KESWICK HALL RESIDENTS ASSOCIATION LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR3 1RB
Company number 02065130
Status Active
Incorporation Date 17 October 1986
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Confirmation statement made on 9 March 2017 with updates; Confirmation statement made on 9 February 2017 with updates. The most likely internet sites of KESWICK HALL RESIDENTS ASSOCIATION LIMITED are www.keswickhallresidentsassociation.co.uk, and www.keswick-hall-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Keswick Hall Residents Association Limited is a Private Limited Company. The company registration number is 02065130. Keswick Hall Residents Association Limited has been working since 17 October 1986. The present status of the company is Active. The registered address of Keswick Hall Residents Association Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . GIBSON, Christine Anne is a Secretary of the company. BAINES, Lucy Isabel Jean is a Director of the company. GIBSON, Christine Anne is a Director of the company. PAYNE, Lesley Ann is a Director of the company. PEART, Jon Barry is a Director of the company. RIDGEN, Sarah is a Director of the company. Secretary KELLY, Pamela Ann has been resigned. Secretary MCTEAR, Andrew has been resigned. Secretary NEWSON, Dale Ian has been resigned. Director ASHFORD, John Kent has been resigned. Director BARBER, Colin Guy has been resigned. Director BEAKEN, Edna Rosina has been resigned. Director BISHOP, Laura has been resigned. Director BOWEN, Amanda Glynis has been resigned. Director BURDETT, John has been resigned. Director BURGON, Vera has been resigned. Director CAVANAGH, Philip Allen has been resigned. Director CHANTRY HOUSE DEVELOPMENTS PLC has been resigned. Director COOK, Andrew John has been resigned. Director DICK, Olive Beatrice Ellen has been resigned. Director DIEHL, Kimerley Ann has been resigned. Director DURBAN, Pauline Doris has been resigned. Director EDGAR, Kim Elizabeth has been resigned. Director EVANS, Emyr has been resigned. Director FRYER, Rodney Brian has been resigned. Director GRESTY, Paula Ann has been resigned. Director HARRISON, Claire Elizabeth has been resigned. Director JUST, Timothy Ernest has been resigned. Director KELLY, Pamela Ann has been resigned. Director LEIGHTON-DAVIS, Jeanne has been resigned. Director MADGETT, David Talbot has been resigned. Director MELDRUM, Tracey has been resigned. Director NEWSON, Dale Ian has been resigned. Director OLDACRE, Andrew has been resigned. Director OLDACRE, Georgina Louise has been resigned. Director OXBURY, Nicholas Stuart has been resigned. Director PEACH, Rosemary has been resigned. Director PEACH, Rosemary has been resigned. Director REEVE, Malcolm has been resigned. Director ROSE, Andrew Paul has been resigned. Director SAUNDRS, Joseph Nicholas has been resigned. Director SHIRET, David William has been resigned. Director TABOR, Maralyn Denise has been resigned. Director TANN, Anthony Christopher has been resigned. Director VISSER, Craig Gustav has been resigned. Director WALES, Laura Alice has been resigned. Director WALKER, Alan has been resigned. Director WHITEHEAD, John Alistair has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBSON, Christine Anne
Appointed Date: 22 March 2000

Director
BAINES, Lucy Isabel Jean
Appointed Date: 02 April 2014
49 years old

Director
GIBSON, Christine Anne
Appointed Date: 16 March 1998
76 years old

Director
PAYNE, Lesley Ann
Appointed Date: 16 March 1998
65 years old

Director
PEART, Jon Barry
Appointed Date: 02 April 2014
83 years old

Director
RIDGEN, Sarah
Appointed Date: 25 March 2009
68 years old

Resigned Directors

Secretary
KELLY, Pamela Ann
Resigned: 22 March 2000
Appointed Date: 09 January 1995

Secretary
MCTEAR, Andrew
Resigned: 27 May 1993

Secretary
NEWSON, Dale Ian
Resigned: 09 January 1995

Director
ASHFORD, John Kent
Resigned: 04 May 1994
Appointed Date: 27 May 1993
91 years old

Director
BARBER, Colin Guy
Resigned: 16 June 1997
Appointed Date: 17 March 1997
80 years old

Director
BEAKEN, Edna Rosina
Resigned: 31 August 1995
Appointed Date: 08 June 1994
103 years old

Director
BISHOP, Laura
Resigned: 03 February 1999
Appointed Date: 16 March 1998
58 years old

Director
BOWEN, Amanda Glynis
Resigned: 09 January 1995
Appointed Date: 08 June 1994
65 years old

