WALNUTS RESIDENTS ASSOCIATION LIMITED (THE)
NORWICH

Hellopages » Norfolk » Norwich » NR4 6SR

Company number 00903320
Status Active
Incorporation Date 11 April 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 THE WALNUTS, BRANKSOME ROAD, NORWICH, NORFOLK, NR4 6SR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 3 January 2017 with updates; Annual return made up to 9 April 2016 no member list. The most likely internet sites of WALNUTS RESIDENTS ASSOCIATION LIMITED (THE) are www.walnutsresidentsassociationlimited.co.uk, and www.walnuts-residents-association-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Walnuts Residents Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00903320. Walnuts Residents Association Limited The has been working since 11 April 1967. The present status of the company is Active. The registered address of Walnuts Residents Association Limited The is 12 The Walnuts Branksome Road Norwich Norfolk Nr4 6sr. . ARBUTHNOT, Frances Helen is a Secretary of the company. ARBUTHNOT, Frances Helen is a Director of the company. GLADMAN, Margaret is a Director of the company. GOULD, Peggy-Anne is a Director of the company. MITCHELL, Christopher Charles is a Director of the company. WELHAM, Jacqueline Anne is a Director of the company. WOODS, Jane Patricia is a Director of the company. Secretary DAVIES, James John, Professor has been resigned. Secretary GOULD, Peggy-Anne has been resigned. Secretary MANN, Edward James has been resigned. Secretary MORTON, Sheila Mary has been resigned. Secretary STEIB, Peggy Jessie has been resigned. Secretary VIRGO, Judith Margaret has been resigned. Director ARBUTHNOT, Frances Helen has been resigned. Director ASHTON, Nellie has been resigned. Director BRADSHAW, Edward Hamond has been resigned. Director DAVIES, James John, Professor has been resigned. Director GLADMAN, Margaret has been resigned. Director HALE, Bernard Thompson has been resigned. Director HARRISON, Mary has been resigned. Director HOPKINS, Janet has been resigned. Director HOWARD, Rosemary Ann has been resigned. Director HOWLETT, Brian has been resigned. Director LEE, Rosemary has been resigned. Director LUND, Barbara Mary, Dr has been resigned. Director MANN, Edward James has been resigned. Director MOLYNEUX, Pamela has been resigned. Director MORTON, Sheila Mary has been resigned. Director POWELL, William Raymond has been resigned. Director RITSON, Elspeth Mary has been resigned. Director SAYER, Sally Christine has been resigned. Director SAYER, Sally Christine has been resigned. Director SPAUL, Sophie Anne, Dr has been resigned. Director STEIB, Peggy Jessie has been resigned. Director VIRGO, Judith Margaret has been resigned. Director WARD, Noelle has been resigned. Director WEST, Lindsay Brewis has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ARBUTHNOT, Frances Helen
Appointed Date: 08 April 2014

Director
ARBUTHNOT, Frances Helen
Appointed Date: 22 October 2013
75 years old

Director
GLADMAN, Margaret
Appointed Date: 22 October 2013
70 years old

Director
GOULD, Peggy-Anne
Appointed Date: 24 April 2001
94 years old

Director
MITCHELL, Christopher Charles
Appointed Date: 24 April 2013
74 years old

Director
WELHAM, Jacqueline Anne
Appointed Date: 27 April 2000
81 years old

Director
WOODS, Jane Patricia
Appointed Date: 22 April 2009
66 years old

Resigned Directors

Secretary
DAVIES, James John, Professor
Resigned: 11 August 1998
Appointed Date: 04 May 1996

Secretary
GOULD, Peggy-Anne
Resigned: 08 April 2014
Appointed Date: 24 April 2001

Secretary
MANN, Edward James
Resigned: 04 May 1996

Secretary
MORTON, Sheila Mary
Resigned: 07 April 1992

Secretary
STEIB, Peggy Jessie
Resigned: 24 April 2001
Appointed Date: 08 November 1998

Secretary
VIRGO, Judith Margaret
Resigned: 08 November 1998
Appointed Date: 04 September 1998

Director
ARBUTHNOT, Frances Helen
Resigned: 23 April 2008
Appointed Date: 20 March 2002
75 years old

Director
ASHTON, Nellie
Resigned: 22 April 1999
111 years old

Director
BRADSHAW, Edward Hamond
Resigned: 26 April 2006
Appointed Date: 27 April 2000
81 years old

Director
DAVIES, James John, Professor
Resigned: 11 August 1998
83 years old

Director
GLADMAN, Margaret
Resigned: 23 April 2008
70 years old

Director
HALE, Bernard Thompson
Resigned: 24 April 2013
Appointed Date: 25 April 2007
88 years old

Director
HARRISON, Mary
Resigned: 01 January 2012
Appointed Date: 23 April 2008
93 years old

Director
HOPKINS, Janet
Resigned: 01 December 1999
Appointed Date: 22 April 1999
66 years old

Director
HOWARD, Rosemary Ann
Resigned: 04 September 1998
Appointed Date: 18 October 1993
86 years old

Director
HOWLETT, Brian
Resigned: 18 April 2012
Appointed Date: 02 April 2003
96 years old

Director
LEE, Rosemary
Resigned: 15 October 2008
Appointed Date: 27 April 2005
78 years old

Director
LUND, Barbara Mary, Dr
Resigned: 24 April 2013
Appointed Date: 05 April 1993
93 years old

Director
MANN, Edward James
Resigned: 04 May 1996
78 years old

Director
MOLYNEUX, Pamela
Resigned: 02 April 2003
Appointed Date: 19 March 1998
81 years old

Director
MORTON, Sheila Mary
Resigned: 25 January 1994
102 years old

Director
POWELL, William Raymond
Resigned: 20 November 2000
Appointed Date: 20 March 1997
104 years old

Director
RITSON, Elspeth Mary
Resigned: 04 April 1995
100 years old

Director
SAYER, Sally Christine
Resigned: 22 April 1999
Appointed Date: 04 May 1996
68 years old

Director
SAYER, Sally Christine
Resigned: 05 April 1993
68 years old

Director
SPAUL, Sophie Anne, Dr
Resigned: 27 October 2009
Appointed Date: 26 April 2006
45 years old

Director
STEIB, Peggy Jessie
Resigned: 24 April 2001
Appointed Date: 08 November 1998
99 years old

Director
VIRGO, Judith Margaret
Resigned: 08 November 1998
Appointed Date: 17 October 1996
81 years old

Director
WARD, Noelle
Resigned: 29 June 2015
Appointed Date: 18 April 2012
92 years old

Director
WEST, Lindsay Brewis
Resigned: 24 April 2001
Appointed Date: 11 August 1998
101 years old

Persons With Significant Control

Ms Jane Patricia Woods
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

WALNUTS RESIDENTS ASSOCIATION LIMITED (THE) Events

13 Apr 2017
Micro company accounts made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
12 May 2016
Annual return made up to 9 April 2016 no member list
12 May 2016
Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
03 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 123 more events
19 Apr 1989
Annual return made up to 10/04/89

09 May 1988
Accounts made up to 31 December 1987

09 May 1988
Annual return made up to 03/05/88

11 May 1987
Annual return made up to 10/04/87

13 Apr 1987
Accounts made up to 31 December 1986