BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW
Company number 01446753
Status Active
Incorporation Date 5 September 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Micro company accounts made up to 30 June 2016; Termination of appointment of David John Nye as a director on 1 February 2016. The most likely internet sites of BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED are www.bovingdoncourtresidentsassociation.co.uk, and www.bovingdon-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Bovingdon Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01446753. Bovingdon Court Residents Association Limited has been working since 05 September 1979. The present status of the company is Active. The registered address of Bovingdon Court Residents Association Limited is 106 High Street Stevenage Hertfordshire England Sg1 3dw. . RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. BARNWELL, Brice is a Director of the company. Secretary NYE, David John has been resigned. Secretary ROBINSON, Sheila has been resigned. Secretary WHEAT, Roderick Mark has been resigned. Director ABBOTT, Joyce has been resigned. Director BIRD, William has been resigned. Director DUCKWORTH, Christopher Thomas has been resigned. Director HODGES, Dorothy has been resigned. Director JACKSON, Jessica Lorraine has been resigned. Director JONES, Owen Llewelyn has been resigned. Director LANE, Winifred Dorothy has been resigned. Director LANE, Winnie has been resigned. Director NICHOL, Susan Dorothy has been resigned. Director NYE, David John has been resigned. Director PEATEY, Lynn Joan has been resigned. Director ROBINSON, Sheila has been resigned. Director SPELLER, Gary Nicholas has been resigned. Director THIRKELL, Paula Gillian has been resigned. Director TOOVEY, Sarah Catherine has been resigned. Director WALSHE, Walter Joseph has been resigned. Director WHEAT, Roderick Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 09 February 2016

Director
BARNWELL, Brice
Appointed Date: 01 February 2016
56 years old

Resigned Directors

Secretary
NYE, David John
Resigned: 07 July 2008
Appointed Date: 27 January 1997

Secretary
ROBINSON, Sheila
Resigned: 07 October 1992

Secretary
WHEAT, Roderick Mark
Resigned: 28 October 1996
Appointed Date: 08 February 1993

Director
ABBOTT, Joyce
Resigned: 23 August 2005
Appointed Date: 28 January 2002
96 years old

Director
BIRD, William
Resigned: 02 March 1994
62 years old

Director
DUCKWORTH, Christopher Thomas
Resigned: 17 December 1999
Appointed Date: 08 June 1999
66 years old

Director
HODGES, Dorothy
Resigned: 26 February 1996
105 years old

Director
JACKSON, Jessica Lorraine
Resigned: 31 January 2002
Appointed Date: 01 March 2000
52 years old

Director
JONES, Owen Llewelyn
Resigned: 07 July 2008
Appointed Date: 07 February 2000
59 years old

Director
LANE, Winifred Dorothy
Resigned: 16 September 2005
Appointed Date: 19 January 1998
112 years old

Director
LANE, Winnie
Resigned: 26 February 1996
109 years old

Director
NICHOL, Susan Dorothy
Resigned: 08 June 1999
Appointed Date: 13 April 1995
71 years old

Director
NYE, David John
Resigned: 01 February 2016
72 years old

Director
PEATEY, Lynn Joan
Resigned: 01 August 1996
69 years old

Director
ROBINSON, Sheila
Resigned: 28 February 1993
62 years old

Director
SPELLER, Gary Nicholas
Resigned: 08 June 1999
Appointed Date: 19 January 1998
57 years old

Director
THIRKELL, Paula Gillian
Resigned: 19 January 1998
Appointed Date: 08 February 1993
60 years old

Director
TOOVEY, Sarah Catherine
Resigned: 31 August 1998
Appointed Date: 13 April 1995
61 years old

Director
WALSHE, Walter Joseph
Resigned: 02 March 1994
63 years old

Director
WHEAT, Roderick Mark
Resigned: 28 October 1996
67 years old

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Sep 2016
Micro company accounts made up to 30 June 2016
17 Aug 2016
Termination of appointment of David John Nye as a director on 1 February 2016
17 Aug 2016
Appointment of Mr Brice Barnwell as a director on 1 February 2016
14 Jun 2016
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 106 High Street Stevenage Hertfordshire SG1 3DW on 14 June 2016
...
... and 104 more events
08 Jan 1987
Full accounts made up to 30 June 1986

08 Jan 1987
Annual return made up to 16/10/86

08 Jan 1987
Director resigned;new director appointed

11 Jul 1986
Director resigned;new director appointed

05 Sep 1979
Incorporation