VICTORIA GARDENS RESIDENTS COMPANY LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN
Company number 04986024
Status Active
Incorporation Date 5 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, SS2 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Grant Cooper as a director on 6 March 2017; Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017; Appointment of Mr Russell Nicholas O'connor as a director on 20 December 2016. The most likely internet sites of VICTORIA GARDENS RESIDENTS COMPANY LIMITED are www.victoriagardensresidentscompany.co.uk, and www.victoria-gardens-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Victoria Gardens Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04986024. Victoria Gardens Residents Company Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Victoria Gardens Residents Company Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. BRYANT, Maureen Winifred is a Director of the company. COOPER, Grant is a Director of the company. HYMAN, Marc is a Director of the company. PARKER, Claire Alice is a Director of the company. Secretary CPM ASSET MANAGEMENT LIMITED has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BAILEY, Stuart Andrew has been resigned. Director BARNES, James Richard has been resigned. Director BURROWS, Richard Michael has been resigned. Director CLOUDER, Julie Anne has been resigned. Director CONDRON, Sinead Margaret has been resigned. Director MCMILLAN, David has been resigned. Director O'CONNOR, Russell Nicholas has been resigned. Director PARRETT, Keith Joseph has been resigned. Director PICKERING, Karl has been resigned. Director RIDDOCK, Gordon Robb has been resigned. Director SUTTON, Louisa Jane has been resigned. Director YOUNG, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
BRYANT, Maureen Winifred
Appointed Date: 10 September 2012
86 years old

Director
COOPER, Grant
Appointed Date: 06 March 2017
64 years old

Director
HYMAN, Marc
Appointed Date: 10 September 2012
56 years old

Director
PARKER, Claire Alice
Appointed Date: 10 September 2012
44 years old

Resigned Directors

Secretary
CPM ASSET MANAGEMENT LIMITED
Resigned: 03 March 2005
Appointed Date: 05 December 2003

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 12 December 2012

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 11 December 2012
Appointed Date: 21 July 2010

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 12 December 2012
Appointed Date: 12 December 2012

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 21 July 2010
Appointed Date: 03 March 2005

Director
BAILEY, Stuart Andrew
Resigned: 27 July 2007
Appointed Date: 13 April 2007
74 years old

Director
BARNES, James Richard
Resigned: 06 June 2009
Appointed Date: 27 July 2007
60 years old

Director
BURROWS, Richard Michael
Resigned: 13 April 2007
Appointed Date: 21 December 2004
58 years old

Director
CLOUDER, Julie Anne
Resigned: 16 July 2016
Appointed Date: 10 February 2010
62 years old

Director
CONDRON, Sinead Margaret
Resigned: 10 February 2010
Appointed Date: 06 June 2009
49 years old

Director
MCMILLAN, David
Resigned: 06 June 2009
Appointed Date: 01 October 2007
62 years old

Director
O'CONNOR, Russell Nicholas
Resigned: 06 March 2017
Appointed Date: 20 December 2016
45 years old

Director
PARRETT, Keith Joseph
Resigned: 10 February 2010
Appointed Date: 06 June 2009
70 years old

Director
PICKERING, Karl
Resigned: 21 December 2004
Appointed Date: 05 December 2003
68 years old

Director
RIDDOCK, Gordon Robb
Resigned: 01 October 2007
Appointed Date: 27 July 2007
70 years old

Director
SUTTON, Louisa Jane
Resigned: 01 March 2011
Appointed Date: 10 February 2010
50 years old

Director
YOUNG, Gary
Resigned: 07 December 2012
Appointed Date: 10 February 2010
59 years old

Persons With Significant Control

Mrs Maureen Winifred Bryant
Notified on: 1 December 2016
86 years old
Nature of control: Has significant influence or control

Miss Claire Alice Parker
Notified on: 1 December 2016
44 years old
Nature of control: Has significant influence or control

Mr Marc Hyman
Notified on: 1 December 2016
56 years old
Nature of control: Has significant influence or control

VICTORIA GARDENS RESIDENTS COMPANY LIMITED Events

07 Mar 2017
Appointment of Mr Grant Cooper as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017
02 Feb 2017
Appointment of Mr Russell Nicholas O'connor as a director on 20 December 2016
12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 72 more events
17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2003
Incorporation