GREAT ASHBY RESIDENTS ASSOCIATION LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 05320608
Status Active
Incorporation Date 23 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 HIGH STREET, STEVENAGE, ENGLAND, SG1 3DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Red Brick Company Secretaries Limited as a secretary on 21 February 2017; Registered office address changed from 9 Snowdonia Way Stevenage SG1 6GU England to 106 High Street Stevenage SG1 3DW on 21 February 2017; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of GREAT ASHBY RESIDENTS ASSOCIATION LIMITED are www.greatashbyresidentsassociation.co.uk, and www.great-ashby-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Great Ashby Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05320608. Great Ashby Residents Association Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of Great Ashby Residents Association Limited is 106 High Street Stevenage England Sg1 3dw. . CLARK, Kirsty Leigh is a Secretary of the company. RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. BOUCHAT, Lisa Michelle is a Director of the company. CLARK, Kirsty Leigh is a Director of the company. CRAKE, Nicola is a Director of the company. Secretary EDDINGTON, Rebecca Christine has been resigned. Secretary HOPE, Paul Joseph has been resigned. Secretary PEARCE, Maureen has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BERNSTEIN, Jayne Alison has been resigned. Director EDDINGTON, Rebecca Christine has been resigned. Director FRANKS, Gary Michael has been resigned. Director GILLSON, Graeme has been resigned. Director HOPE, Paul Joseph has been resigned. Director HUNTER, Karen Jane has been resigned. Director JEANS, Grahame Anthony has been resigned. Director NEL, Shevaune Bernadette has been resigned. Director PEARCE, Graham Charles has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Kirsty Leigh
Appointed Date: 12 October 2016

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 21 February 2017

Director
BOUCHAT, Lisa Michelle
Appointed Date: 19 October 2016
49 years old

Director
CLARK, Kirsty Leigh
Appointed Date: 26 September 2016
44 years old

Director
CRAKE, Nicola
Appointed Date: 26 September 2016
49 years old

Resigned Directors

Secretary
EDDINGTON, Rebecca Christine
Resigned: 28 June 2016
Appointed Date: 01 June 2016

Secretary
HOPE, Paul Joseph
Resigned: 31 May 2016
Appointed Date: 13 November 2008

Secretary
PEARCE, Maureen
Resigned: 23 January 2008
Appointed Date: 23 December 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 13 November 2008
Appointed Date: 23 December 2004

Director
BERNSTEIN, Jayne Alison
Resigned: 31 May 2016
Appointed Date: 13 November 2008
62 years old

Director
EDDINGTON, Rebecca Christine
Resigned: 28 June 2016
Appointed Date: 01 June 2016
44 years old

Director
FRANKS, Gary Michael
Resigned: 10 October 2016
Appointed Date: 13 November 2008
53 years old

Director
GILLSON, Graeme
Resigned: 25 May 2011
Appointed Date: 13 November 2008
48 years old

Director
HOPE, Paul Joseph
Resigned: 22 June 2016
Appointed Date: 13 November 2008
52 years old

Director
HUNTER, Karen Jane
Resigned: 01 March 2014
Appointed Date: 05 April 2012
59 years old

Director
JEANS, Grahame Anthony
Resigned: 19 January 2009
Appointed Date: 13 November 2008
55 years old

Director
NEL, Shevaune Bernadette
Resigned: 08 March 2009
Appointed Date: 13 November 2008
50 years old

Director
PEARCE, Graham Charles
Resigned: 23 January 2008
Appointed Date: 23 December 2004
65 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 13 November 2008
Appointed Date: 23 December 2004

GREAT ASHBY RESIDENTS ASSOCIATION LIMITED Events

21 Feb 2017
Appointment of Red Brick Company Secretaries Limited as a secretary on 21 February 2017
21 Feb 2017
Registered office address changed from 9 Snowdonia Way Stevenage SG1 6GU England to 106 High Street Stevenage SG1 3DW on 21 February 2017
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
19 Oct 2016
Appointment of Mrs Lisa Michelle Bouchat as a director on 19 October 2016
12 Oct 2016
Termination of appointment of Gary Michael Franks as a director on 10 October 2016
...
... and 58 more events
15 Jan 2007
Annual return made up to 23/12/06
09 Aug 2006
Accounts for a dormant company made up to 31 December 2005
04 Jan 2006
Annual return made up to 23/12/05
18 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Dec 2004
Incorporation