ROBINA COURT RESIDENTS ASSOCIATION LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8DS
Company number 04163433
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address FLAT 2 ROBINA COURT, LONDON ROAD, SWANLEY, KENT, BR8 8DS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 11 . The most likely internet sites of ROBINA COURT RESIDENTS ASSOCIATION LIMITED are www.robinacourtresidentsassociation.co.uk, and www.robina-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Robina Court Residents Association Limited is a Private Limited Company. The company registration number is 04163433. Robina Court Residents Association Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Robina Court Residents Association Limited is Flat 2 Robina Court London Road Swanley Kent Br8 8ds. . TYRRELL, Mary is a Secretary of the company. O'BRIEN, Teresa is a Director of the company. Secretary COLLINS, Jonathan David has been resigned. Secretary MCCOLLUM, Anglea Jean has been resigned. Secretary NEAL, Faye Angela has been resigned. Secretary O'BRIEN, Teresa has been resigned. Director BRIGHT, Keith has been resigned. Director COLLINS, Jonathan David has been resigned. Director GRAY, Jason Dean has been resigned. Director HAY, Kevin Charles has been resigned. Director MARTIN, Gillian has been resigned. Director MCCONNELL, Lhian has been resigned. Director PAGE, Paul has been resigned. Director TAYLOR, Martyn has been resigned. Director WESTCOTT, Claire has been resigned. Director ZYGMANT, John Alexander has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TYRRELL, Mary
Appointed Date: 02 November 2012

Director
O'BRIEN, Teresa
Appointed Date: 26 September 2007
69 years old

Resigned Directors

Secretary
COLLINS, Jonathan David
Resigned: 26 September 2007
Appointed Date: 04 August 2005

Secretary
MCCOLLUM, Anglea Jean
Resigned: 16 February 2002
Appointed Date: 20 February 2001

Secretary
NEAL, Faye Angela
Resigned: 28 July 2005
Appointed Date: 01 March 2001

Secretary
O'BRIEN, Teresa
Resigned: 01 November 2012
Appointed Date: 26 September 2007

Director
BRIGHT, Keith
Resigned: 07 February 2016
Appointed Date: 01 November 2012
55 years old

Director
COLLINS, Jonathan David
Resigned: 26 September 2007
Appointed Date: 23 October 2002
65 years old

Director
GRAY, Jason Dean
Resigned: 01 October 2014
Appointed Date: 01 August 2011
53 years old

Director
HAY, Kevin Charles
Resigned: 26 September 2007
Appointed Date: 01 March 2001
75 years old

Director
MARTIN, Gillian
Resigned: 09 October 2002
Appointed Date: 18 February 2002
74 years old

Director
MCCONNELL, Lhian
Resigned: 01 August 2011
Appointed Date: 28 January 2009
55 years old

Director
PAGE, Paul
Resigned: 17 February 2002
Appointed Date: 01 March 2001
64 years old

Director
TAYLOR, Martyn
Resigned: 16 March 2001
Appointed Date: 20 February 2001
70 years old

Director
WESTCOTT, Claire
Resigned: 28 January 2009
Appointed Date: 26 September 2007
40 years old

Director
ZYGMANT, John Alexander
Resigned: 02 November 2012
Appointed Date: 01 March 2001
79 years old

Persons With Significant Control

Miss Teresa O' Brien
Notified on: 19 October 2016
69 years old
Nature of control: Right to appoint and remove directors

ROBINA COURT RESIDENTS ASSOCIATION LIMITED Events

05 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
15 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11

21 Feb 2016
Termination of appointment of Keith Bright as a director on 7 February 2016
29 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 56 more events
21 Mar 2001
Director resigned
07 Mar 2001
Ad 01/03/01--------- £ si 4@1=4 £ ic 1/5
07 Mar 2001
Memorandum and Articles of Association
07 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 2001
Incorporation