FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 7UJ

Company number 04441450
Status Active
Incorporation Date 17 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FAIRWAYS ESTATE AGENTS, 356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Steven Paul Whyman as a director on 1 July 2016; Annual return made up to 29 April 2016 no member list. The most likely internet sites of FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED are www.forgemilloughtibridgeresidentsassociation.co.uk, and www.forge-mill-oughtibridge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Dronfield Rail Station is 1.9 miles; to Sheffield Rail Station is 3.5 miles; to Darnall Rail Station is 4.7 miles; to Rotherham Central Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forge Mill Oughtibridge Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04441450. Forge Mill Oughtibridge Residents Association Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Forge Mill Oughtibridge Residents Association Limited is Fairways Estate Agents 356 Meadowhead Sheffield South Yorkshire S8 7uj. . MCDONALD, John Stephen is a Secretary of the company. MISKELL, Gillian is a Director of the company. MORRIS, Christine Michele is a Director of the company. WILSON, Gordon is a Director of the company. Secretary BROOKS, Robin Michael has been resigned. Secretary FELTHAM, Emma Rachel has been resigned. Secretary FICKLING, David Arthur has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director ASHFORD, Thomas James has been resigned. Director ASHLEY, Emma Alicen has been resigned. Director ASHLEY, Emma Alicen has been resigned. Director BETTS, Dorothy has been resigned. Director BETTS, Dorothy has been resigned. Director BROOKS, Robin Michael has been resigned. Director BROOKS, Robin Michael has been resigned. Director COLEMAN, Debra has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director CROSSLEY, David Edward has been resigned. Director DAVIES, Nicholas Howard has been resigned. Director DAVIES, Nicholas Howard has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director GILLERY, Bryan Fred has been resigned. Director HUGHES, Tracey Caroline has been resigned. Director MISKELL, Tim has been resigned. Director MISKELL, Tim has been resigned. Director MORRIS, Christine Michele has been resigned. Director OAKES, Timothy Nigel has been resigned. Director POOLEY, Maureen has been resigned. Director SIVELL, Ian has been resigned. Director SNAPE, Diane has been resigned. Director TIMMINS, Nicola has been resigned. Director WHYMAN, Steven Paul has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, John Stephen
Appointed Date: 17 June 2011

Director
MISKELL, Gillian
Appointed Date: 19 March 2014
67 years old

Director
MORRIS, Christine Michele
Appointed Date: 19 March 2014
68 years old

Director
WILSON, Gordon
Appointed Date: 15 March 2011
90 years old

Resigned Directors

Secretary
BROOKS, Robin Michael
Resigned: 26 April 2007
Appointed Date: 01 March 2007

Secretary
FELTHAM, Emma Rachel
Resigned: 08 July 2005
Appointed Date: 17 May 2002

Secretary
FICKLING, David Arthur
Resigned: 01 March 2006
Appointed Date: 06 June 2002

Secretary
EVERSECRETARY LIMITED
Resigned: 13 February 2007
Appointed Date: 08 July 2005

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 02 April 2008
Appointed Date: 26 April 2007

Director
ASHFORD, Thomas James
Resigned: 13 December 2011
Appointed Date: 09 March 2011
45 years old

Director
ASHLEY, Emma Alicen
Resigned: 26 January 2009
Appointed Date: 18 April 2008
55 years old

Director
ASHLEY, Emma Alicen
Resigned: 12 December 2007
Appointed Date: 13 February 2007
55 years old

Director
BETTS, Dorothy
Resigned: 12 January 2011
Appointed Date: 31 May 2008
74 years old

Director
BETTS, Dorothy
Resigned: 22 November 2007
Appointed Date: 13 February 2007
74 years old

Director
BROOKS, Robin Michael
Resigned: 12 January 2011
Appointed Date: 26 June 2008
68 years old

Director
BROOKS, Robin Michael
Resigned: 12 December 2007
Appointed Date: 13 February 2007
68 years old

Director
COLEMAN, Debra
Resigned: 31 March 2007
Appointed Date: 13 February 2007
64 years old

Director
COLEMAN, Sheila Ann
Resigned: 01 March 2006
Appointed Date: 06 June 2002
77 years old

Director
CROSSLEY, David Edward
Resigned: 02 April 2008
Appointed Date: 13 February 2007
49 years old

Director
DAVIES, Nicholas Howard
Resigned: 03 September 2010
Appointed Date: 24 April 2008
64 years old

Director
DAVIES, Nicholas Howard
Resigned: 02 April 2008
Appointed Date: 03 September 2007
64 years old

Director
FELTHAM, Emma Rachel
Resigned: 11 June 2002
Appointed Date: 17 May 2002
44 years old

Director
GILLERY, Bryan Fred
Resigned: 01 March 2006
Appointed Date: 06 June 2002
74 years old

Director
HUGHES, Tracey Caroline
Resigned: 01 March 2006
Appointed Date: 06 June 2002
62 years old

Director
MISKELL, Tim
Resigned: 02 April 2008
Appointed Date: 03 September 2007
68 years old

Director
MISKELL, Tim
Resigned: 07 April 2007
Appointed Date: 13 February 2007
68 years old

Director
MORRIS, Christine Michele
Resigned: 02 April 2008
Appointed Date: 04 September 2007
68 years old

Director
OAKES, Timothy Nigel
Resigned: 02 April 2008
Appointed Date: 04 September 2007
58 years old

Director
POOLEY, Maureen
Resigned: 11 June 2002
Appointed Date: 17 May 2002
78 years old

Director
SIVELL, Ian
Resigned: 12 December 2007
Appointed Date: 13 February 2007
64 years old

Director
SNAPE, Diane
Resigned: 12 December 2007
Appointed Date: 13 February 2007
66 years old

Director
TIMMINS, Nicola
Resigned: 14 August 2012
Appointed Date: 07 March 2011
51 years old

Director
WHYMAN, Steven Paul
Resigned: 01 July 2016
Appointed Date: 12 May 2011
74 years old

Director
EVERDIRECTOR LIMITED
Resigned: 13 February 2007
Appointed Date: 01 March 2006

FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
01 Jul 2016
Termination of appointment of Steven Paul Whyman as a director on 1 July 2016
03 May 2016
Annual return made up to 29 April 2016 no member list
29 Feb 2016
Director's details changed for Mr Gordon Wilson on 1 February 2016
29 Feb 2016
Director's details changed for Ms Christine Michele Morris on 1 February 2016
...
... and 104 more events
17 Jun 2002
New secretary appointed
17 Jun 2002
New director appointed
17 Jun 2002
New director appointed
17 Jun 2002
New director appointed
17 May 2002
Incorporation