20 HEMPSON AVENUE RESIDENTS' ASSOCIATION LIMITED(THE)
SLOUGH

Hellopages » Berkshire » Slough » SL3 7RW

Company number 01602126
Status Active
Incorporation Date 4 December 1981
Company Type Private Limited Company
Address 20 HEMPSON AVENUE, LANGLEY, SLOUGH, BERKSHIRE, SL3 7RW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 25 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 200 . The most likely internet sites of 20 HEMPSON AVENUE RESIDENTS' ASSOCIATION LIMITED(THE) are www.20hempsonavenueresidentsassociation.co.uk, and www.20-hempson-avenue-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. 20 Hempson Avenue Residents Association Limited The is a Private Limited Company. The company registration number is 01602126. 20 Hempson Avenue Residents Association Limited The has been working since 04 December 1981. The present status of the company is Active. The registered address of 20 Hempson Avenue Residents Association Limited The is 20 Hempson Avenue Langley Slough Berkshire Sl3 7rw. . MARTCHEV, Iassen is a Director of the company. SAHOTA, Hardeep Singh is a Director of the company. SHAKYA, Mona is a Director of the company. TWELL, Robert John is a Director of the company. WIN, Gillian Mary is a Director of the company. Secretary JONES, Helen has been resigned. Secretary O'ROURKE, Thomas has been resigned. Secretary PAGE, Julia Rachel has been resigned. Secretary WIN, Gillian Mary has been resigned. Secretary WOOD, Carrie Ann has been resigned. Director CASSINI, Anna Maria has been resigned. Director FITZGERALD, James Francis has been resigned. Director FITZGERALD, Mary Margaret has been resigned. Director GARNER, Theresa has been resigned. Director GIBSON, Lesley has been resigned. Director HANKINS, Doreen has been resigned. Director HARRISON, Michael Douglas has been resigned. Director HURST, Gregory John has been resigned. Director JOHNSON, Simon has been resigned. Director JONES, Helen has been resigned. Director MARTCHEV, Iassen has been resigned. Director SNELL, Helen has been resigned. Director WILMOT WOOD, Carrie Ann has been resigned. The company operates in "Residents property management".


Current Directors

Director
MARTCHEV, Iassen
Appointed Date: 22 April 2005
52 years old

Director
SAHOTA, Hardeep Singh
Appointed Date: 31 May 2006
48 years old

Director
SHAKYA, Mona
Appointed Date: 13 June 2005
50 years old

Director
TWELL, Robert John
Appointed Date: 14 June 2014
70 years old

Director
WIN, Gillian Mary
Appointed Date: 01 March 1997
78 years old

Resigned Directors

Secretary
JONES, Helen
Resigned: 01 June 1999
Appointed Date: 01 August 1996

Secretary
O'ROURKE, Thomas
Resigned: 15 March 1996

Secretary
PAGE, Julia Rachel
Resigned: 29 May 2004
Appointed Date: 15 December 1999

Secretary
WIN, Gillian Mary
Resigned: 26 July 2010
Appointed Date: 29 May 2004

Secretary
WOOD, Carrie Ann
Resigned: 15 December 1999
Appointed Date: 01 June 1999

Director
CASSINI, Anna Maria
Resigned: 01 March 1997
Appointed Date: 29 April 1995
59 years old

Director
FITZGERALD, James Francis
Resigned: 21 April 2013
Appointed Date: 04 June 2004
79 years old

Director
FITZGERALD, Mary Margaret
Resigned: 13 June 2014
Appointed Date: 22 April 2013
83 years old

Director
GARNER, Theresa
Resigned: 11 October 1992
74 years old

Director
GIBSON, Lesley
Resigned: 05 July 1998
Appointed Date: 20 July 1992
63 years old

Director
HANKINS, Doreen
Resigned: 01 March 1997
Appointed Date: 12 October 1992
91 years old

Director
HARRISON, Michael Douglas
Resigned: 23 January 1993
77 years old

Director
HURST, Gregory John
Resigned: 28 April 1995
Appointed Date: 20 July 1992
61 years old

Director
JOHNSON, Simon
Resigned: 01 February 2000
Appointed Date: 16 March 1996
55 years old

Director
JONES, Helen
Resigned: 08 November 1999
Appointed Date: 11 January 1993
57 years old

Director
MARTCHEV, Iassen
Resigned: 11 March 2003
Appointed Date: 05 July 1998
52 years old

Director
SNELL, Helen
Resigned: 22 April 2005
Appointed Date: 15 December 1999
57 years old

Director
WILMOT WOOD, Carrie Ann
Resigned: 31 May 2006
Appointed Date: 01 March 1997
58 years old

20 HEMPSON AVENUE RESIDENTS' ASSOCIATION LIMITED(THE) Events

09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
28 Aug 2016
Total exemption small company accounts made up to 25 December 2015
11 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200

11 Aug 2015
Total exemption small company accounts made up to 25 December 2014
23 Sep 2014
Director's details changed for Gillian Mary Win on 2 October 2010
...
... and 105 more events
21 Jan 1988
New secretary appointed;new director appointed

16 Sep 1987
Registered office changed on 16/09/87 from: unit 10 no 1 banbury avenue slough trading estate slough SL1 4LR

28 Feb 1987
Full accounts made up to 25 December 1986

28 Feb 1987
Return made up to 13/01/87; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: 392 bath road slough berks