PRIORY HEIGHTS, EASTBOURNE RESIDENTS ASSOCIATION LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 00974628
Status Active
Incorporation Date 13 March 1970
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 ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 February 2016 no member list. The most likely internet sites of PRIORY HEIGHTS, EASTBOURNE RESIDENTS ASSOCIATION LIMITED are www.prioryheightseastbourneresidentsassociation.co.uk, and www.priory-heights-eastbourne-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Priory Heights Eastbourne Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00974628. Priory Heights Eastbourne Residents Association Limited has been working since 13 March 1970. The present status of the company is Active. The registered address of Priory Heights Eastbourne 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. JEFFERIES, Michael Ian is a Director of the company. KING, Alison Kathleen is a Director of the company. Secretary ALLEN, Michael Bernard has been resigned. Secretary ROSS, John Keith has been resigned. Secretary SIBSON, Geoffrey Walter has been resigned. Director BRADFORD, Lynne Elizabeth has been resigned. Director DONOVAN, Doris Elsie has been resigned. Director FISHER, Alan Leonard has been resigned. Director KING, Alison Kathleen has been resigned. Director PEACOCK, Doris Lillian has been resigned. Director POWELL, Lilian has been resigned. Director SIBSON, Geoffrey Walter has been resigned. Director SIBSON, Jean Dorothy has been resigned. Director STUPNICKI, Peter Alfred has been resigned. Director TASKER, Emma has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 01 November 2006

Director
JEFFERIES, Michael Ian
Appointed Date: 16 January 2006
89 years old

Director
KING, Alison Kathleen
Appointed Date: 01 October 2012
55 years old

Resigned Directors

Secretary
ALLEN, Michael Bernard
Resigned: 19 March 2001
Appointed Date: 24 January 1998

Secretary
ROSS, John Keith
Resigned: 01 November 2006
Appointed Date: 19 March 2001

Secretary
SIBSON, Geoffrey Walter
Resigned: 02 September 1997

Director
BRADFORD, Lynne Elizabeth
Resigned: 12 October 2006
Appointed Date: 02 September 1997
73 years old

Director
DONOVAN, Doris Elsie
Resigned: 15 November 1998
Appointed Date: 02 September 1997
98 years old

Director
FISHER, Alan Leonard
Resigned: 19 November 1999
Appointed Date: 02 September 1997
121 years old

Director
KING, Alison Kathleen
Resigned: 18 December 2009
Appointed Date: 16 January 2006
74 years old

Director
PEACOCK, Doris Lillian
Resigned: 16 January 2006
Appointed Date: 02 September 1997
109 years old

Director
POWELL, Lilian
Resigned: 16 January 2006
Appointed Date: 02 September 1997
106 years old

Director
SIBSON, Geoffrey Walter
Resigned: 02 September 1997
103 years old

Director
SIBSON, Jean Dorothy
Resigned: 02 September 1997
91 years old

Director
STUPNICKI, Peter Alfred
Resigned: 01 October 2012
Appointed Date: 15 February 2010
73 years old

Director
TASKER, Emma
Resigned: 28 February 2013
Appointed Date: 16 January 2006
50 years old

PRIORY HEIGHTS, EASTBOURNE RESIDENTS ASSOCIATION LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 no member list
20 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 20 January 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
19 May 1988
Accounts for a small company made up to 31 December 1987

18 Mar 1988
Full accounts made up to 31 December 1986

10 Mar 1988
Annual return made up to 24/11/87

20 Dec 1986
Annual return made up to 09/11/86

26 Nov 1986
Accounts for a small company made up to 31 December 1985