigned: 07 November 2001
Appointed Date: 11 April 2001
92 years old

Director
WALES, Linda Maitland
Resigned: 28 March 2012
Appointed Date: 06 February 2002
68 years old

Director
WARD, Angela Firenza
Resigned: 20 July 1996
90 years old

Director
WHEELER, Paul Michael
Resigned: 01 October 1997
Appointed Date: 15 February 1994
52 years old

FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Jan 2017
Director's details changed for Mrs Sally Theresa Tibbetts (Nee Corbett) on 30 January 2017
30 Jan 2017
Director's details changed for Leslie Owen on 30 January 2017
30 Jan 2017
Termination of appointment of Judith Ann Halford as a director on 30 January 2017
19 Jan 2017
Termination of appointment of Hugh Bernard Stonehill as a director on 19 January 2017
...
... and 128 more events
16 Mar 1988
Full accounts made up to 31 August 1987

16 Mar 1988
Annual return made up to 09/03/88

05 Feb 1987
Full accounts made up to 31 August 1986

05 Feb 1987
Annual return made up to 03/02/87

23 Jan 1967
Incorporation