HEATH COURT BAGSHOT RESIDENTS ASSOCIATION LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2NA

Company number 02707774
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address 25 KINGSLEY AVENUE, CAMBERLEY, SURREY, GU15 2NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4 ; Appointment of Mr James Stuart Donaldson as a director on 19 November 2014. The most likely internet sites of HEATH COURT BAGSHOT RESIDENTS ASSOCIATION LIMITED are www.heathcourtbagshotresidentsassociation.co.uk, and www.heath-court-bagshot-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Bagshot Rail Station is 3.5 miles; to Ash Vale Rail Station is 4 miles; to Ash Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath Court Bagshot Residents Association Limited is a Private Limited Company. The company registration number is 02707774. Heath Court Bagshot Residents Association Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Heath Court Bagshot Residents Association Limited is 25 Kingsley Avenue Camberley Surrey Gu15 2na. . DICKIN, Linda Christine is a Secretary of the company. BROOKER, Jonathan James is a Director of the company. DICKIN, Linda Christine is a Director of the company. DONALDSON, James Stuart is a Director of the company. REFFOLD, Jean Valerie is a Director of the company. Secretary DICKIN, Margaret Marjorie has been resigned. Secretary PYE, Michael John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director DICKIN, Margaret Marjorie has been resigned. Director DUGUID, Gary Paul has been resigned. Director GUPPY, Brenda Jill has been resigned. Director JAMES, Claire Louise has been resigned. Director MARSHAL, Fay has been resigned. Director PENHALE, Ida Mary has been resigned. Director PYE, Michael John has been resigned. Director REED, Michael John has been resigned. Director SANDILAND, Sybil Wendy has been resigned. Director THATCHER, Dean Russell has been resigned. Director TRAYNOR, Keith William has been resigned. Director YARDLEY, Fay Elisa has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DICKIN, Linda Christine
Appointed Date: 14 August 2013

Director
BROOKER, Jonathan James
Appointed Date: 01 May 2012
67 years old

Director
DICKIN, Linda Christine
Appointed Date: 14 August 2013
74 years old

Director
DONALDSON, James Stuart
Appointed Date: 19 November 2014
80 years old

Director
REFFOLD, Jean Valerie
Appointed Date: 06 December 2013
87 years old

Resigned Directors

Secretary
DICKIN, Margaret Marjorie
Resigned: 14 August 2013
Appointed Date: 12 May 1995

Secretary
PYE, Michael John
Resigned: 12 May 1995
Appointed Date: 03 September 1992

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 September 1992
Appointed Date: 16 April 1992

Director
DICKIN, Margaret Marjorie
Resigned: 14 August 2013
Appointed Date: 03 September 1992
105 years old

Director
DUGUID, Gary Paul
Resigned: 29 July 1999
Appointed Date: 09 July 1995
72 years old

Director
GUPPY, Brenda Jill
Resigned: 12 July 2005
Appointed Date: 27 July 1999
92 years old

Director
JAMES, Claire Louise
Resigned: 24 June 2008
Appointed Date: 03 June 2007
39 years old

Director
MARSHAL, Fay
Resigned: 01 May 2011
Appointed Date: 17 May 2001
45 years old

Director
PENHALE, Ida Mary
Resigned: 10 December 2004
Appointed Date: 29 June 1995
115 years old

Director
PYE, Michael John
Resigned: 12 May 1995
Appointed Date: 03 September 1992
63 years old

Director
REED, Michael John
Resigned: 19 November 2014
Appointed Date: 27 July 2005
73 years old

Director
SANDILAND, Sybil Wendy
Resigned: 12 December 2007
Appointed Date: 03 September 1992
88 years old

Director
THATCHER, Dean Russell
Resigned: 06 December 2013
Appointed Date: 13 June 2007
39 years old

Director
TRAYNOR, Keith William
Resigned: 09 July 1995
Appointed Date: 03 July 1992
70 years old

Director
YARDLEY, Fay Elisa
Resigned: 21 December 2006
Appointed Date: 05 April 2005
41 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 03 September 1992
Appointed Date: 16 April 1992

HEATH COURT BAGSHOT RESIDENTS ASSOCIATION LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4

13 May 2016
Appointment of Mr James Stuart Donaldson as a director on 19 November 2014
13 May 2016
Termination of appointment of Michael John Reed as a director on 19 November 2014
19 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 81 more events
23 Sep 1992
Director resigned;new director appointed

23 Sep 1992
Director resigned;new director appointed

23 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

23 Sep 1992
Registered office changed on 23/09/92 from: 3 garden walk london EC2A 3EQ

16 Apr 1992
Incorporation