HURSTCOMBE RESIDENTS ASSOCIATION LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 01572430
Status Active
Incorporation Date 6 July 1981
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Appointment of Mrs Janet Margaret Allen as a director on 22 October 2015. The most likely internet sites of HURSTCOMBE RESIDENTS ASSOCIATION LIMITED are www.hurstcomberesidentsassociation.co.uk, and www.hurstcombe-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Hurstcombe Residents Association Limited is a Private Limited Company. The company registration number is 01572430. Hurstcombe Residents Association Limited has been working since 06 July 1981. The present status of the company is Active. The registered address of Hurstcombe Residents Association Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J. NICHOLSON & SON is a Secretary of the company. ALLEN, Janet Margaret is a Director of the company. HAZARD, Lesley is a Director of the company. KOVLER, Roy Ivor is a Director of the company. LIPMAN, David Stanley is a Director of the company. MAIDMAN, John Peter William is a Director of the company. WOODROOF, Maureen is a Director of the company. Secretary CARROLL, John David has been resigned. Secretary WHEATER, Phillip Trevor has been resigned. Director BRIMELOW, Peter has been resigned. Director DEWEY, Carly has been resigned. Director ENGLISH, Bernard Joseph has been resigned. Director HAINES, Audrey Violet has been resigned. Director HANSELL, Elizabeth Ann has been resigned. Director KOVLER, Roy Ivor has been resigned. Director LIPMAN, David Stanley has been resigned. Director MEDNICK, Elizabeth Betty has been resigned. Director MELSOM, Brian has been resigned. Director MEYLER, Angela Patricia has been resigned. Director SIDDIQUI, Shamim Ahmad has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J. NICHOLSON & SON
Appointed Date: 02 April 2014

Director
ALLEN, Janet Margaret
Appointed Date: 22 October 2015
84 years old

Director
HAZARD, Lesley
Appointed Date: 22 October 2015
74 years old

Director
KOVLER, Roy Ivor
Appointed Date: 22 October 2015
89 years old

Director
LIPMAN, David Stanley
Appointed Date: 23 October 2015
85 years old

Director
MAIDMAN, John Peter William
Appointed Date: 01 August 2014
69 years old

Director
WOODROOF, Maureen
Appointed Date: 22 October 2015
85 years old

Resigned Directors

Secretary
CARROLL, John David
Resigned: 02 April 2014
Appointed Date: 16 August 2006

Secretary
WHEATER, Phillip Trevor
Resigned: 16 August 2006

Director
BRIMELOW, Peter
Resigned: 07 June 2007
98 years old

Director
DEWEY, Carly
Resigned: 02 April 2014
Appointed Date: 02 July 2013
42 years old

Director
ENGLISH, Bernard Joseph
Resigned: 31 October 1993
88 years old

Director
HAINES, Audrey Violet
Resigned: 21 June 1994
111 years old

Director
HANSELL, Elizabeth Ann
Resigned: 07 November 2000
Appointed Date: 23 July 1996
84 years old

Director
KOVLER, Roy Ivor
Resigned: 02 August 2014
Appointed Date: 22 February 2010
89 years old

Director
LIPMAN, David Stanley
Resigned: 02 August 2014
Appointed Date: 01 August 2007
85 years old

Director
MEDNICK, Elizabeth Betty
Resigned: 26 June 2013
Appointed Date: 12 May 2008
89 years old

Director
MELSOM, Brian
Resigned: 28 August 2013
Appointed Date: 22 February 2010
77 years old

Director
MEYLER, Angela Patricia
Resigned: 24 September 2009
90 years old

Director
SIDDIQUI, Shamim Ahmad
Resigned: 28 October 2009
Appointed Date: 24 January 2001
70 years old

HURSTCOMBE RESIDENTS ASSOCIATION LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Nov 2015
Appointment of Mrs Janet Margaret Allen as a director on 22 October 2015
05 Nov 2015
Appointment of Mr Roy Ivor Kovler as a director on 22 October 2015
05 Nov 2015
Director's details changed for Mrs Lesley Hazard on 22 October 2015
...
... and 94 more events
02 Aug 1988
Accounts for a small company made up to 31 March 1986

13 Mar 1987
Director resigned;new director appointed

31 Jan 1987
Return made up to 26/01/87; full list of members
10 Jun 1986
Return made up to 02/01/86; full list of members

06 Jul 1981
Incorporation