CHEPSTOW FLATS RESIDENTS ASSOCIATION LIMITED(THE)
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 2RT

Company number 01397083
Status Active
Incorporation Date 31 October 1978
Company Type Private Limited Company
Address ANDREW WIGGETT, GAINSBOROUGH HOUSE, 15 HIGH STREET, HARPENDEN, HERTFORDSHIRE, AL5 2RT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHEPSTOW FLATS RESIDENTS ASSOCIATION LIMITED(THE) are www.chepstowflatsresidentsassociation.co.uk, and www.chepstow-flats-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Chepstow Flats Residents Association Limited The is a Private Limited Company. The company registration number is 01397083. Chepstow Flats Residents Association Limited The has been working since 31 October 1978. The present status of the company is Active. The registered address of Chepstow Flats Residents Association Limited The is Andrew Wiggett Gainsborough House 15 High Street Harpenden Hertfordshire Al5 2rt. . RANDALL, Clive Whitby is a Secretary of the company. RANDALL, Clive Whitby is a Director of the company. SHANE, Glenys is a Director of the company. Secretary BLIGHT, Margaret Mary has been resigned. Secretary BOLTON, Joh, Dr has been resigned. Secretary MEREDITH, Brenda Margaret has been resigned. Secretary PONSFORD, George Barry has been resigned. Secretary SHERWOOD, Brigit Philomena has been resigned. Director BLIGHT, Margaret Mary has been resigned. Director BOLTON, Joh, Dr has been resigned. Director BUCKLEY, Frank Charles has been resigned. Director CASLIN, Emma has been resigned. Director GASKELL, James Hammond has been resigned. Director HANN, Richard John has been resigned. Director MEREDITH, Brenda Margaret has been resigned. Director PONSFORD, George Barry has been resigned. Director SCREEN, Darren has been resigned. Director SHANE, David Thomas Patrick has been resigned. Director SHERWOOD, Brigit Philomena has been resigned. Director THOMAS, Glyndwr William has been resigned. Director TOMPKINS, Louisa Joan has been resigned. Director WALLACE, Ian Robert has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
RANDALL, Clive Whitby
Appointed Date: 24 April 2012

Director
RANDALL, Clive Whitby
Appointed Date: 25 January 2011
76 years old

Director
SHANE, Glenys
Appointed Date: 27 November 2014
98 years old

Resigned Directors

Secretary
BLIGHT, Margaret Mary
Resigned: 18 November 2003
Appointed Date: 10 May 2000

Secretary
BOLTON, Joh, Dr
Resigned: 31 May 1999
Appointed Date: 09 December 1992

Secretary
MEREDITH, Brenda Margaret
Resigned: 10 May 2000
Appointed Date: 21 June 1999

Secretary
PONSFORD, George Barry
Resigned: 22 November 2011
Appointed Date: 18 November 2003

Secretary
SHERWOOD, Brigit Philomena
Resigned: 09 December 1992

Director
BLIGHT, Margaret Mary
Resigned: 31 August 2011
89 years old

Director
BOLTON, Joh, Dr
Resigned: 31 May 1999
95 years old

Director
BUCKLEY, Frank Charles
Resigned: 04 December 1997
Appointed Date: 15 December 1994
97 years old

Director
CASLIN, Emma
Resigned: 18 April 2004
Appointed Date: 18 February 2002
55 years old

Director
GASKELL, James Hammond
Resigned: 04 July 1996
79 years old

Director
HANN, Richard John
Resigned: 02 September 1999
Appointed Date: 04 December 1996
57 years old

Director
MEREDITH, Brenda Margaret
Resigned: 10 May 2000
Appointed Date: 04 July 1996
95 years old

Director
PONSFORD, George Barry
Resigned: 22 November 2011
Appointed Date: 02 May 2000
65 years old

Director
SCREEN, Darren
Resigned: 27 October 2000
Appointed Date: 02 May 2000
52 years old

Director
SHANE, David Thomas Patrick
Resigned: 19 August 2014
Appointed Date: 04 December 1996
99 years old

Director
SHERWOOD, Brigit Philomena
Resigned: 09 December 1992
101 years old

Director
THOMAS, Glyndwr William
Resigned: 24 April 2012
Appointed Date: 04 December 2002
69 years old

Director
TOMPKINS, Louisa Joan
Resigned: 10 July 1994
Appointed Date: 28 October 1993
108 years old

Director
WALLACE, Ian Robert
Resigned: 04 February 1996
Appointed Date: 09 December 1992
57 years old

CHEPSTOW FLATS RESIDENTS ASSOCIATION LIMITED(THE) Events

18 Jan 2017
Total exemption full accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 150

07 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 150

...
... and 104 more events
06 Mar 1987
Return made up to 20/10/86; full list of members

06 Mar 1987
New director appointed

06 Mar 1987
Director resigned

06 Mar 1987
New director appointed

06 Mar 1987
Director resigned