TIVOLI HOUSE RESIDENTS ASSOCIATION LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS23 1PD

Company number 01674503
Status Active
Incorporation Date 29 October 1982
Company Type Private Limited Company
Address TIVOLI HOUSE, BOULEVARD, WESTON SUPER MARE, SOMERSET, BS23 1PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TIVOLI HOUSE RESIDENTS ASSOCIATION LIMITED are www.tivolihouseresidentsassociation.co.uk, and www.tivoli-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.9 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tivoli House Residents Association Limited is a Private Limited Company. The company registration number is 01674503. Tivoli House Residents Association Limited has been working since 29 October 1982. The present status of the company is Active. The registered address of Tivoli House Residents Association Limited is Tivoli House Boulevard Weston Super Mare Somerset Bs23 1pd. . SMITH, John Henry Thomas is a Secretary of the company. BRIERTON, Pamela is a Director of the company. GIANFRANCESCO, Tony is a Director of the company. NELSON, Barbara Hazel is a Director of the company. RIVERS, Mary Elizabeth, Dr is a Director of the company. SMITH, John Henry Thomas is a Director of the company. TIPPETT, Christopher Francis is a Director of the company. Secretary FINNEY, Barbara Jean has been resigned. Secretary LIESEGANG, Rudolf Herman has been resigned. Secretary LINHAM, Albert Victor has been resigned. Secretary MADDOCKS, Joan has been resigned. Secretary PRESCOTT, John Marsh has been resigned. Director BRAYFIELD, Robert has been resigned. Director BRIERTON, David James has been resigned. Director BRIERTON, David James has been resigned. Director BRYANT, Edward has been resigned. Director BRYANT, Edward has been resigned. Director COATES, Betty has been resigned. Director COATES, George Walter has been resigned. Director COLBURN, Joan Elizabeth Mary has been resigned. Director CUTTER, Carole Ann has been resigned. Director DAVIS, Kathleen Frances has been resigned. Director FINNEY, Barbara Jean has been resigned. Director FRY, Douglas George has been resigned. Director GIBBONS, Eric Roy has been resigned. Director GIBBONS, Eric Roy has been resigned. Director GIBBONS, Eric Roy has been resigned. Director GILES, Joan has been resigned. Director HANKINS, Roy Alister has been resigned. Director HANKINS, Roy Alister has been resigned. Director LIESEGANG, Rudolf Herman has been resigned. Director LINHAM, Albert Victor has been resigned. Director MACKS, John has been resigned. Director MADDOCKS, Joan has been resigned. Director MADDOCKS, Joan has been resigned. Director MARCUS, Leon has been resigned. Director MOUNSEY, William George has been resigned. Director PRESCOTT, John Marsh has been resigned. Director WEST, Marjorie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, John Henry Thomas
Appointed Date: 10 November 2008

Director
BRIERTON, Pamela
Appointed Date: 19 March 2008
87 years old

Director
GIANFRANCESCO, Tony
Appointed Date: 31 October 2005
85 years old

Director
NELSON, Barbara Hazel
Appointed Date: 19 March 2009
90 years old

Director
RIVERS, Mary Elizabeth, Dr
Appointed Date: 15 March 2013
71 years old

Director
SMITH, John Henry Thomas
Appointed Date: 07 October 2004
95 years old

Director
TIPPETT, Christopher Francis
Appointed Date: 21 September 2007
77 years old

Resigned Directors

Secretary
FINNEY, Barbara Jean
Resigned: 10 November 2008
Appointed Date: 01 February 2006

Secretary
LIESEGANG, Rudolf Herman
Resigned: 01 April 2004
Appointed Date: 15 February 2002

Secretary
LINHAM, Albert Victor
Resigned: 15 February 2002
Appointed Date: 01 September 1996

Secretary
MADDOCKS, Joan
Resigned: 30 August 1996

Secretary
PRESCOTT, John Marsh
Resigned: 31 January 2006
Appointed Date: 31 March 2004

Director
BRAYFIELD, Robert
Resigned: 06 March 1994
104 years old

Director
BRIERTON, David James
Resigned: 13 March 2002
Appointed Date: 03 October 2000
99 years old

Director
BRIERTON, David James
Resigned: 05 June 2000
Appointed Date: 07 December 1991
99 years old

Director
BRYANT, Edward
Resigned: 31 January 2008
Appointed Date: 16 April 2007
94 years old

Director
BRYANT, Edward
Resigned: 16 November 2006
Appointed Date: 06 July 2005
94 years old

Director
COATES, Betty
Resigned: 20 June 2002
Appointed Date: 24 March 1997
100 years old

Director
COATES, George Walter
Resigned: 26 November 1991
106 years old

Director
COLBURN, Joan Elizabeth Mary
Resigned: 11 November 2007
97 years old

Director
CUTTER, Carole Ann
Resigned: 02 May 2008
Appointed Date: 21 September 2007
88 years old

Director
DAVIS, Kathleen Frances
Resigned: 07 February 2003
Appointed Date: 12 July 2002
102 years old

Director
FINNEY, Barbara Jean
Resigned: 10 November 2008
Appointed Date: 29 June 2001
87 years old

Director
FRY, Douglas George
Resigned: 19 March 1993
108 years old

Director
GIBBONS, Eric Roy
Resigned: 25 March 2004
Appointed Date: 15 May 2002
91 years old

Director
GIBBONS, Eric Roy
Resigned: 24 March 2004
Appointed Date: 15 May 2002
91 years old

Director
GIBBONS, Eric Roy
Resigned: 02 February 2002
Appointed Date: 03 October 2000
91 years old

Director
GILES, Joan
Resigned: 25 March 1995
104 years old

Director
HANKINS, Roy Alister
Resigned: 19 March 1999
Appointed Date: 22 June 1995
101 years old

Director
HANKINS, Roy Alister
Resigned: 31 May 1993
101 years old

Director
LIESEGANG, Rudolf Herman
Resigned: 31 March 2004
Appointed Date: 15 February 2002
102 years old

Director
LINHAM, Albert Victor
Resigned: 15 February 2002
Appointed Date: 09 June 1994
105 years old

Director
MACKS, John
Resigned: 18 November 1992
105 years old

Director
MADDOCKS, Joan
Resigned: 11 September 2000
Appointed Date: 05 June 2000
107 years old

Director
MADDOCKS, Joan
Resigned: 30 August 1996
106 years old

Director
MARCUS, Leon
Resigned: 28 February 1997
Appointed Date: 27 November 1992
102 years old

Director
MOUNSEY, William George
Resigned: 19 September 1998
108 years old

Director
PRESCOTT, John Marsh
Resigned: 31 January 2006
Appointed Date: 25 April 2003
78 years old

Director
WEST, Marjorie
Resigned: 05 August 2004
Appointed Date: 03 October 2000
98 years old

TIVOLI HOUSE RESIDENTS ASSOCIATION LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 130 more events
13 Jul 1988
Secretary resigned;new secretary appointed;director resigned

27 Apr 1988
Full accounts made up to 25 March 1987

18 Apr 1988
Return made up to 31/12/87; full list of members

06 May 1987
Full accounts made up to 25 March 1986

14 Jan 1987
Return made up to 29/08/86; full list of members