THE NORMANS RESIDENTS ASSOCIATION LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3NU

Company number 02411450
Status Active
Incorporation Date 7 August 1989
Company Type Private Limited Company
Address ROOM 2A THE NORMANS, NORMANDALE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Appointment of Pauline Newman as a director on 28 October 2016; Appointment of Frederick William Egan as a director on 28 October 2016. The most likely internet sites of THE NORMANS RESIDENTS ASSOCIATION LIMITED are www.thenormansresidentsassociation.co.uk, and www.the-normans-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Pevensey Bay Rail Station is 5.2 miles; to Battle Rail Station is 5.3 miles; to Pevensey & Westham Rail Station is 5.9 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Normans Residents Association Limited is a Private Limited Company. The company registration number is 02411450. The Normans Residents Association Limited has been working since 07 August 1989. The present status of the company is Active. The registered address of The Normans Residents Association Limited is Room 2a The Normans Normandale Bexhill On Sea East Sussex Tn39 3nu. . BLAKE, Ann Marie is a Secretary of the company. VAN KESSEL, Theodora Hendrika Philomena is a Secretary of the company. BLAKE, Ann Marie is a Director of the company. EGAN, Frederick William is a Director of the company. FRENCH, Norman is a Director of the company. NEWMAN, Pauline is a Director of the company. Secretary CAREY, William Gerald has been resigned. Secretary EARNSHAW, Stephen Malcolm has been resigned. Secretary MORGAN, Hildegard Margarete has been resigned. Secretary PEARCE, Carol Lesley has been resigned. Secretary STOCKER, Kathleen Ann has been resigned. Director CAREY, William Gerald has been resigned. Director CLARKE, Edward Thomas has been resigned. Director EARNSHAW, Stephen Malcolm has been resigned. Director GILLMAN DAVIS, Bernard has been resigned. Director GLASER, Kenneth Morris has been resigned. Director GRAY, Norman has been resigned. Director ILSLEY, David John has been resigned. Director INGRAM, Norman Christopher Owen has been resigned. Director JORDAN, Ronald Ernest has been resigned. Director MCLELLAN, Peter Malcolm has been resigned. Director MOORE, Michael John has been resigned. Director MORGAN, Hildegard Margarete has been resigned. Director PARKER, Robert Andrew has been resigned. Director SANDERS, George Albert has been resigned. Director STOCKER, Kathleen Ann has been resigned. Director SUTTON, Ernest George, Commander has been resigned. Director VAN KESSEL, Johannes Antonius has been resigned. Director WADDINGHAM, Collette has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Ann Marie
Appointed Date: 26 September 2014

Secretary
VAN KESSEL, Theodora Hendrika Philomena
Appointed Date: 05 September 2007

Director
BLAKE, Ann Marie
Appointed Date: 26 September 2014
66 years old

Director
EGAN, Frederick William
Appointed Date: 28 October 2016
79 years old

Director
FRENCH, Norman
Appointed Date: 12 October 2012
78 years old

Director
NEWMAN, Pauline
Appointed Date: 28 October 2016
78 years old

Resigned Directors

Secretary
CAREY, William Gerald
Resigned: 27 September 1993

Secretary
EARNSHAW, Stephen Malcolm
Resigned: 26 September 2014
Appointed Date: 05 February 2008

Secretary
MORGAN, Hildegard Margarete
Resigned: 01 July 2001
Appointed Date: 30 September 1993

Secretary
PEARCE, Carol Lesley
Resigned: 13 November 2002
Appointed Date: 01 July 2001

Secretary
STOCKER, Kathleen Ann
Resigned: 05 February 2008
Appointed Date: 15 October 2002

Director
CAREY, William Gerald
Resigned: 27 September 1993
93 years old

Director
CLARKE, Edward Thomas
Resigned: 10 October 2001
Appointed Date: 30 September 1993
112 years old

Director
EARNSHAW, Stephen Malcolm
Resigned: 26 September 2014
Appointed Date: 05 February 2008
77 years old

Director
GILLMAN DAVIS, Bernard
Resigned: 10 January 2009
Appointed Date: 10 October 2001
105 years old

Director
GLASER, Kenneth Morris
Resigned: 04 April 2007
Appointed Date: 12 December 2006
88 years old

Director
GRAY, Norman
Resigned: 12 November 2001
Appointed Date: 10 October 1996
106 years old

Director
ILSLEY, David John
Resigned: 26 April 2014
Appointed Date: 12 October 2012
76 years old

Director
INGRAM, Norman Christopher Owen
Resigned: 28 October 2016
Appointed Date: 30 April 2014
67 years old

Director
JORDAN, Ronald Ernest
Resigned: 31 March 1994
111 years old

Director
MCLELLAN, Peter Malcolm
Resigned: 12 October 2012
Appointed Date: 10 October 2001
86 years old

Director
MOORE, Michael John
Resigned: 14 January 2009
Appointed Date: 05 February 2008
90 years old

Director
MORGAN, Hildegard Margarete
Resigned: 10 October 2001
Appointed Date: 30 September 1993
102 years old

Director
PARKER, Robert Andrew
Resigned: 03 August 2005
Appointed Date: 06 October 1994
86 years old

Director
SANDERS, George Albert
Resigned: 31 March 1994
111 years old

Director
STOCKER, Kathleen Ann
Resigned: 05 February 2008
Appointed Date: 15 October 2002
86 years old

Director
SUTTON, Ernest George, Commander
Resigned: 10 October 1996
Appointed Date: 31 March 1994
111 years old

Director
VAN KESSEL, Johannes Antonius
Resigned: 02 October 2015
Appointed Date: 21 October 2005
93 years old

Director
WADDINGHAM, Collette
Resigned: 23 March 2012
Appointed Date: 11 February 2009
92 years old

Persons With Significant Control

Mrs Ann Marie Blake
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

THE NORMANS RESIDENTS ASSOCIATION LIMITED Events

26 Jan 2017
Confirmation statement made on 7 November 2016 with updates
21 Nov 2016
Appointment of Pauline Newman as a director on 28 October 2016
21 Nov 2016
Appointment of Frederick William Egan as a director on 28 October 2016
21 Nov 2016
Termination of appointment of Norman Christopher Owen Ingram as a director on 28 October 2016
01 Nov 2016
Total exemption full accounts made up to 30 June 2016
...
... and 111 more events
29 Oct 1990
Registered office changed on 29/10/90 from: 48 parkhurst road bexhill on sea east sussex TN40 1DE

09 Mar 1990
New director appointed

09 Mar 1990
New secretary appointed

15 Aug 1989
Secretary resigned

07 Aug 1989
Incorporation