CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 03877209
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 24 June 2016; Appointment of Mrs Sushil Johal as a director on 1 April 2016. The most likely internet sites of CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED are www.chandlersquayphase2residentsassociation.co.uk, and www.chandlers-quay-phase-2-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Chandlers Quay Phase 2 Residents Association Limited is a Private Limited Company. The company registration number is 03877209. Chandlers Quay Phase 2 Residents Association Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Chandlers Quay Phase 2 Residents Association Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. The company`s financial liabilities are £4.23k. It is £0.78k against last year. The cash in hand is £4.53k. It is £0.72k against last year. And the total assets are £5.01k, which is £0.78k against last year. HILL, Jennifer Margaret is a Secretary of the company. BRINSFORD, Joyce Margaret is a Director of the company. BRINSFORD, Michael William is a Director of the company. HILL, Geoffrey Lionel is a Director of the company. JOHAL, Jaimal Singh is a Director of the company. JOHAL, Sushil is a Director of the company. O'DONNELL, Kevin is a Director of the company. VERSCHUEREN, Edmond is a Director of the company. VERSCHUEREN, Jenny is a Director of the company. Secretary VENN, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANNING, Raymond Charles has been resigned. Director TUCKER, Donald Anthony has been resigned. Director WARNER, Raymond Arthur has been resigned. The company operates in "Residents property management".


chandlers quay (phase 2) residents association Key Finiance

LIABILITIES £4.23k
+22%
CASH £4.53k
+19%
TOTAL ASSETS £5.01k
+18%
All Financial Figures

Current Directors

Secretary
HILL, Jennifer Margaret
Appointed Date: 06 September 2002

Director
BRINSFORD, Joyce Margaret
Appointed Date: 30 June 2009
76 years old

Director
BRINSFORD, Michael William
Appointed Date: 30 June 2009
76 years old

Director
HILL, Geoffrey Lionel
Appointed Date: 06 September 2002
65 years old

Director
JOHAL, Jaimal Singh
Appointed Date: 01 April 2016
86 years old

Director
JOHAL, Sushil
Appointed Date: 01 April 2016
87 years old

Director
O'DONNELL, Kevin
Appointed Date: 19 May 2009
74 years old

Director
VERSCHUEREN, Edmond
Appointed Date: 20 June 2009
85 years old

Director
VERSCHUEREN, Jenny
Appointed Date: 20 June 2009
85 years old

Resigned Directors

Secretary
VENN, Michael
Resigned: 06 September 2002
Appointed Date: 15 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Director
MANNING, Raymond Charles
Resigned: 06 September 2002
Appointed Date: 15 November 1999
82 years old

Director
TUCKER, Donald Anthony
Resigned: 06 September 2002
Appointed Date: 15 November 1999
70 years old

Director
WARNER, Raymond Arthur
Resigned: 30 April 2015
Appointed Date: 06 September 2002
99 years old

CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Confirmation statement made on 15 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 24 June 2016
06 May 2016
Appointment of Mrs Sushil Johal as a director on 1 April 2016
06 May 2016
Appointment of Mr Jaimal Singh Johal as a director on 1 April 2016
18 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

...
... and 55 more events
11 Dec 2000
Return made up to 15/11/00; full list of members
11 Dec 2000
Ad 15/05/00-30/06/00 £ si 4@1=4 £ ic 1/5
08 Mar 2000
Accounting reference date shortened from 30/11/00 to 24/06/00
19 Nov 1999
Secretary resigned
15 Nov 1999
Incorporation