CHAUCER WAY (SOUTH) RESIDENTS ASSOCIATION LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 1LQ

Company number 01448591
Status Active
Incorporation Date 14 September 1979
Company Type Private Limited Company
Address 46 CHAUCER WAY, ADDLESTONE, SURREY, KT15 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 99 ; Appointment of Mr. Paul David Trigwell as a director on 1 April 2016. The most likely internet sites of CHAUCER WAY (SOUTH) RESIDENTS ASSOCIATION LIMITED are www.chaucerwaysouthresidentsassociation.co.uk, and www.chaucer-way-south-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Sunningdale Rail Station is 5.9 miles; to Feltham Rail Station is 7.3 miles; to Sunnymeads Rail Station is 7.8 miles; to Windsor & Eton Central Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaucer Way South Residents Association Limited is a Private Limited Company. The company registration number is 01448591. Chaucer Way South Residents Association Limited has been working since 14 September 1979. The present status of the company is Active. The registered address of Chaucer Way South Residents Association Limited is 46 Chaucer Way Addlestone Surrey Kt15 1lq. The company`s financial liabilities are £4.08k. It is £1.95k against last year. The cash in hand is £3.96k. It is £1.65k against last year. And the total assets are £4.26k, which is £1.95k against last year. KENDRICK, Frank Meaden is a Secretary of the company. GREGSON, James Keith is a Director of the company. TRIGWELL, Paul David is a Director of the company. Secretary GREGSON, Lesley Elizabeth has been resigned. Secretary HARRUP, Graham Lyndsey has been resigned. Secretary MEADEN KENDRICK, Frank Robert has been resigned. Secretary MORTON, Carola Mary has been resigned. Secretary WATSON, Michael Anthony has been resigned. Director CURTIS, Barbara Christine has been resigned. Director EMBERTON, Adele has been resigned. Director HARRUP, Graham Lyndsey has been resigned. Director WESTON, Jon has been resigned. Director WOTTON, Alexander James has been resigned. The company operates in "Residents property management".


chaucer way (south) residents association Key Finiance

LIABILITIES £4.08k
+91%
CASH £3.96k
+71%
TOTAL ASSETS £4.26k
+84%
All Financial Figures

Current Directors

Secretary
KENDRICK, Frank Meaden
Appointed Date: 24 February 2014

Director
GREGSON, James Keith

79 years old

Director
TRIGWELL, Paul David
Appointed Date: 01 April 2016
53 years old

Resigned Directors

Secretary
GREGSON, Lesley Elizabeth
Resigned: 08 February 2013
Appointed Date: 04 February 2010

Secretary
HARRUP, Graham Lyndsey
Resigned: 27 June 1993

Secretary
MEADEN KENDRICK, Frank Robert
Resigned: 04 February 2010
Appointed Date: 17 January 2007

Secretary
MORTON, Carola Mary
Resigned: 12 June 2001
Appointed Date: 27 June 1993

Secretary
WATSON, Michael Anthony
Resigned: 17 January 2007
Appointed Date: 12 June 2001

Director
CURTIS, Barbara Christine
Resigned: 20 September 1995
83 years old

Director
EMBERTON, Adele
Resigned: 17 January 2007
Appointed Date: 11 June 2002
57 years old

Director
HARRUP, Graham Lyndsey
Resigned: 01 October 2003
Appointed Date: 20 September 1995
67 years old

Director
WESTON, Jon
Resigned: 31 March 2016
Appointed Date: 24 February 2014
62 years old

Director
WOTTON, Alexander James
Resigned: 24 February 2014
Appointed Date: 17 January 2007
49 years old

CHAUCER WAY (SOUTH) RESIDENTS ASSOCIATION LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 99

24 Aug 2016
Appointment of Mr. Paul David Trigwell as a director on 1 April 2016
24 Aug 2016
Termination of appointment of Jon Weston as a director on 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
30 Jan 1987
Full accounts made up to 30 June 1986

30 Jan 1987
Return made up to 25/01/87; full list of members

21 Nov 1986
Registered office changed on 21/11/86 from: 64 wellington road hampton hill middlesex TW12 1JT

06 Jun 1986
Accounts for a small company made up to 31 March 1985

06 Jun 1986
Return made up to 25/11/85; full list of members