LYNSTEAD (WINDERMERE) RESIDENTS ASSOCIATION LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 2DG

Company number 02902849
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address 2 LYNSTEAD, THORNBARROW ROAD, WINDERMERE, CUMBRIA, LA23 2DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 4 . The most likely internet sites of LYNSTEAD (WINDERMERE) RESIDENTS ASSOCIATION LIMITED are www.lynsteadwindermereresidentsassociation.co.uk, and www.lynstead-windermere-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Staveley Rail Station is 3.4 miles; to Burneside (Cumbria) Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynstead Windermere Residents Association Limited is a Private Limited Company. The company registration number is 02902849. Lynstead Windermere Residents Association Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Lynstead Windermere Residents Association Limited is 2 Lynstead Thornbarrow Road Windermere Cumbria La23 2dg. . HUGHES, Adrian Gwynn is a Secretary of the company. HOWARTH, Ann is a Director of the company. HOWARTH, Roy is a Director of the company. HUGHES, Adrian is a Director of the company. HUGHES, Helen Margaret is a Director of the company. PAVEY, Graham Leonard is a Director of the company. PAVEY, Rowena Jane is a Director of the company. WALLER, George Trevor is a Director of the company. WALLER, Maureen is a Director of the company. Secretary COWARD, Eva has been resigned. Secretary HAWKSWORTH, Ronald has been resigned. Secretary HILL, Sidney David has been resigned. Secretary HOWARTH, Roy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWARD, Eva has been resigned. Director FORDE, Julie Marie has been resigned. Director HAWKSWORTH, Ronald has been resigned. Director HAYWOOD, Anne Elizabeth has been resigned. Director HILL, Dorothy has been resigned. Director HILL, Sidney David has been resigned. Director HORNIMAN, Eulalia has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGHES, Adrian Gwynn
Appointed Date: 09 December 2012

Director
HOWARTH, Ann
Appointed Date: 25 September 1999
84 years old

Director
HOWARTH, Roy
Appointed Date: 21 June 1999
86 years old

Director
HUGHES, Adrian
Appointed Date: 01 February 2004
80 years old

Director
HUGHES, Helen Margaret
Appointed Date: 14 November 2000
76 years old

Director
PAVEY, Graham Leonard
Appointed Date: 13 May 2013
71 years old

Director
PAVEY, Rowena Jane
Appointed Date: 13 May 2013
70 years old

Director
WALLER, George Trevor
Appointed Date: 08 January 2015
88 years old

Director
WALLER, Maureen
Appointed Date: 08 January 2015
83 years old

Resigned Directors

Secretary
COWARD, Eva
Resigned: 11 December 1994
Appointed Date: 25 February 1994

Secretary
HAWKSWORTH, Ronald
Resigned: 24 October 2003
Appointed Date: 11 December 1994

Secretary
HILL, Sidney David
Resigned: 26 October 2012
Appointed Date: 28 July 2008

Secretary
HOWARTH, Roy
Resigned: 28 July 2008
Appointed Date: 24 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Director
COWARD, Eva
Resigned: 23 October 2000
Appointed Date: 03 October 1994
107 years old

Director
FORDE, Julie Marie
Resigned: 21 June 1999
Appointed Date: 25 February 1994
58 years old

Director
HAWKSWORTH, Ronald
Resigned: 24 October 2003
Appointed Date: 11 December 1994
93 years old

Director
HAYWOOD, Anne Elizabeth
Resigned: 08 January 2015
Appointed Date: 01 March 2002
75 years old

Director
HILL, Dorothy
Resigned: 10 April 2013
Appointed Date: 24 October 2003
81 years old

Director
HILL, Sidney David
Resigned: 07 February 2007
Appointed Date: 24 October 2003
91 years old

Director
HORNIMAN, Eulalia
Resigned: 20 May 2011
Appointed Date: 01 March 2002
107 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

LYNSTEAD (WINDERMERE) RESIDENTS ASSOCIATION LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4

03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4

...
... and 81 more events
01 Mar 1995
Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed

03 May 1994
Registered office changed on 03/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

03 May 1994
Secretary resigned;new secretary appointed;director resigned

03 May 1994
New director appointed

25 Feb 1994
Incorporation