THREEWAYS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED
TEDDINGTON

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

Company number 00906394
Status Active
Incorporation Date 18 May 1967
Company Type Private Limited Company
Address KIRPAL KAUR DALE, 8 THREEWAYS, TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 90 . The most likely internet sites of THREEWAYS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED are www.threewaysteddingtonresidentsassociation.co.uk, and www.threeways-teddington-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Barnes Bridge Rail Station is 4.5 miles; to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 8.5 miles; to Brondesbury Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threeways Teddington Residents Association Limited is a Private Limited Company. The company registration number is 00906394. Threeways Teddington Residents Association Limited has been working since 18 May 1967. The present status of the company is Active. The registered address of Threeways Teddington Residents Association Limited is Kirpal Kaur Dale 8 Threeways Teddington Park Road Teddington Middlesex Tw11 8nh. . KAUR DALE, Kirpal is a Secretary of the company. JAPP, Luke is a Director of the company. PALMIERI, Grace is a Director of the company. Secretary BILL, Olive Mary has been resigned. Secretary GOSLING, Allan has been resigned. Secretary LEE, Terence has been resigned. Secretary NEW, Susan Josephine has been resigned. Secretary SCOTT, Fay Elizabeth has been resigned. Secretary SMITH, Nevmide has been resigned. Secretary SMITHERS, Ruby has been resigned. Director BILL, Olive Mary has been resigned. Director BILL, Olive Mary has been resigned. Director CAPDEVILA, Carme has been resigned. Director FRUEHN, Juergen Kurt has been resigned. Director HAWKINS, Alison Elizabeth has been resigned. Director KIRK, Alfred Raymond has been resigned. Director LAWRENCE, Joyce has been resigned. Director LEE, Amanda Louise has been resigned. Director LEE, Terence has been resigned. Director LEE, Terence has been resigned. Director LEE, Terry has been resigned. Director NEW, Susan Josephine has been resigned. Director NEW, Susan Josephine has been resigned. Director SCOTT, Fay Elizabeth has been resigned. Director SCOTT, Fay Elizabeth has been resigned. Director SMITH, Nevmide has been resigned. Director SMITH, Nevmide has been resigned. Director SMITHERS, Ruby has been resigned. Director SMITHERS, Ruby has been resigned. Director TROVALUSCI, Andrew has been resigned. Director WALSHE, Michael Anthony has been resigned. Director WALSHE, Nelly has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAUR DALE, Kirpal
Appointed Date: 12 September 2013

Director
JAPP, Luke
Appointed Date: 12 March 2015
40 years old

Director
PALMIERI, Grace
Appointed Date: 12 September 2013
65 years old

Resigned Directors

Secretary
BILL, Olive Mary
Resigned: 04 March 1993

Secretary
GOSLING, Allan
Resigned: 13 April 2006
Appointed Date: 04 December 2003

Secretary
LEE, Terence
Resigned: 12 September 2013
Appointed Date: 13 April 2006

Secretary
NEW, Susan Josephine
Resigned: 04 December 2003
Appointed Date: 31 December 2000

Secretary
SCOTT, Fay Elizabeth
Resigned: 04 April 1996
Appointed Date: 04 March 1993

Secretary
SMITH, Nevmide
Resigned: 31 December 2000
Appointed Date: 30 March 1999

Secretary
SMITHERS, Ruby
Resigned: 30 March 1999
Appointed Date: 04 April 1996

Director
BILL, Olive Mary
Resigned: 27 May 2004
Appointed Date: 30 March 1999
103 years old

Director
BILL, Olive Mary
Resigned: 04 March 1993
103 years old

Director
CAPDEVILA, Carme
Resigned: 28 March 2010
Appointed Date: 13 April 2006
52 years old

Director
FRUEHN, Juergen Kurt
Resigned: 12 September 2013
Appointed Date: 24 February 2005
64 years old

Director
HAWKINS, Alison Elizabeth
Resigned: 01 July 1992
60 years old

Director
KIRK, Alfred Raymond
Resigned: 04 March 1993
111 years old

Director
LAWRENCE, Joyce
Resigned: 08 April 1997
Appointed Date: 08 June 1994
99 years old

Director
LEE, Amanda Louise
Resigned: 08 June 1994
Appointed Date: 04 March 1993
73 years old

Director
LEE, Terence
Resigned: 12 September 2013
Appointed Date: 23 January 2004
82 years old

Director
LEE, Terence
Resigned: 09 August 1999
Appointed Date: 30 March 1999
77 years old

Director
LEE, Terry
Resigned: 04 April 1996
Appointed Date: 06 April 1995
82 years old

Director
NEW, Susan Josephine
Resigned: 12 March 2015
Appointed Date: 12 September 2013
76 years old

Director
NEW, Susan Josephine
Resigned: 04 December 2003
Appointed Date: 31 December 2000
76 years old

Director
SCOTT, Fay Elizabeth
Resigned: 30 November 2000
Appointed Date: 09 August 1999
61 years old

Director
SCOTT, Fay Elizabeth
Resigned: 30 March 1999
Appointed Date: 04 March 1993
61 years old

Director
SMITH, Nevmide
Resigned: 31 December 2000
Appointed Date: 30 March 1999
79 years old

Director
SMITH, Nevmide
Resigned: 01 July 1992
76 years old

Director
SMITHERS, Ruby
Resigned: 28 March 2010
Appointed Date: 16 June 2004
107 years old

Director
SMITHERS, Ruby
Resigned: 30 March 1999
Appointed Date: 04 April 1996
107 years old

Director
TROVALUSCI, Andrew
Resigned: 30 March 1999
Appointed Date: 08 April 1997
55 years old

Director
WALSHE, Michael Anthony
Resigned: 06 April 1995
Appointed Date: 01 July 1992
65 years old

Director
WALSHE, Nelly
Resigned: 24 February 2005
Appointed Date: 30 November 2000
67 years old

THREEWAYS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 90

24 Apr 2016
Director's details changed for Mr Luke Japp on 31 March 2016
12 Nov 2015
Total exemption full accounts made up to 31 December 2014
...
... and 114 more events
07 May 1987
Return made up to 02/04/87; full list of members

07 May 1987
Director resigned;new director appointed

19 May 1986
Full accounts made up to 31 December 1985

19 May 1986
Return made up to 20/03/86; full list of members

19 May 1986
Secretary resigned;new secretary appointed;new director appointed