ARDEN COURT (BRAMHALL) ASSOCIATION LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK2 6JA

Company number 00711197
Status Active
Incorporation Date 20 December 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 195 BRAMHALL LANE, STOCKPORT, CHESHIRE, SK2 6JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 November 2015 no member list. The most likely internet sites of ARDEN COURT (BRAMHALL) ASSOCIATION LIMITED are www.ardencourtbramhallassociation.co.uk, and www.arden-court-bramhall-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Arden Court Bramhall Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00711197. Arden Court Bramhall Association Limited has been working since 20 December 1961. The present status of the company is Active. The registered address of Arden Court Bramhall Association Limited is 195 Bramhall Lane Stockport Cheshire Sk2 6ja. . DUFFY, Amanda is a Secretary of the company. DAVIES, Joyce Pamela is a Director of the company. PAXTON, David is a Director of the company. SIMPSON, Alexander Milne is a Director of the company. Secretary HAYDEN, Robert Leonard has been resigned. Secretary SPEIGHT, Charles Edmund has been resigned. Director BUCK, Shelia Marjorie has been resigned. Director BUCK, Shelia Marjorie has been resigned. Director HAWTHORN, Olga has been resigned. Director HOWELL, Florence Maud has been resigned. Director SWANN, Robert Grimshaw has been resigned. Director TAPP, Patricia Ann has been resigned. Director WALKER, Roy John Geoffrey has been resigned. Director WEBSTER, Patricia Kathleen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DUFFY, Amanda
Appointed Date: 29 April 2012

Director
DAVIES, Joyce Pamela
Appointed Date: 02 October 2012
90 years old

Director
PAXTON, David
Appointed Date: 25 October 1999
93 years old

Director
SIMPSON, Alexander Milne
Appointed Date: 12 March 2014
89 years old

Resigned Directors

Secretary
HAYDEN, Robert Leonard
Resigned: 29 April 2012
Appointed Date: 25 October 1999

Secretary
SPEIGHT, Charles Edmund
Resigned: 25 October 1999

Director
BUCK, Shelia Marjorie
Resigned: 10 July 2015
Appointed Date: 15 October 2012
102 years old

Director
BUCK, Shelia Marjorie
Resigned: 15 October 2012
102 years old

Director
HAWTHORN, Olga
Resigned: 16 October 2000
101 years old

Director
HOWELL, Florence Maud
Resigned: 19 November 1992
117 years old

Director
SWANN, Robert Grimshaw
Resigned: 03 January 2014
Appointed Date: 16 October 2000
101 years old

Director
TAPP, Patricia Ann
Resigned: 08 March 1999
Appointed Date: 24 March 1997
89 years old

Director
WALKER, Roy John Geoffrey
Resigned: 11 March 1997
Appointed Date: 21 November 1994
96 years old

Director
WEBSTER, Patricia Kathleen
Resigned: 19 February 2013
Appointed Date: 08 March 1999
99 years old

ARDEN COURT (BRAMHALL) ASSOCIATION LIMITED Events

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
20 Oct 2016
Total exemption full accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 11 November 2015 no member list
17 Oct 2015
Total exemption full accounts made up to 31 March 2015
13 Jul 2015
Termination of appointment of Shelia Marjorie Buck as a director on 10 July 2015
...
... and 87 more events
04 Dec 1986
Return made up to 28/10/85; full list of members

04 Dec 1986
Return made up to 28/10/85; full list of members

04 Dec 1986
Return made up to 02/11/86; full list of members

04 Dec 1986
Return made up to 02/11/86; full list of members

13 Nov 1986
Full accounts made up to 31 March 1985