SPINNERS COURT (STALHAM) RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 9EQ

Company number 02260036
Status Active
Incorporation Date 19 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 SPINNERS COURT, STALHAM, NORWICH, NORFOLK, NR12 9EQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 19 May 2016; Annual return made up to 31 August 2015 no member list. The most likely internet sites of SPINNERS COURT (STALHAM) RESIDENTS ASSOCIATION LIMITED are www.spinnerscourtstalhamresidentsassociation.co.uk, and www.spinners-court-stalham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Hoveton & Wroxham Rail Station is 5.8 miles; to North Walsham Rail Station is 6 miles; to Salhouse Rail Station is 8.4 miles; to Acle Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinners Court Stalham Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02260036. Spinners Court Stalham Residents Association Limited has been working since 19 May 1988. The present status of the company is Active. The registered address of Spinners Court Stalham Residents Association Limited is 8 Spinners Court Stalham Norwich Norfolk Nr12 9eq. . PEEK, Geoffrey Donald is a Secretary of the company. CHEESEMAN, Peter John is a Director of the company. KOWALSKI, Stefan is a Director of the company. PEEK, Geoffrey Donald is a Director of the company. Secretary DOGGETT, Anne Elizabeth has been resigned. Secretary NUTTALL, Adrian Malcolm has been resigned. Secretary WOOTTON, Doris Margaret has been resigned. Director BUCKLE, Brandon has been resigned. Director BUCKLE, Brandon has been resigned. Director CASEY, Joan Violet May has been resigned. Director CHEESEMAN, Peter John has been resigned. Director CURTIS, Sharon Jane has been resigned. Director EDEN, David Simon has been resigned. Director FIRMAN, Gary Stephen has been resigned. Director GREENARD, Helen Mary has been resigned. Director GUNNELL, Jacqueline has been resigned. Director LOCKE, Pamela Jean has been resigned. Director LOWE, Sarah Jane has been resigned. Director MAITLAND, Patrick Miles has been resigned. Director MAITLAND, Patrick Miles has been resigned. Director MANSINI, Georgina has been resigned. Director NUTTALL, Adrian Malcolm has been resigned. Director OLDERSHAW, Robert John has been resigned. Director PEEK, Geoffrey Donald has been resigned. Director SALKELD, Melanie Teresa has been resigned. Director STEWARD, Roger John has been resigned. Director WOOTTON, Doris Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PEEK, Geoffrey Donald
Appointed Date: 15 October 2001

Director
CHEESEMAN, Peter John
Appointed Date: 24 April 2013
61 years old

Director
KOWALSKI, Stefan
Appointed Date: 24 April 2013
74 years old

Director
PEEK, Geoffrey Donald
Appointed Date: 13 August 2014
85 years old

Resigned Directors

Secretary
DOGGETT, Anne Elizabeth
Resigned: 30 July 1992

Secretary
NUTTALL, Adrian Malcolm
Resigned: 06 March 1994
Appointed Date: 30 July 1992

Secretary
WOOTTON, Doris Margaret
Resigned: 15 October 2001
Appointed Date: 06 March 1994

Director
BUCKLE, Brandon
Resigned: 17 March 2014
Appointed Date: 24 April 2013
75 years old

Director
BUCKLE, Brandon
Resigned: 23 September 2009
Appointed Date: 23 April 2002
75 years old

Director
CASEY, Joan Violet May
Resigned: 13 August 2014
Appointed Date: 26 September 2007
90 years old

Director
CHEESEMAN, Peter John
Resigned: 23 April 2002
Appointed Date: 27 March 1996
61 years old

Director
CURTIS, Sharon Jane
Resigned: 27 March 1996
Appointed Date: 30 July 1992
59 years old

Director
EDEN, David Simon
Resigned: 15 December 1995
Appointed Date: 06 March 1994
59 years old

Director
FIRMAN, Gary Stephen
Resigned: 02 September 2004
Appointed Date: 23 April 2002
68 years old

Director
GREENARD, Helen Mary
Resigned: 30 July 1992
62 years old

Director
GUNNELL, Jacqueline
Resigned: 16 August 2006
Appointed Date: 02 September 2004
68 years old

Director
LOCKE, Pamela Jean
Resigned: 31 December 2004
Appointed Date: 27 March 1996
82 years old

Director
LOWE, Sarah Jane
Resigned: 02 September 2004
Appointed Date: 05 November 2003
47 years old

Director
MAITLAND, Patrick Miles
Resigned: 03 September 2008
Appointed Date: 26 September 2007
92 years old

Director
MAITLAND, Patrick Miles
Resigned: 27 March 1996
Appointed Date: 15 May 1993
92 years old

Director
MANSINI, Georgina
Resigned: 22 March 2013
Appointed Date: 03 September 2008
75 years old

Director
NUTTALL, Adrian Malcolm
Resigned: 06 March 1994
Appointed Date: 30 July 1992
54 years old

Director
OLDERSHAW, Robert John
Resigned: 26 March 2013
Appointed Date: 23 September 2009
81 years old

Director
PEEK, Geoffrey Donald
Resigned: 30 October 2012
Appointed Date: 05 March 1995
85 years old

Director
SALKELD, Melanie Teresa
Resigned: 01 September 1993
63 years old

Director
STEWARD, Roger John
Resigned: 30 November 1994
Appointed Date: 30 July 1992
57 years old

Director
WOOTTON, Doris Margaret
Resigned: 15 October 2001
86 years old

Persons With Significant Control

Mr Geoffrey Donald Peek
Notified on: 19 August 2016
85 years old
Nature of control: Has significant influence or control

SPINNERS COURT (STALHAM) RESIDENTS ASSOCIATION LIMITED Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 19 May 2016
07 Sep 2015
Annual return made up to 31 August 2015 no member list
31 Jul 2015
Total exemption small company accounts made up to 19 May 2015
24 Sep 2014
Annual return made up to 31 August 2014 no member list
...
... and 121 more events
14 Mar 1991
Annual return made up to 31/08/90

02 Jul 1990
Accounting reference date shortened from 31/03 to 19/05

22 May 1990
Full accounts made up to 19 May 1989

31 Oct 1989
Annual return made up to 31/08/89

19 May 1988
Incorporation