ST. ANDREWS TERRACE RESIDENTS ASSOCIATION LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 02624445
Status Active
Incorporation Date 27 June 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 27 June 2016 no member list; Total exemption small company accounts made up to 30 September 2015; Appointment of Ms Lynne Dorothy Halse as a director on 12 December 2015. The most likely internet sites of ST. ANDREWS TERRACE RESIDENTS ASSOCIATION LIMITED are www.standrewsterraceresidentsassociation.co.uk, and www.st-andrews-terrace-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. St Andrews Terrace Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02624445. St Andrews Terrace Residents Association Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of St Andrews Terrace Residents Association Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. The company`s financial liabilities are £0.1k. It is £0k against last year. . JACOBSON, Michael is a Secretary of the company. RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. HALSE, Lynne Dorothy is a Director of the company. JACOBSON, Michael is a Director of the company. JAVERI, Kay is a Director of the company. LIM SAM, Mei is a Director of the company. WILKINSON, Craig is a Director of the company. Secretary AYLING, Dean Colin has been resigned. Secretary BROOME, David has been resigned. Secretary BUGLER, Denis Patrick has been resigned. Secretary FRITH HILL HOUSE REGITRARS LIMITED has been resigned. Secretary INGRAM, Paul has been resigned. Secretary PITHER, Darren Ian has been resigned. Secretary TOMLIN, Mike has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOME, David has been resigned. Director BUGLER, Denis Patrick has been resigned. Director BUGLER, Thomas Patrick has been resigned. Director CAIRNS, Donna has been resigned. Director FORREST, Nicola Sandra has been resigned. Director FRAMPTON, David has been resigned. Director HARTLEY, Derek has been resigned. Director HUMPHREY, Neal has been resigned. Director LINFORD, David has been resigned. Director MAHER, Margaret Julie has been resigned. Director MCMANUS, John Arthur Vincent has been resigned. Director WATKINS, Colin James has been resigned. The company operates in "Residents property management".


st. andrews terrace residents association Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JACOBSON, Michael
Appointed Date: 23 March 2006

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2010

Director
HALSE, Lynne Dorothy
Appointed Date: 12 December 2015
71 years old

Director
JACOBSON, Michael
Appointed Date: 23 December 2005
59 years old

Director
JAVERI, Kay
Appointed Date: 23 December 2005
63 years old

Director
LIM SAM, Mei
Appointed Date: 04 June 2009
52 years old

Director
WILKINSON, Craig
Appointed Date: 05 August 2012
40 years old

Resigned Directors

Secretary
AYLING, Dean Colin
Resigned: 01 November 2001
Appointed Date: 05 December 1995

Secretary
BROOME, David
Resigned: 05 December 1995

Secretary
BUGLER, Denis Patrick
Resigned: 27 May 1993
Appointed Date: 27 June 1991

Secretary
FRITH HILL HOUSE REGITRARS LIMITED
Resigned: 23 March 2006
Appointed Date: 20 May 2005

Secretary
INGRAM, Paul
Resigned: 23 July 2002
Appointed Date: 24 May 2002

Secretary
PITHER, Darren Ian
Resigned: 24 May 2002
Appointed Date: 12 March 2002

Secretary
TOMLIN, Mike
Resigned: 20 May 2005
Appointed Date: 23 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1991
Appointed Date: 27 June 1991

Director
BROOME, David
Resigned: 19 May 1995
Appointed Date: 27 May 1993
58 years old

Director
BUGLER, Denis Patrick
Resigned: 27 May 1993
Appointed Date: 27 June 1991
119 years old

Director
BUGLER, Thomas Patrick
Resigned: 27 May 1993
Appointed Date: 27 June 1991
89 years old

Director
CAIRNS, Donna
Resigned: 03 December 2014
Appointed Date: 27 May 2008
47 years old

Director
FORREST, Nicola Sandra
Resigned: 13 May 1998
Appointed Date: 12 November 1996
55 years old

Director
FRAMPTON, David
Resigned: 28 November 2000
Appointed Date: 12 November 1996
55 years old

Director
HARTLEY, Derek
Resigned: 13 May 1998
Appointed Date: 27 May 1993
57 years old

Director
HUMPHREY, Neal
Resigned: 21 September 1999
Appointed Date: 13 May 1998
58 years old

Director
LINFORD, David
Resigned: 27 April 2002
Appointed Date: 23 November 1999
63 years old

Director
MAHER, Margaret Julie
Resigned: 22 July 2002
Appointed Date: 23 November 1999
59 years old

Director
MCMANUS, John Arthur Vincent
Resigned: 26 May 2005
Appointed Date: 23 January 2004
91 years old

Director
WATKINS, Colin James
Resigned: 17 February 2003
Appointed Date: 10 October 2000
53 years old

ST. ANDREWS TERRACE RESIDENTS ASSOCIATION LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 no member list
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Appointment of Ms Lynne Dorothy Halse as a director on 12 December 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jun 2015
Annual return made up to 27 June 2015 no member list
...
... and 100 more events
22 Jun 1993
Full accounts made up to 30 September 1992

10 Sep 1992
Annual return made up to 27/06/92

05 Mar 1992
Accounting reference date notified as 30/09

09 Jul 1991
Secretary resigned;new secretary appointed

27 Jun 1991
Incorporation