WEST HEATH RESIDENTS COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 6JP
Company number 01747101
Status Active
Incorporation Date 19 August 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SHERWOOD HOUSE 41 QUEENS ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 November 2015 no member list. The most likely internet sites of WEST HEATH RESIDENTS COMPANY LIMITED are www.westheathresidentscompany.co.uk, and www.west-heath-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Heath Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01747101. West Heath Residents Company Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of West Heath Residents Company Limited is Sherwood House 41 Queens Road Farnborough Hampshire Gu14 6jp. . EDWARDS, Brian David is a Secretary of the company. EDWARDS, Brian David is a Director of the company. WEST, Michael Stanley is a Director of the company. Secretary BENNETT, Keith Trevor has been resigned. Secretary EDWARDS, Karen has been resigned. Secretary FRISBY, Berenice Jane has been resigned. Secretary SWINDELL, Michael Gordon has been resigned. Secretary WHITING, Julie Kathleen has been resigned. Director CHIVERS, Vanessa Erika has been resigned. Director CUTTING, Andrew Jonathon has been resigned. Director DAVIS, Dawn Elaine has been resigned. Director FRISBY, Berenice Jane has been resigned. Director GILES, Amanda Elizabeth has been resigned. Director JEWELL, Margaret Rose has been resigned. Director MAIN, Michelle Ann has been resigned. Director NICHOLSON, Deborah has been resigned. Director NORTHWOOD, Joanne has been resigned. Director SINGFIELD, Deborah Jane has been resigned. Director SWINDELL, Michael Gordon has been resigned. Director WEST, Barrie Stuart has been resigned. Director WHITING, Julie Kathleen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDWARDS, Brian David
Appointed Date: 10 December 2001

Director
EDWARDS, Brian David
Appointed Date: 16 January 2002
77 years old

Director
WEST, Michael Stanley
Appointed Date: 29 October 2002
76 years old

Resigned Directors

Secretary
BENNETT, Keith Trevor
Resigned: 03 December 1997
Appointed Date: 29 October 1993

Secretary
EDWARDS, Karen
Resigned: 10 December 2001
Appointed Date: 27 July 1998

Secretary
FRISBY, Berenice Jane
Resigned: 29 October 1993
Appointed Date: 15 April 1992

Secretary
SWINDELL, Michael Gordon
Resigned: 15 April 1992

Secretary
WHITING, Julie Kathleen
Resigned: 20 July 1998
Appointed Date: 03 December 1997

Director
CHIVERS, Vanessa Erika
Resigned: 09 January 2002
Appointed Date: 27 July 1998
59 years old

Director
CUTTING, Andrew Jonathon
Resigned: 13 June 1996
Appointed Date: 15 April 1992
58 years old

Director
DAVIS, Dawn Elaine
Resigned: 20 July 1998
Appointed Date: 03 December 1997
64 years old

Director
FRISBY, Berenice Jane
Resigned: 29 October 1993
Appointed Date: 15 April 1992
59 years old

Director
GILES, Amanda Elizabeth
Resigned: 15 April 1992
Appointed Date: 10 January 1992
64 years old

Director
JEWELL, Margaret Rose
Resigned: 20 January 2001
Appointed Date: 26 July 1998
77 years old

Director
MAIN, Michelle Ann
Resigned: 01 December 1997
Appointed Date: 12 June 1996
55 years old

Director
NICHOLSON, Deborah
Resigned: 29 October 1993
59 years old

Director
NORTHWOOD, Joanne
Resigned: 20 July 1998
Appointed Date: 03 December 1997
50 years old

Director
SINGFIELD, Deborah Jane
Resigned: 26 February 2001
Appointed Date: 20 July 1998
59 years old

Director
SWINDELL, Michael Gordon
Resigned: 25 March 1992
65 years old

Director
WEST, Barrie Stuart
Resigned: 29 October 2002
Appointed Date: 16 January 2002
49 years old

Director
WHITING, Julie Kathleen
Resigned: 20 July 1998
Appointed Date: 14 February 1997
60 years old

Persons With Significant Control

Brian David Edwards
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Michael Stanley Edwards-West
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WEST HEATH RESIDENTS COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
15 Nov 2016
Total exemption full accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 30 November 2015 no member list
28 Nov 2015
Total exemption full accounts made up to 31 March 2015
01 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 94 more events
06 Jan 1987
Annual return made up to 23/11/86

06 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1986
Full accounts made up to 31 March 1986

12 Jul 1986
Director resigned

19 Aug 1983
Incorporation