GWYNNE COURT RESIDENTS ASSOCIATION LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8EJ

Company number 04131401
Status Active
Incorporation Date 27 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 SANDS WAY, WOODFORD BRIDGE, ESSEX, IG8 8EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 no member list. The most likely internet sites of GWYNNE COURT RESIDENTS ASSOCIATION LIMITED are www.gwynnecourtresidentsassociation.co.uk, and www.gwynne-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Gwynne Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04131401. Gwynne Court Residents Association Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Gwynne Court Residents Association Limited is 7 Sands Way Woodford Bridge Essex Ig8 8ej. . GRAPH, David Raymond is a Secretary of the company. CURRAN, Mary Eleanor is a Director of the company. GRAPH, David Raymond is a Director of the company. SHULTON, Myra is a Director of the company. Secretary GILLETT, Richard has been resigned. Secretary LLOYD, Terence Peter Russell has been resigned. Secretary PERL, Ivor has been resigned. Secretary SPICER, Derek has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director PERL, Ivor has been resigned. Director PERL, Ivor has been resigned. Director RAHMAN, Shakeelah Nargis has been resigned. Director SPICER, Derek has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAPH, David Raymond
Appointed Date: 10 January 2007

Director
CURRAN, Mary Eleanor
Appointed Date: 10 January 2007
83 years old

Director
GRAPH, David Raymond
Appointed Date: 09 February 2005
78 years old

Director
SHULTON, Myra
Appointed Date: 11 January 2006
82 years old

Resigned Directors

Secretary
GILLETT, Richard
Resigned: 10 January 2007
Appointed Date: 11 January 2002

Secretary
LLOYD, Terence Peter Russell
Resigned: 19 May 2001
Appointed Date: 27 December 2000

Secretary
PERL, Ivor
Resigned: 21 September 2004
Appointed Date: 20 January 2003

Secretary
SPICER, Derek
Resigned: 11 January 2002
Appointed Date: 11 July 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Director
PERL, Ivor
Resigned: 21 September 2004
Appointed Date: 20 January 2003
79 years old

Director
PERL, Ivor
Resigned: 22 November 2002
Appointed Date: 27 December 2000
79 years old

Director
RAHMAN, Shakeelah Nargis
Resigned: 11 January 2006
Appointed Date: 21 January 2004
57 years old

Director
SPICER, Derek
Resigned: 11 January 2002
Appointed Date: 11 July 2001
75 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Persons With Significant Control

Mrs Mary Eleanor Curran
Notified on: 27 December 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David Raymond Graph
Notified on: 27 December 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Myra Shulton
Notified on: 27 December 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

GWYNNE COURT RESIDENTS ASSOCIATION LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 27 December 2015 no member list
12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 27 December 2014 no member list
...
... and 46 more events
09 Jan 2001
Director resigned
09 Jan 2001
Secretary resigned
09 Jan 2001
New director appointed
09 Jan 2001
New secretary appointed
27 Dec 2000
Incorporation