Company number 04187611
Status Active
Incorporation Date 27 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE LONG BENNINGTON BUSINESS PARK, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Richard Parkes as a director on 16 July 2014. The most likely internet sites of ST. VINCENT MILL RESIDENTS ASSOCIATION LIMITED are www.stvincentmillresidentsassociation.co.uk, and www.st-vincent-mill-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Vincent Mill Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04187611. St Vincent Mill Residents Association Limited has been working since 27 March 2001.
The present status of the company is Active. The registered address of St Vincent Mill Residents Association Limited is Windsor House Long Bennington Business Park Long Bennington Newark Nottinghamshire Ng23 5jr. . PARKES, Richard is a Secretary of the company. DALEY, Robert is a Director of the company. DAY, Jonathan is a Director of the company. WHITTLE, Ian Lindsay is a Director of the company. Secretary CHAMBERLAIN, Vicky has been resigned. Secretary DAY, Katharine has been resigned. Secretary FELTHAM, Emma Rachel has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BELLAMY, Neville has been resigned. Director CHAMBERLAIN, Vicky has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director GILLERY, Bryan Fred has been resigned. Director GOODWIN, Margaret has been resigned. Director GORDON, Keith Lennox has been resigned. Director PARKES, Richard has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director ROBERTS, David John has been resigned. Director SMITH, Ian Martin has been resigned. Director THOMAS, Harry has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
DAY, Katharine
Resigned: 27 March 2011
Appointed Date: 21 September 2005
Secretary
EVERSECRETARY LIMITED
Resigned: 21 September 2005
Appointed Date: 08 July 2005
Director
BELLAMY, Neville
Resigned: 19 April 2006
Appointed Date: 23 September 2004
94 years old
Director
CHAMBERLAIN, Vicky
Resigned: 10 August 2005
Appointed Date: 23 September 2004
47 years old
Director
PARKES, Richard
Resigned: 16 July 2014
Appointed Date: 31 January 2007
58 years old
Nominee Director
POOLEY, Maureen
Resigned: 02 April 2001
Appointed Date: 27 March 2001
78 years old
Director
SMITH, Ian Martin
Resigned: 01 March 2005
Appointed Date: 23 September 2004
89 years old
Director
THOMAS, Harry
Resigned: 16 November 2005
Appointed Date: 23 September 2004
92 years old
Persons With Significant Control
Robert Daley
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Jonathan Day
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
Mr Ian Lindsay Whittle
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
ST. VINCENT MILL RESIDENTS ASSOCIATION LIMITED Events
29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Termination of appointment of Richard Parkes as a director on 16 July 2014
08 Apr 2016
Annual return made up to 27 March 2016 no member list
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
10 Apr 2001
Director resigned
10 Apr 2001
Director resigned
10 Apr 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Apr 2001
Resolutions
-
ELRES ‐
Elective resolution
27 Mar 2001
Incorporation