SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU12 4SE

Company number 02029344
Status Active
Incorporation Date 18 June 1986
Company Type Private Limited Company
Address L P (R M C ACCOUNTS) LIMITED, HAMPSHIRE HOUSE, 204 HOLLY ROAD, ALDERSHOT, HAMPSHIRE, GU12 4SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Ian Richard Hardy as a secretary on 31 March 2017; Total exemption full accounts made up to 30 June 2016; Termination of appointment of Peter Nigel Ockenden as a director on 5 January 2017. The most likely internet sites of SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED are www.seventhavondaleresidentsassociation.co.uk, and www.seventh-avondale-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Ash Vale Rail Station is 2 miles; to Blackwater Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7.1 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seventh Avondale Residents Association Limited is a Private Limited Company. The company registration number is 02029344. Seventh Avondale Residents Association Limited has been working since 18 June 1986. The present status of the company is Active. The registered address of Seventh Avondale Residents Association Limited is L P R M C Accounts Limited Hampshire House 204 Holly Road Aldershot Hampshire Gu12 4se. . BIRTWISTLE, David Thomas, Dr is a Director of the company. OVERETT, Dawn is a Director of the company. PARKER, Emma Jayne is a Director of the company. Secretary DIXON, Nicole Christine has been resigned. Secretary HARDY, Ian Richard has been resigned. Secretary MCLEAN, Christine has been resigned. Secretary VARNEY, Anthony Gerald has been resigned. Director ARNOLD, Charles John has been resigned. Director BENNETT, Christiane Francesca has been resigned. Director BLAKE, Deyrick Raymond has been resigned. Director FIANDER, Roy has been resigned. Director FIANDER, Sallyann has been resigned. Director FRANCIS, Louise Kate has been resigned. Director HESLOP, Geoffrey Keith has been resigned. Director HUTTON MILLS, Renata has been resigned. Director JORDAN, Janice Rita has been resigned. Director KENT, Paul has been resigned. Director MCLEAN, Christine has been resigned. Director MILLS, Alan has been resigned. Director NEAL, Tony has been resigned. Director OCKENDEN, Peter Nigel has been resigned. Director READING, Ronald George Frederick has been resigned. Director SCOLLICK, Richard has been resigned. Director SHEPHERD, Mark has been resigned. Director SHERRY, Sarah has been resigned. Director STUCKEY, Barrie has been resigned. Director TUCK, Neil has been resigned. Director WEST, Philip John has been resigned. The company operates in "Residents property management".


Current Directors

Director
BIRTWISTLE, David Thomas, Dr
Appointed Date: 03 November 2015
82 years old

Director
OVERETT, Dawn
Appointed Date: 07 April 2000
59 years old

Director
PARKER, Emma Jayne
Appointed Date: 23 February 2013
60 years old

Resigned Directors

Secretary
DIXON, Nicole Christine
Resigned: 21 May 1999
Appointed Date: 13 September 1996

Secretary
HARDY, Ian Richard
Resigned: 31 March 2017
Appointed Date: 05 February 2009

Secretary
MCLEAN, Christine
Resigned: 05 February 2009
Appointed Date: 21 May 1999

Secretary
VARNEY, Anthony Gerald
Resigned: 13 September 1996

Director
ARNOLD, Charles John
Resigned: 21 May 1999
Appointed Date: 24 April 1998
85 years old

Director
BENNETT, Christiane Francesca
Resigned: 27 January 2012
68 years old

Director
BLAKE, Deyrick Raymond
Resigned: 19 June 2003
Appointed Date: 21 May 1999
77 years old

Director
FIANDER, Roy
Resigned: 21 May 1999
Appointed Date: 24 April 1998
69 years old

Director
FIANDER, Sallyann
Resigned: 01 October 1998
Appointed Date: 24 April 1998
70 years old

Director
FRANCIS, Louise Kate
Resigned: 18 January 2013
Appointed Date: 06 November 2009
56 years old

Director
HESLOP, Geoffrey Keith
Resigned: 05 November 2015
Appointed Date: 06 November 2013
82 years old

Director
HUTTON MILLS, Renata
Resigned: 06 May 1997
Appointed Date: 10 October 1996
88 years old

Director
JORDAN, Janice Rita
Resigned: 06 October 2010
Appointed Date: 12 July 2010
72 years old

Director
KENT, Paul
Resigned: 07 September 1991
69 years old

Director
MCLEAN, Christine
Resigned: 04 July 2013
Appointed Date: 05 February 2009
77 years old

Director
MILLS, Alan
Resigned: 22 June 1999
Appointed Date: 10 October 1996
59 years old

Director
NEAL, Tony
Resigned: 03 August 2006
Appointed Date: 06 February 2004
56 years old

Director
OCKENDEN, Peter Nigel
Resigned: 05 January 2017
Appointed Date: 23 February 2013
59 years old

Director
READING, Ronald George Frederick
Resigned: 18 November 2013
Appointed Date: 23 February 2013
100 years old

Director
SCOLLICK, Richard
Resigned: 13 November 2012
Appointed Date: 06 November 2009
62 years old

Director
SHEPHERD, Mark
Resigned: 05 May 1998
62 years old

Director
SHERRY, Sarah
Resigned: 07 September 1991
57 years old

Director
STUCKEY, Barrie
Resigned: 25 August 2001
Appointed Date: 21 May 1999
81 years old

Director
TUCK, Neil
Resigned: 15 March 1995
63 years old

Director
WEST, Philip John
Resigned: 31 December 2008
Appointed Date: 21 May 1999
69 years old

SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED Events

31 Mar 2017
Termination of appointment of Ian Richard Hardy as a secretary on 31 March 2017
23 Feb 2017
Total exemption full accounts made up to 30 June 2016
11 Jan 2017
Termination of appointment of Peter Nigel Ockenden as a director on 5 January 2017
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jan 2016
Total exemption full accounts made up to 30 June 2015
...
... and 110 more events
06 May 1988
Registered office changed on 06/05/88 from: 66 guildford street chertsey surrey KT16 9DA

06 May 1988
Full accounts made up to 30 November 1987

17 Jul 1987
Accounting reference date extended from 30/06 to 30/11

25 Nov 1986
Accounting reference date notified as 30/06

18 Jun 1986
Certificate of incorporation