GERRARDS CROSS TRADERS ASSOCIATION LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8ES

Company number 05883631
Status Active
Incorporation Date 21 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Richard Paul Fisher as a director on 19 September 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GERRARDS CROSS TRADERS ASSOCIATION LIMITED are www.gerrardscrosstradersassociation.co.uk, and www.gerrards-cross-traders-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Gerrards Cross Traders Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05883631. Gerrards Cross Traders Association Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Gerrards Cross Traders Association Limited is 23 Station Road Gerrards Cross Buckinghamshire Sl9 8es. . FISHER, Richard Paul is a Secretary of the company. TURNER, Daniel Charles is a Director of the company. Secretary BANNER, Peter Thomas John has been resigned. Secretary PHILLIPS, Helen Timothe has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BANNER, Peter Thomas John has been resigned. Director CLARKE, Marlene has been resigned. Director FISHER, Richard Paul has been resigned. Director HOARE, Gerry Thomas has been resigned. Director KELLY, Sally has been resigned. Director SCOTT, Peter Justinian has been resigned. Director TAYLOR, Andrew Charles has been resigned. Director TUCKER, Rodney has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FISHER, Richard Paul
Appointed Date: 01 February 2013

Director
TURNER, Daniel Charles
Appointed Date: 25 January 2011
37 years old

Resigned Directors

Secretary
BANNER, Peter Thomas John
Resigned: 31 January 2013
Appointed Date: 02 August 2009

Secretary
PHILLIPS, Helen Timothe
Resigned: 01 August 2009
Appointed Date: 04 September 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 July 2006
Appointed Date: 21 July 2006

Director
BANNER, Peter Thomas John
Resigned: 31 January 2013
Appointed Date: 26 September 2008
86 years old

Director
CLARKE, Marlene
Resigned: 08 June 2010
Appointed Date: 04 September 2006
69 years old

Director
FISHER, Richard Paul
Resigned: 19 September 2016
Appointed Date: 01 August 2010
44 years old

Director
HOARE, Gerry Thomas
Resigned: 29 January 2010
Appointed Date: 25 September 2006
83 years old

Director
KELLY, Sally
Resigned: 23 April 2014
Appointed Date: 04 September 2006
64 years old

Director
SCOTT, Peter Justinian
Resigned: 13 May 2015
Appointed Date: 04 September 2006
62 years old

Director
TAYLOR, Andrew Charles
Resigned: 13 May 2015
Appointed Date: 01 August 2010
51 years old

Director
TUCKER, Rodney
Resigned: 31 March 2008
Appointed Date: 04 September 2006
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Persons With Significant Control

Mr Daniel Charles Turner
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

GERRARDS CROSS TRADERS ASSOCIATION LIMITED Events

30 Sep 2016
Termination of appointment of Richard Paul Fisher as a director on 19 September 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 30 July 2015 no member list
08 Jul 2015
Termination of appointment of Andrew Charles Taylor as a director on 13 May 2015
...
... and 38 more events
13 Sep 2006
Registered office changed on 13/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
13 Sep 2006
New secretary appointed
13 Sep 2006
Secretary resigned
13 Sep 2006
Director resigned
21 Jul 2006
Incorporation