89 TEIGNMOUTH ROAD RESIDENTS ASSOCIATION LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01954735
Status Active
Incorporation Date 5 November 1985
Company Type Private Limited Company
Address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 13 April 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of 89 TEIGNMOUTH ROAD RESIDENTS ASSOCIATION LIMITED are www.89teignmouthroadresidentsassociation.co.uk, and www.89-teignmouth-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. 89 Teignmouth Road Residents Association Limited is a Private Limited Company. The company registration number is 01954735. 89 Teignmouth Road Residents Association Limited has been working since 05 November 1985. The present status of the company is Active. The registered address of 89 Teignmouth Road Residents Association Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3bf. The company`s financial liabilities are £0.24k. It is £-0.11k against last year. . AXTACLE, Cengiz is a Secretary of the company. MASON, Ivor is a Director of the company. Secretary KEAT, Nicholas has been resigned. Secretary LAUTEE, Penny has been resigned. Secretary LICHTENSTERN, Dorith has been resigned. Secretary WILLIS, Claire Frances has been resigned. Director KULAMA, Eugenia has been resigned. Director LICHTENSTERN, Dorith has been resigned. Director SORU, Felice has been resigned. Director VAN EIKCK, Marc Marinus Johannes Josephus has been resigned. Director WILLIS, Claire Frances has been resigned. The company operates in "Residents property management".


89 teignmouth road residents association Key Finiance

LIABILITIES £0.24k
-31%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AXTACLE, Cengiz
Appointed Date: 17 November 2005

Director
MASON, Ivor
Appointed Date: 30 October 2005
63 years old

Resigned Directors

Secretary
KEAT, Nicholas
Resigned: 07 November 2005
Appointed Date: 14 November 2001

Secretary
LAUTEE, Penny
Resigned: 15 November 2001
Appointed Date: 14 May 1999

Secretary
LICHTENSTERN, Dorith
Resigned: 01 October 1994

Secretary
WILLIS, Claire Frances
Resigned: 03 October 1997
Appointed Date: 01 October 1994

Director
KULAMA, Eugenia
Resigned: 07 November 2005
Appointed Date: 14 November 2001
57 years old

Director
LICHTENSTERN, Dorith
Resigned: 01 October 1994
78 years old

Director
SORU, Felice
Resigned: 15 November 2001
71 years old

Director
VAN EIKCK, Marc Marinus Johannes Josephus
Resigned: 29 March 2004
Appointed Date: 11 June 2002
54 years old

Director
WILLIS, Claire Frances
Resigned: 03 October 1997
Appointed Date: 01 October 1994
64 years old

Persons With Significant Control

Mr Ivor Mason
Notified on: 18 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cengiz Aytacli
Notified on: 18 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

89 TEIGNMOUTH ROAD RESIDENTS ASSOCIATION LIMITED Events

13 Apr 2017
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 13 April 2017
12 Oct 2016
Total exemption full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 18 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

...
... and 68 more events
08 Feb 1990
Return made up to 31/03/88; no change of members

12 May 1989
First gazette

23 Oct 1987
Full accounts made up to 31 March 1987

20 Jul 1987
Return made up to 19/05/87; full list of members

05 Nov 1985
Incorporation