HAGLEY & CRANTOCK RESIDENTS ASSOCIATION LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03874264
Status Active
Incorporation Date 9 November 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 sixty-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of HAGLEY & CRANTOCK RESIDENTS ASSOCIATION LIMITED are www.hagleycrantockresidentsassociation.co.uk, and www.hagley-crantock-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Hagley Crantock Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03874264. Hagley Crantock Residents Association Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Hagley Crantock 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. CHILAS, Anastasios is a Director of the company. FISHER, Adrian is a Director of the company. JOHAL, Ranjeet Kaur is a Director of the company. LAWLOR, Margaret Ann is a Director of the company. MIDDLETON, Adrian Rolf is a Director of the company. POUNTNEY, Gerald Edwin is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary MIDDLETON, Adrian has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHILAS, Tony has been resigned. Director DISMORR, Edward Seel has been resigned. Director SMITH, Marcia has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2010

Director
CHILAS, Anastasios
Appointed Date: 19 April 2004
58 years old

Director
FISHER, Adrian
Appointed Date: 10 December 2002
56 years old

Director
JOHAL, Ranjeet Kaur
Appointed Date: 29 October 2010
48 years old

Director
LAWLOR, Margaret Ann
Appointed Date: 09 November 1999
60 years old

Director
MIDDLETON, Adrian Rolf
Appointed Date: 17 July 2009
59 years old

Director
POUNTNEY, Gerald Edwin
Appointed Date: 12 May 2003
76 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
MIDDLETON, Adrian
Resigned: 15 June 2004
Appointed Date: 09 November 1999

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 01 February 2010
Appointed Date: 30 June 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
CHILAS, Tony
Resigned: 17 February 2003
Appointed Date: 09 November 1999
55 years old

Director
DISMORR, Edward Seel
Resigned: 05 December 2005
Appointed Date: 09 November 1999
68 years old

Director
SMITH, Marcia
Resigned: 24 July 2006
Appointed Date: 09 November 1999
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

HAGLEY & CRANTOCK RESIDENTS ASSOCIATION LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
13 Nov 2015
Annual return made up to 9 November 2015 no member list
27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 59 more events
20 Dec 1999
New secretary appointed
20 Dec 1999
New director appointed
20 Dec 1999
New director appointed
20 Dec 1999
Director resigned
09 Nov 1999
Incorporation