BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8QT

Company number 02079979
Status Active
Incorporation Date 3 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIDGE HOUSE, 74 BROAD STREET, TEDDINGTON, MIDDLESEX, ENGLAND, TW11 8QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED are www.brookroadbrentfordresidentsassociation.co.uk, and www.brook-road-brentford-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Chessington North Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Road Brentford Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02079979. Brook Road Brentford Residents Association Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Brook Road Brentford Residents Association Limited is Bridge House 74 Broad Street Teddington Middlesex England Tw11 8qt. . SNELLER PROPERTY CONSULTANTS LTD is a Secretary of the company. ABEL, Valerie Hong Bee Tucker is a Director of the company. MILLER, Kathryn Isabel is a Director of the company. MURRAY, Karen is a Director of the company. RAJWANTH, Cheryl Elizabeth Ann is a Director of the company. Secretary MARTINEZ, Lynn Janette has been resigned. Secretary TAYLOR, Winnie has been resigned. Director ALEXANDER, Ian Douglas Gavin has been resigned. Director BECK, Jacqueline has been resigned. Director CHAPMAN, Graham has been resigned. Director HATTON, Ashley has been resigned. Director JONES, Timothy Joseph has been resigned. Director LORING, Keith Anthony has been resigned. Director MARTINEZ, Lynn Janette has been resigned. Director MILLS, Ian has been resigned. Director RAGGETT, Jeffrey has been resigned. Director RAJWANTH, Cheryl Elizabeth Ann has been resigned. Director ROBERTS, Paul Richard has been resigned. Director SITCH, John Edward has been resigned. Director SMITH, Andrew has been resigned. Director STIBBE, Barbara Jean has been resigned. Director SYLVESTER, Elizabeth Anne Mary has been resigned. Director TATE, Linda has been resigned. Director TUCKER, Valerie Hong Bee has been resigned. Director WEAVERS, Valerie Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SNELLER PROPERTY CONSULTANTS LTD
Appointed Date: 31 March 1997

Director
ABEL, Valerie Hong Bee Tucker
Appointed Date: 29 April 2014
86 years old

Director
MILLER, Kathryn Isabel
Appointed Date: 24 November 2015
62 years old

Director
MURRAY, Karen
Appointed Date: 03 May 2001
63 years old

Director
RAJWANTH, Cheryl Elizabeth Ann
Appointed Date: 06 May 2014
66 years old

Resigned Directors

Secretary
MARTINEZ, Lynn Janette
Resigned: 31 March 1997
Appointed Date: 10 February 1993

Secretary
TAYLOR, Winnie
Resigned: 10 February 1993

Director
ALEXANDER, Ian Douglas Gavin
Resigned: 07 July 1996
Appointed Date: 25 May 1995
84 years old

Director
BECK, Jacqueline
Resigned: 23 April 1992
87 years old

Director
CHAPMAN, Graham
Resigned: 23 July 2004
Appointed Date: 23 April 1992
65 years old

Director
HATTON, Ashley
Resigned: 15 January 1997
Appointed Date: 07 April 1994
62 years old

Director
JONES, Timothy Joseph
Resigned: 15 August 1996
Appointed Date: 23 April 1992
62 years old

Director
LORING, Keith Anthony
Resigned: 25 September 1992
80 years old

Director
MARTINEZ, Lynn Janette
Resigned: 31 March 1997
Appointed Date: 10 February 1993
61 years old

Director
MILLS, Ian
Resigned: 15 July 1996
Appointed Date: 23 April 1992
59 years old

Director
RAGGETT, Jeffrey
Resigned: 25 September 1992
68 years old

Director
RAJWANTH, Cheryl Elizabeth Ann
Resigned: 18 April 2006
Appointed Date: 27 May 2004
66 years old

Director
ROBERTS, Paul Richard
Resigned: 07 April 1994
Appointed Date: 23 April 1992
65 years old

Director
SITCH, John Edward
Resigned: 30 April 1997
Appointed Date: 25 May 1995
64 years old

Director
SMITH, Andrew
Resigned: 13 January 2006
Appointed Date: 09 October 2003
62 years old

Director
STIBBE, Barbara Jean
Resigned: 24 October 2003
Appointed Date: 03 May 2001
82 years old

Director
SYLVESTER, Elizabeth Anne Mary
Resigned: 26 October 1994
Appointed Date: 07 April 1994
60 years old

Director
TATE, Linda
Resigned: 07 April 1994
Appointed Date: 23 April 1992
70 years old

Director
TUCKER, Valerie Hong Bee
Resigned: 30 November 1994
Appointed Date: 23 April 1992
86 years old

Director
WEAVERS, Valerie Ann
Resigned: 25 September 1992
77 years old

Persons With Significant Control

Mrs Valerie Hong Bee Tucker Abel
Notified on: 4 July 2016
86 years old
Nature of control: Has significant influence or control

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 23 June 2016
05 Jul 2016
Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jul 2016
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX on 4 July 2016
27 Nov 2015
Appointment of Mrs Kathryn Isabel Miller as a director on 24 November 2015
...
... and 98 more events
27 Feb 1989
Annual return made up to 02/06/88

14 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1989
Registered office changed on 31/01/89 from: 162C high street hounslow middlesex TW3 1BQ

30 Nov 1988
Accounting reference date extended from 31/03 to 23/06

03 Dec 1986
Certificate of Incorporation