AUSTIN COURT RESIDENTS ASSOCIATION LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 01000567
Status Active
Incorporation Date 22 January 1971
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 24 ; Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 3 August 2016. The most likely internet sites of AUSTIN COURT RESIDENTS ASSOCIATION LIMITED are www.austincourtresidentsassociation.co.uk, and www.austin-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Austin Court Residents Association Limited is a Private Limited Company. The company registration number is 01000567. Austin Court Residents Association Limited has been working since 22 January 1971. The present status of the company is Active. The registered address of Austin Court Residents Association Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. BUNBURY, Georgina Louise is a Director of the company. COUSINS, Helen is a Director of the company. COY, Paul William is a Director of the company. KEAVENEY, Christine Patricia is a Director of the company. Secretary EVANS, Elaine Irene has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HML COMPANY SECRETARY SERVICES has been resigned. Secretary JP & BRIMELOW BLOCK MANAGEMENT LLP has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director ADAMSON, Eileen has been resigned. Director ADAMSON, Michael has been resigned. Director BUCHAN, Raymond has been resigned. Director CARROLL, Steven Patrick has been resigned. Director COMMONS, Michael Joseph has been resigned. Director DEWSNAP, Anne Frances Alexandra has been resigned. Director ENGLAND, Katharine Elizabeth Ruth, Dr has been resigned. Director EVANS, Elaine Irene has been resigned. Director FICO, Caroline has been resigned. Director FIRTH, Alison has been resigned. Director FITZSIMMONS, Victoria Michelle has been resigned. Director GOODWIN, William Anthony has been resigned. Director HEMPSTOCK, Helen Gillian has been resigned. Director JOHNSON, David Wayne has been resigned. Director KACZYNSKA, Muriel has been resigned. Director LEQUIN, Neil Simon has been resigned. Director LONGDEN, Elizabeth has been resigned. Director MALONE, Diane Jane has been resigned. Director MALONEY, Thomas has been resigned. Director MASEY, David Laurence has been resigned. Director MCKAY, Harry has been resigned. Director MCKAY, Joan Kathleen has been resigned. Director MCLEAN, Kim Isobel has been resigned. Director PALMER, Ruby has been resigned. Director PAMPHILON, Isabello Robertson has been resigned. Director PYLE, David William has been resigned. Director RAMSDEN, Jay has been resigned. Director SIDLOW, Susan has been resigned. Director SMITH, Christopher Michael has been resigned. Director STUART-COLE, George has been resigned. Director SWIFT, Geoffrey William has been resigned. Director VRACAS, Andreas Basil has been resigned. Director VRACAS, Rosemary Margaret has been resigned. Director WIGGINS, Robert Christian has been resigned. Director WINTER, Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 03 August 2016

Director

Director
COUSINS, Helen
Appointed Date: 17 August 2010
57 years old

Director
COY, Paul William
Appointed Date: 19 September 2007
75 years old

Director
KEAVENEY, Christine Patricia
Appointed Date: 25 June 1993
68 years old

Resigned Directors

Secretary
EVANS, Elaine Irene
Resigned: 31 March 2001
Appointed Date: 18 March 1992

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 01 April 2001

Secretary
HML COMPANY SECRETARY SERVICES
Resigned: 30 April 2015
Appointed Date: 12 May 2014

Secretary
JP & BRIMELOW BLOCK MANAGEMENT LLP
Resigned: 03 August 2016
Appointed Date: 30 April 2015

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Director
ADAMSON, Eileen
Resigned: 04 June 1993
94 years old

Director
ADAMSON, Michael
Resigned: 04 June 1993
90 years old

Director
BUCHAN, Raymond
Resigned: 24 June 2009
58 years old

Director
CARROLL, Steven Patrick
Resigned: 30 April 1992
73 years old

Director
COMMONS, Michael Joseph
Resigned: 06 January 1992
64 years old

Director
DEWSNAP, Anne Frances Alexandra
Resigned: 21 March 2000
67 years old

Director
ENGLAND, Katharine Elizabeth Ruth, Dr
Resigned: 19 June 1995
62 years old

Director
EVANS, Elaine Irene
Resigned: 31 March 2001
64 years old

Director
FICO, Caroline
Resigned: 01 March 1998
93 years old

Director
FIRTH, Alison
Resigned: 15 January 1999
68 years old

Director
FITZSIMMONS, Victoria Michelle
Resigned: 25 June 2004
Appointed Date: 13 February 1996
52 years old

Director
GOODWIN, William Anthony
Resigned: 20 January 1994
81 years old

Director
HEMPSTOCK, Helen Gillian
Resigned: 03 July 2003
Appointed Date: 04 June 1993
65 years old

Director
JOHNSON, David Wayne
Resigned: 25 June 1993
58 years old

Director
KACZYNSKA, Muriel
Resigned: 12 December 2003
Appointed Date: 21 June 1996
102 years old

Director
LEQUIN, Neil Simon
Resigned: 06 August 2004
Appointed Date: 09 August 1995
53 years old

Director
LONGDEN, Elizabeth
Resigned: 15 May 2015
65 years old

Director
MALONE, Diane Jane
Resigned: 15 May 1998
Appointed Date: 19 June 1995
55 years old

Director
MALONEY, Thomas
Resigned: 14 March 2000
67 years old

Director
MASEY, David Laurence
Resigned: 21 June 1996
69 years old

Director
MCKAY, Harry
Resigned: 01 June 1997
95 years old

Director
MCKAY, Joan Kathleen
Resigned: 30 November 2005
100 years old

Director
MCLEAN, Kim Isobel
Resigned: 13 February 1996
65 years old

Director
PALMER, Ruby
Resigned: 07 February 1996
99 years old

Director
PAMPHILON, Isabello Robertson
Resigned: 18 March 1992
120 years old

Director
PYLE, David William
Resigned: 01 February 1998
82 years old

Director
RAMSDEN, Jay
Resigned: 16 March 2001
Appointed Date: 07 February 1996
54 years old

Director
SIDLOW, Susan
Resigned: 09 January 1998
Appointed Date: 16 November 1994
59 years old

Director
SMITH, Christopher Michael
Resigned: 27 April 1999
72 years old

Director
STUART-COLE, George
Resigned: 23 March 2000
91 years old

Director
SWIFT, Geoffrey William
Resigned: 09 August 1995

Director
VRACAS, Andreas Basil
Resigned: 21 March 2001
94 years old

Director
VRACAS, Rosemary Margaret
Resigned: 21 May 2000
97 years old

Director
WIGGINS, Robert Christian
Resigned: 16 November 1994
72 years old

Director
WINTER, Nigel
Resigned: 05 November 1996
62 years old

AUSTIN COURT RESIDENTS ASSOCIATION LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 24

03 Aug 2016
Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 3 August 2016
03 Aug 2016
Appointment of Cosec Management Services Limited as a secretary on 3 August 2016
03 Aug 2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 August 2016
...
... and 114 more events
29 Jun 1989
Return made up to 23/05/89; full list of members

10 Jun 1988
Return made up to 09/05/88; full list of members

16 Jun 1987
Return made up to 12/05/87; full list of members

07 Jun 1986
Annual return made up to 12/05/86

22 Jan 1971
Incorporation

AUSTIN COURT RESIDENTS ASSOCIATION LIMITED Charges

14 May 1971
Mortgage
Delivered: 20 May 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 flats on land at east side of austin drive, didesbury…