WILTON LODGE RESIDENTS ASSOCIATION (1994) LIMITED
STAINES-UPON-THAMES

Hellopages » Surrey » Runnymede » TW18 3DF

Company number 02916778
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address WILTON LODGE, FLAT 3, 204, WENDOVER ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 3DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WILTON LODGE RESIDENTS ASSOCIATION (1994) LIMITED are www.wiltonlodgeresidentsassociation1994.co.uk, and www.wilton-lodge-residents-association-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Slough Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilton Lodge Residents Association 1994 Limited is a Private Limited Company. The company registration number is 02916778. Wilton Lodge Residents Association 1994 Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Wilton Lodge Residents Association 1994 Limited is Wilton Lodge Flat 3 204 Wendover Road Staines Upon Thames Middlesex Tw18 3df. . BORTOT, Tiziana is a Secretary of the company. BORG, Ann is a Director of the company. KUMBERA, Sanju is a Director of the company. Secretary BUGDEN, Josephine has been resigned. Secretary DAVIS, Rachel Marie has been resigned. Secretary DINHAM, Paul has been resigned. Secretary DOLMAN, Catherine has been resigned. Secretary O'BRIEN, Siobhan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BAGWELL, David has been resigned. Director BROUGHTON, Mark has been resigned. Director CRONKSHAW, Jeffrey Owen has been resigned. Director PETTIT, Mark Samuel has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TSIRONIS, Dimitri Jim has been resigned. Director WATERS, David Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BORTOT, Tiziana
Appointed Date: 20 March 2013

Director
BORG, Ann
Appointed Date: 10 May 2005
59 years old

Director
KUMBERA, Sanju
Appointed Date: 01 August 2012
45 years old

Resigned Directors

Secretary
BUGDEN, Josephine
Resigned: 01 November 1996
Appointed Date: 07 April 1994

Secretary
DAVIS, Rachel Marie
Resigned: 31 October 2003
Appointed Date: 14 January 1999

Secretary
DINHAM, Paul
Resigned: 15 March 2013
Appointed Date: 03 November 2010

Secretary
DOLMAN, Catherine
Resigned: 23 December 1998
Appointed Date: 01 November 1996

Secretary
O'BRIEN, Siobhan
Resigned: 02 November 2010
Appointed Date: 31 October 2003

Nominee Secretary
THOMAS, Howard
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Director
BAGWELL, David
Resigned: 25 November 2000
Appointed Date: 07 April 1994
57 years old

Director
BROUGHTON, Mark
Resigned: 14 January 2003
Appointed Date: 01 April 2002
50 years old

Director
CRONKSHAW, Jeffrey Owen
Resigned: 31 March 2002
Appointed Date: 25 November 2000
48 years old

Director
PETTIT, Mark Samuel
Resigned: 02 November 2010
Appointed Date: 10 May 2005
48 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 April 1994
Appointed Date: 07 April 1994
63 years old

Director
TSIRONIS, Dimitri Jim
Resigned: 15 June 2012
Appointed Date: 01 September 2011
62 years old

Director
WATERS, David Michael
Resigned: 10 May 2005
Appointed Date: 14 January 2003
52 years old

WILTON LODGE RESIDENTS ASSOCIATION (1994) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Nov 2016
Confirmation statement made on 11 October 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4

08 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 74 more events
18 Jul 1995
Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Apr 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Director resigned;new director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 16 st john street london EC1M 4AY

07 Apr 1994
Incorporation