RIPLEY RESIDENTS ASSOCIATION LIMITED
READING

Hellopages » Berkshire » Reading » RG30 2QD

Company number 02648601
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 139 WAVERLEY ROAD, READING, RG30 2QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Nicholas Alexander Woods as a director on 1 April 2017; Termination of appointment of Christopher Simpson as a director on 31 March 2017; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of RIPLEY RESIDENTS ASSOCIATION LIMITED are www.ripleyresidentsassociation.co.uk, and www.ripley-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Reading Rail Station is 1.6 miles; to Theale Rail Station is 3.2 miles; to Pangbourne Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ripley Residents Association Limited is a Private Limited Company. The company registration number is 02648601. Ripley Residents Association Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Ripley Residents Association Limited is 139 Waverley Road Reading Rg30 2qd. The company`s financial liabilities are £2.73k. It is £0.15k against last year. The cash in hand is £2.73k. It is £0.15k against last year. And the total assets are £2.73k, which is £0.15k against last year. BURGESS, Lucy Teleri is a Secretary of the company. BURGESS, Lucy Teleri is a Director of the company. WOODS, Nicholas Alexander is a Director of the company. Secretary BARRETT, Simon Anthony has been resigned. Secretary HAWKINS, Sara Elizabeth has been resigned. Secretary MAHER, Mary Agnes has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MCCUTCHEON, Susan Catherine, Dr has been resigned. Director ADAMS, Michael Philip has been resigned. Director CARLTON, Louise Jane has been resigned. Director COCKERILL, Lisa Jane has been resigned. Director DAVIES, Martin James has been resigned. Director HANSON, Wendy Joan has been resigned. Director MAHER, Mary Agnes has been resigned. Director MAHER, Mary Agnes has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SIMPSON, Christopher has been resigned. Director SIMPSON, Christopher has been resigned. The company operates in "Residents property management".


ripley residents association Key Finiance

LIABILITIES £2.73k
+5%
CASH £2.73k
+5%
TOTAL ASSETS £2.73k
+5%
All Financial Figures

Current Directors

Secretary
BURGESS, Lucy Teleri
Appointed Date: 03 April 2007

Director
BURGESS, Lucy Teleri
Appointed Date: 17 September 2015
49 years old

Director
WOODS, Nicholas Alexander
Appointed Date: 01 April 2017
42 years old

Resigned Directors

Secretary
BARRETT, Simon Anthony
Resigned: 21 March 1997
Appointed Date: 18 October 1995

Secretary
HAWKINS, Sara Elizabeth
Resigned: 26 October 1994
Appointed Date: 25 September 1991

Secretary
MAHER, Mary Agnes
Resigned: 19 March 2005
Appointed Date: 21 March 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 September 1991
Appointed Date: 25 September 1991

Secretary
MCCUTCHEON, Susan Catherine, Dr
Resigned: 22 April 2007
Appointed Date: 19 April 2005

Director
ADAMS, Michael Philip
Resigned: 14 September 1998
Appointed Date: 21 March 1997
52 years old

Director
CARLTON, Louise Jane
Resigned: 31 January 2007
Appointed Date: 21 May 2003
51 years old

Director
COCKERILL, Lisa Jane
Resigned: 14 June 2015
Appointed Date: 31 January 2007
51 years old

Director
DAVIES, Martin James
Resigned: 04 July 2003
Appointed Date: 01 May 2001
51 years old

Director
HANSON, Wendy Joan
Resigned: 30 May 2001
Appointed Date: 14 September 1998
50 years old

Director
MAHER, Mary Agnes
Resigned: 05 March 2005
Appointed Date: 18 October 1995

Director
MAHER, Mary Agnes
Resigned: 22 July 1995
Appointed Date: 25 September 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 September 1991
Appointed Date: 25 September 1991

Director
SIMPSON, Christopher
Resigned: 10 October 2014
Appointed Date: 26 May 2010
44 years old

Director
SIMPSON, Christopher
Resigned: 31 March 2017
Appointed Date: 26 May 2010
44 years old

Persons With Significant Control

Miss Lucy Teleri Burgess
Notified on: 14 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPLEY RESIDENTS ASSOCIATION LIMITED Events

11 Apr 2017
Appointment of Mr Nicholas Alexander Woods as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Christopher Simpson as a director on 31 March 2017
09 Oct 2016
Confirmation statement made on 25 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Appointment of Miss Lucy Teleri Burgess as a director on 17 September 2015
...
... and 73 more events
05 Oct 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jun 1992
Accounting reference date notified as 30/09

20 Nov 1991
Director resigned;new director appointed

07 Nov 1991
Secretary resigned;new secretary appointed

25 Sep 1991
Incorporation