KING JAMES' GATE (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2JE

Company number 02144843
Status Active
Incorporation Date 3 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 BROAD STREET, PORTSMOUTH, ENGLAND, PO1 2JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registered office address changed from 36 Broad Street Portsmouth Hampshire PO1 2JE to 18 Broad Street Portsmouth PO1 2JE on 31 January 2017; Termination of appointment of Jane Lowe as a director on 12 January 2017; Appointment of Mrs. Christine Dorothy Wheeler as a secretary on 12 January 2017. The most likely internet sites of KING JAMES' GATE (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED are www.kingjamesgateportsmouthresidentsassociation.co.uk, and www.king-james-gate-portsmouth-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. King James Gate Portsmouth Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02144843. King James Gate Portsmouth Residents Association Limited has been working since 03 July 1987. The present status of the company is Active. The registered address of King James Gate Portsmouth Residents Association Limited is 18 Broad Street Portsmouth England Po1 2je. The company`s financial liabilities are £15.37k. It is £0.44k against last year. And the total assets are £21.5k, which is £-0.3k against last year. WHEELER, Christine Dorothy is a Secretary of the company. BASTOW, David Ronald, Cdr is a Director of the company. BUTCHER, Gary Colin is a Director of the company. WEST, Suzanne Jacqueline is a Director of the company. WHEELER, Christine Dorothy is a Director of the company. Secretary COOMBS, Margaret Jill has been resigned. Secretary GOLDMAN, Lynda Marie has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Secretary LOWE, Jane has been resigned. Secretary OSBORN, Edith Jane has been resigned. Secretary OWEN, Sharyn Mary has been resigned. Secretary SECURECHANGE SERVICES LTD has been resigned. Director BISHOP, John Michael has been resigned. Director BUTCHER, Paul James has been resigned. Director CATHCART, Lyle has been resigned. Director COOMBS, Margaret Jill has been resigned. Director FLEET, Cecil John has been resigned. Director GOLDMAN, Lynda Marie has been resigned. Director GRIEVE, Marr has been resigned. Director HAWTHORNE, Kenneth Arthur has been resigned. Director HEATH, Reginald Frank has been resigned. Director JOHNSTON, William Raymond has been resigned. Director LOWE, Jane has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director MORGAN, John Christopher has been resigned. Director OWEN, Sharyn Mary has been resigned. Director RIDGEON, Christine has been resigned. Director SECURECHANGE SERVICES LTD has been resigned. Director SLOAN, Alistair Thomas has been resigned. Director STODDART, Andrew Michael has been resigned. Director WHEELER, Raymond Francis has been resigned. Director J BUTCHER & SONS LIMITED has been resigned. The company operates in "Residents property management".


king james' gate (portsmouth) residents association Key Finiance

LIABILITIES £15.37k
+2%
CASH n/a
TOTAL ASSETS £21.5k
-2%
All Financial Figures

Current Directors

Secretary
WHEELER, Christine Dorothy
Appointed Date: 12 January 2017

Director
BASTOW, David Ronald, Cdr
Appointed Date: 22 August 2002
90 years old

Director
BUTCHER, Gary Colin
Appointed Date: 11 November 2004
57 years old

Director
WEST, Suzanne Jacqueline
Appointed Date: 11 November 2004
62 years old

Director
WHEELER, Christine Dorothy
Appointed Date: 16 January 2014
77 years old

Resigned Directors

Secretary
COOMBS, Margaret Jill
Resigned: 08 May 2003
Appointed Date: 01 July 2002

Secretary
GOLDMAN, Lynda Marie
Resigned: 19 March 2007
Appointed Date: 08 May 2003

Secretary
JOHNSTON, William Raymond
Resigned: 01 August 2001
Appointed Date: 21 December 1994

Secretary
LOWE, Jane
Resigned: 12 January 2017
Appointed Date: 28 January 2008

Secretary
OSBORN, Edith Jane
Resigned: 21 December 1994

Secretary
OWEN, Sharyn Mary
Resigned: 01 July 2002
Appointed Date: 06 February 2002

Secretary
SECURECHANGE SERVICES LTD
Resigned: 06 February 2002
Appointed Date: 01 August 2001

Director
BISHOP, John Michael
Resigned: 01 August 2001
Appointed Date: 07 April 1998
80 years old

Director
BUTCHER, Paul James
Resigned: 11 November 2004
Appointed Date: 01 August 2001
54 years old

Director
CATHCART, Lyle
Resigned: 28 December 1994
Appointed Date: 30 November 1993
86 years old

Director
COOMBS, Margaret Jill
Resigned: 26 January 2006
Appointed Date: 01 July 2002
96 years old

Director
FLEET, Cecil John
Resigned: 30 November 1993
96 years old

Director
GOLDMAN, Lynda Marie
Resigned: 19 March 2007
Appointed Date: 08 May 2003
54 years old

Director
GRIEVE, Marr
Resigned: 30 May 1995
Appointed Date: 30 November 1993
90 years old

Director
HAWTHORNE, Kenneth Arthur
Resigned: 17 April 2003
Appointed Date: 01 July 2002
81 years old

Director
HEATH, Reginald Frank
Resigned: 22 August 2002
Appointed Date: 01 August 2001
84 years old

Director
JOHNSTON, William Raymond
Resigned: 01 August 2001
Appointed Date: 15 January 1993
80 years old

Director
LOWE, Jane
Resigned: 12 January 2017
Appointed Date: 24 January 2011
63 years old

Director
MOORHOUSE, Barbara Jane
Resigned: 07 April 1998
Appointed Date: 13 February 1997
66 years old

Director
MORGAN, John Christopher
Resigned: 01 April 1997
Appointed Date: 02 November 1994
69 years old

Director
OWEN, Sharyn Mary
Resigned: 01 July 2002
Appointed Date: 01 August 2001
76 years old

Director
RIDGEON, Christine
Resigned: 15 January 1993
111 years old

Director
SECURECHANGE SERVICES LTD
Resigned: 26 January 2006
Appointed Date: 01 August 2001

Director
SLOAN, Alistair Thomas
Resigned: 13 February 1997
Appointed Date: 02 November 1994
67 years old

Director
STODDART, Andrew Michael
Resigned: 16 November 2000
Appointed Date: 01 April 1997
79 years old

Director
WHEELER, Raymond Francis
Resigned: 24 January 2013
Appointed Date: 01 August 2001
82 years old

Director
J BUTCHER & SONS LIMITED
Resigned: 26 November 2013
Appointed Date: 01 August 2001

KING JAMES' GATE (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED Events

31 Jan 2017
Registered office address changed from 36 Broad Street Portsmouth Hampshire PO1 2JE to 18 Broad Street Portsmouth PO1 2JE on 31 January 2017
31 Jan 2017
Termination of appointment of Jane Lowe as a director on 12 January 2017
31 Jan 2017
Appointment of Mrs. Christine Dorothy Wheeler as a secretary on 12 January 2017
31 Jan 2017
Termination of appointment of Jane Lowe as a secretary on 12 January 2017
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 136 more events
02 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1987
Registered office changed on 04/08/87 from: 84 temple chambers temple ave london EC4Y ohp

03 Jul 1987
Certificate of incorporation
03 Jul 1987
Incorporation