FERNWOOD RESIDENTS ASSOCIATION LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 02350495
Status Active
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address 220 PARK VIEW, WHITLEY BAY, TYNE AND WEAR, NE26 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Termination of appointment of Graeme Dixon Ross as a director on 5 September 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 32 . The most likely internet sites of FERNWOOD RESIDENTS ASSOCIATION LIMITED are www.fernwoodresidentsassociation.co.uk, and www.fernwood-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernwood Residents Association Limited is a Private Limited Company. The company registration number is 02350495. Fernwood Residents Association Limited has been working since 21 February 1989. The present status of the company is Active. The registered address of Fernwood Residents Association Limited is 220 Park View Whitley Bay Tyne and Wear Ne26 3qr. . BRANNEN, David Shaun is a Secretary of the company. HOUPT, William David is a Director of the company. LAMONT, Andrew Martin, Dr is a Director of the company. LOWE, James is a Director of the company. Secretary BRANNEN, Terence Howard has been resigned. Secretary CLARK, Robin Alexander Worthington has been resigned. Secretary GRAY, John has been resigned. Secretary MCHENZIE, Donald has been resigned. Secretary NICHOL, Maurice has been resigned. Secretary NICHOLSON, John has been resigned. Secretary SMITH, Eric Percival has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Director BENNETT, Nicholas Edwin has been resigned. Director BREMNER, James has been resigned. Director DE GIORGI, Mario has been resigned. Director EDWARDS, Joan Ridley has been resigned. Director GRAY, Anthony has been resigned. Director GRAY, John has been resigned. Director HARE, Catherine Elizabeth has been resigned. Director LIPSCOMB, Denise Gay has been resigned. Director LOWE, Judith has been resigned. Director NICHOL, Maurice has been resigned. Director NICHOL, Maurice has been resigned. Director PANSON, Donald Henry has been resigned. Director ROSS, Graeme Dixon has been resigned. Director ROSS, Graeme Dixon has been resigned. Director ROSS, William has been resigned. Director SMITH, Eric Percival has been resigned. Director VENTERS, Edith Miriam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANNEN, David Shaun
Appointed Date: 18 November 2014

Director
HOUPT, William David
Appointed Date: 01 August 2009
74 years old

Director
LAMONT, Andrew Martin, Dr
Appointed Date: 11 July 2014
80 years old

Director
LOWE, James
Appointed Date: 01 August 2009
82 years old

Resigned Directors

Secretary
BRANNEN, Terence Howard
Resigned: 31 August 2001
Appointed Date: 01 November 1997

Secretary
CLARK, Robin Alexander Worthington
Resigned: 18 November 2014
Appointed Date: 01 March 2011

Secretary
GRAY, John
Resigned: 05 August 1993

Secretary
MCHENZIE, Donald
Resigned: 24 December 2003
Appointed Date: 01 September 2001

Secretary
NICHOL, Maurice
Resigned: 06 October 1998
Appointed Date: 05 August 1993

Secretary
NICHOLSON, John
Resigned: 01 November 2004
Appointed Date: 24 December 2003

Secretary
SMITH, Eric Percival
Resigned: 17 July 1991

Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 01 March 2011
Appointed Date: 01 November 2004

Director
BENNETT, Nicholas Edwin
Resigned: 08 May 2010
Appointed Date: 09 May 2002
71 years old

Director
BREMNER, James
Resigned: 09 January 1997
94 years old

Director
DE GIORGI, Mario
Resigned: 07 June 2010
Appointed Date: 07 May 2002
92 years old

Director
EDWARDS, Joan Ridley
Resigned: 31 August 2001
Appointed Date: 09 October 1997
98 years old

Director
GRAY, Anthony
Resigned: 29 October 1993
76 years old

Director
GRAY, John
Resigned: 05 August 1993
104 years old

Director
HARE, Catherine Elizabeth
Resigned: 16 January 2013
Appointed Date: 08 November 2007
79 years old

Director
LIPSCOMB, Denise Gay
Resigned: 15 December 2008
Appointed Date: 07 May 2002
78 years old

Director
LOWE, Judith
Resigned: 24 December 2010
Appointed Date: 20 May 2008
60 years old

Director
NICHOL, Maurice
Resigned: 12 December 2013
Appointed Date: 07 May 2002
73 years old

Director
NICHOL, Maurice
Resigned: 09 January 1997
Appointed Date: 05 August 1993
73 years old

Director
PANSON, Donald Henry
Resigned: 31 August 2001
Appointed Date: 10 November 1999
99 years old

Director
ROSS, Graeme Dixon
Resigned: 05 September 2016
Appointed Date: 09 December 2008
85 years old

Director
ROSS, Graeme Dixon
Resigned: 30 June 2004
Appointed Date: 18 February 2003
85 years old

Director
ROSS, William
Resigned: 21 July 2002
Appointed Date: 16 August 2001
101 years old

Director
SMITH, Eric Percival
Resigned: 17 July 1991
91 years old

Director
VENTERS, Edith Miriam
Resigned: 31 August 2001
Appointed Date: 09 October 1997
83 years old

FERNWOOD RESIDENTS ASSOCIATION LIMITED Events

14 Nov 2016
Total exemption full accounts made up to 29 February 2016
06 Sep 2016
Termination of appointment of Graeme Dixon Ross as a director on 5 September 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 32

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 32

...
... and 109 more events
06 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1989
Director resigned;new director appointed

27 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1989
Registered office changed on 27/02/89 from: 110 whitchurch road cardiff CF4 3LY

21 Feb 1989
Incorporation