HEATHERIDGE RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DY

Company number 02501907
Status Active
Incorporation Date 14 May 1990
Company Type Private Limited Company
Address 29 CATTLE MARKET STREET, NORWICH, NORFOLK, NR1 3DY
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 sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10 ; Annual return made up to 14 May 2009 with full list of shareholders. The most likely internet sites of HEATHERIDGE RESIDENTS ASSOCIATION LIMITED are www.heatheridgeresidentsassociation.co.uk, and www.heatheridge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Heatheridge Residents Association Limited is a Private Limited Company. The company registration number is 02501907. Heatheridge Residents Association Limited has been working since 14 May 1990. The present status of the company is Active. The registered address of Heatheridge Residents Association Limited is 29 Cattle Market Street Norwich Norfolk Nr1 3dy. . ABBEYSTONE MANAGEMENT LIMITED is a Secretary of the company. DOCKERTY, Christopher Anthony William is a Director of the company. WHEELER, Vivienne Christine is a Director of the company. Secretary DICKENSON, Jonathan Michael Vincent has been resigned. Secretary FISHER, Heather Mary has been resigned. Secretary FISHER, Philip Douglas has been resigned. Secretary SAFFELL, Nicholas Frederick has been resigned. Secretary SMITH, Jayne has been resigned. Secretary WHEELER, Vivenne Christine has been resigned. Secretary BUSH MANAGEMENT has been resigned. Director BARBOUR, John Stephen, Doctor has been resigned. Director COLLS, Alison Elizabeth Louise has been resigned. Director DEAN, Julie Margaret has been resigned. Director DEAN, Julie has been resigned. Director DICKENSON, Jonathan Michael Vincent has been resigned. Director FISHER, Heather Mary has been resigned. Director FISHER, Philip Douglas has been resigned. Director GEORGE, Nick has been resigned. Director GREEN, Malcolm Edward has been resigned. Director SMITH, David Eric has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ABBEYSTONE MANAGEMENT LIMITED
Appointed Date: 01 December 2012

Director
DOCKERTY, Christopher Anthony William
Appointed Date: 30 November 2007
68 years old

Director
WHEELER, Vivienne Christine
Appointed Date: 05 October 2009
79 years old

Resigned Directors

Secretary
DICKENSON, Jonathan Michael Vincent
Resigned: 23 July 2007
Appointed Date: 01 June 2006

Secretary
FISHER, Heather Mary
Resigned: 25 November 2003
Appointed Date: 01 March 2002

Secretary
FISHER, Philip Douglas
Resigned: 01 March 2002
Appointed Date: 24 September 2001

Secretary
SAFFELL, Nicholas Frederick
Resigned: 14 February 2006
Appointed Date: 06 February 2003

Secretary
SMITH, Jayne
Resigned: 24 September 2001

Secretary
WHEELER, Vivenne Christine
Resigned: 01 February 2009
Appointed Date: 28 October 2007

Secretary
BUSH MANAGEMENT
Resigned: 01 December 2012
Appointed Date: 01 February 2009

Director
BARBOUR, John Stephen, Doctor
Resigned: 25 August 2005
Appointed Date: 06 February 2003
79 years old

Director
COLLS, Alison Elizabeth Louise
Resigned: 10 November 2006
Appointed Date: 06 February 2003
49 years old

Director
DEAN, Julie Margaret
Resigned: 22 October 2012
Appointed Date: 19 January 2011
71 years old

Director
DEAN, Julie
Resigned: 08 September 2009
Appointed Date: 28 July 2006
71 years old

Director
DICKENSON, Jonathan Michael Vincent
Resigned: 23 July 2007
Appointed Date: 16 February 2007
43 years old

Director
FISHER, Heather Mary
Resigned: 25 November 2003
Appointed Date: 24 September 2001
70 years old

Director
FISHER, Philip Douglas
Resigned: 28 November 2003
Appointed Date: 24 September 2001
71 years old

Director
GEORGE, Nick
Resigned: 07 October 2003
Appointed Date: 07 October 2003
68 years old

Director
GREEN, Malcolm Edward
Resigned: 23 August 2007
Appointed Date: 06 February 2003
64 years old

Director
SMITH, David Eric
Resigned: 24 September 2001
68 years old

HEATHERIDGE RESIDENTS ASSOCIATION LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10

20 Apr 2016
Annual return made up to 14 May 2009 with full list of shareholders
20 Apr 2016
Annual return made up to 14 May 2008 with full list of shareholders
20 Apr 2016
Annual return made up to 14 May 2007 with full list of shareholders
...
... and 106 more events
06 Sep 1990
Director resigned;new director appointed

06 Sep 1990
Secretary resigned;new secretary appointed

06 Sep 1990
Registered office changed on 06/09/90 from: 110 whitchurch road cardiff CF4 3LY

06 Sep 1990
Registered office changed on 06/09/90 from: 110 whitchurch road, cardiff, CF4 3LY

14 May 1990
Incorporation