Director
BURDETT, John
Resigned: 14 May 2013
Appointed Date: 01 January 2004
79 years old

Director
BURGON, Vera
Resigned: 31 August 1997
Appointed Date: 02 August 1995
104 years old

Director
CAVANAGH, Philip Allen
Resigned: 10 September 1996
Appointed Date: 16 March 1995
58 years old

Director
CHANTRY HOUSE DEVELOPMENTS PLC
Resigned: 27 May 1993

Director
COOK, Andrew John
Resigned: 09 January 1995
Appointed Date: 08 June 1994
73 years old

Director
DICK, Olive Beatrice Ellen
Resigned: 06 March 2000
Appointed Date: 23 June 1996
95 years old

Director
DIEHL, Kimerley Ann
Resigned: 07 January 2002
Appointed Date: 16 March 1998
63 years old

Director
DURBAN, Pauline Doris
Resigned: 30 September 1995
Appointed Date: 08 June 1994
88 years old

Director
EDGAR, Kim Elizabeth
Resigned: 14 July 1995
Appointed Date: 27 May 1993
67 years old

Director
EVANS, Emyr
Resigned: 20 June 1994
Appointed Date: 27 May 1993
87 years old

Director
FRYER, Rodney Brian
Resigned: 14 July 1993
Appointed Date: 19 July 1993
77 years old

Director
GRESTY, Paula Ann
Resigned: 27 July 2002
Appointed Date: 18 February 2002
60 years old

Director
HARRISON, Claire Elizabeth
Resigned: 19 April 1999
Appointed Date: 16 March 1998
58 years old

Director
JUST, Timothy Ernest
Resigned: 09 February 2004
Appointed Date: 06 November 2001
50 years old

Director
KELLY, Pamela Ann
Resigned: 22 March 2000
Appointed Date: 08 June 1994
86 years old

Director
LEIGHTON-DAVIS, Jeanne
Resigned: 19 April 1999
Appointed Date: 16 February 1998
87 years old

Director
MADGETT, David Talbot
Resigned: 15 December 2007
Appointed Date: 29 October 2002
63 years old

Director
MELDRUM, Tracey
Resigned: 12 January 1998
Appointed Date: 13 May 1997
53 years old

Director
NEWSON, Dale Ian
Resigned: 09 January 1995
Appointed Date: 27 May 1993
59 years old

Director
OLDACRE, Andrew
Resigned: 19 May 1995
Appointed Date: 08 June 1994
57 years old

Director
OLDACRE, Georgina Louise
Resigned: 27 June 1999
Appointed Date: 16 March 1998
50 years old

Director
OXBURY, Nicholas Stuart
Resigned: 08 June 1994
Appointed Date: 27 May 1993
72 years old

Director
PEACH, Rosemary
Resigned: 26 June 1999
Appointed Date: 18 March 1999
90 years old

Director
PEACH, Rosemary
Resigned: 06 March 1996
Appointed Date: 04 January 1996
90 years old

Director
REEVE, Malcolm
Resigned: 25 March 2009
Appointed Date: 17 January 2005
73 years old

Director
ROSE, Andrew Paul
Resigned: 21 January 1998
Appointed Date: 16 April 1996
62 years old

Director
SAUNDRS, Joseph Nicholas
Resigned: 24 June 2002
Appointed Date: 18 March 1999
82 years old

Director
SHIRET, David William
Resigned: 09 January 1995
Appointed Date: 27 May 1993
70 years old

Director
TABOR, Maralyn Denise
Resigned: 04 May 1994
Appointed Date: 27 May 1993
73 years old

Director
TANN, Anthony Christopher
Resigned: 19 May 1995
Appointed Date: 27 May 1993
58 years old

Director
VISSER, Craig Gustav
Resigned: 14 May 2013
Appointed Date: 02 February 2009
56 years old

Director
WALES, Laura Alice
Resigned: 14 May 2013
Appointed Date: 25 March 2009
46 years old

Director
WALKER, Alan
Resigned: 30 September 2013
Appointed Date: 19 April 2004
55 years old

Director
WHITEHEAD, John Alistair
Resigned: 14 May 2013
Appointed Date: 13 October 2008
88 years old

Persons With Significant Control

Ms Lucy Isabel Jean Baines
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Ms Christine Anne Gibson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ms Lesley Ann Payne
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Jon Barry Peart
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Ms Sarah Ridgen
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

KESWICK HALL RESIDENTS ASSOCIATION LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 162 more events
27 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1987
Accounting reference date notified as 30/09

26 Nov 1986
Registered office changed on 26/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1986
Certificate of Incorporation