BIRCH COURT RESIDENTS ASSOCIATION LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4PJ

Company number 02219676
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address 6 LIND ROAD, SUTTON, SURREY, SM1 4PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016; Termination of appointment of Sheila Spoor as a secretary on 6 December 2016. The most likely internet sites of BIRCH COURT RESIDENTS ASSOCIATION LIMITED are www.birchcourtresidentsassociation.co.uk, and www.birch-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Birch Court Residents Association Limited is a Private Limited Company. The company registration number is 02219676. Birch Court Residents Association Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Birch Court Residents Association Limited is 6 Lind Road Sutton Surrey Sm1 4pj. . WATERS, Mark Anthony is a Secretary of the company. ADZHILARSKI, Daniel is a Director of the company. CARDEN, Ian is a Director of the company. ROY, Iris Anne is a Director of the company. TSOUKALA, Mark Christopher is a Director of the company. Secretary BOWDEN, Nicola has been resigned. Secretary BROWN, Ian Reginald has been resigned. Secretary CORK, Christine Yvonne has been resigned. Secretary HARRIS, Stephanie Lauren has been resigned. Secretary ROY, Iris Anne has been resigned. Secretary RUSSELL, Michael Stephen has been resigned. Secretary SPOOR, Sheila has been resigned. Director BOWDEN, Nicola has been resigned. Director BROWN, Ian Reginald has been resigned. Director GRAY, Carole has been resigned. Director GRAY, Carole has been resigned. Director HAMILTON, Derek Arthur has been resigned. Director HARRIS, Stephanie Lauren has been resigned. Director HILL, Lisa Lorraine has been resigned. Director KEMSLEY, Jayne Michelle has been resigned. Director LANDERYOU, Robert Roy has been resigned. Director LEEN, David Sean has been resigned. Director POND, Mary has been resigned. Director ROBINSON, Peter Richard has been resigned. Director ROSE, Mark Robert has been resigned. Director ROSS-BAIN, Jeffrey Grant has been resigned. Director ROY, Iris Anne has been resigned. Director SMITH, Claire Marie has been resigned. Director WHITBREAD, Christopher Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WATERS, Mark Anthony
Appointed Date: 06 December 2016

Director
ADZHILARSKI, Daniel
Appointed Date: 21 March 2016
46 years old

Director
CARDEN, Ian
Appointed Date: 23 September 2015
68 years old

Director
ROY, Iris Anne
Appointed Date: 23 May 2014
84 years old

Director
TSOUKALA, Mark Christopher
Appointed Date: 14 May 2014
55 years old

Resigned Directors

Secretary
BOWDEN, Nicola
Resigned: 13 April 2000
Appointed Date: 14 June 1999

Secretary
BROWN, Ian Reginald
Resigned: 19 December 2013
Appointed Date: 12 July 2010

Secretary
CORK, Christine Yvonne
Resigned: 30 October 1997

Secretary
HARRIS, Stephanie Lauren
Resigned: 14 June 1999
Appointed Date: 30 October 1997

Secretary
ROY, Iris Anne
Resigned: 12 July 2010
Appointed Date: 12 October 2001

Secretary
RUSSELL, Michael Stephen
Resigned: 12 October 2001
Appointed Date: 13 April 2000

Secretary
SPOOR, Sheila
Resigned: 06 December 2016
Appointed Date: 01 November 2013

Director
BOWDEN, Nicola
Resigned: 13 April 2000
Appointed Date: 25 March 1998
59 years old

Director
BROWN, Ian Reginald
Resigned: 14 May 2014
Appointed Date: 12 July 2010
63 years old

Director
GRAY, Carole
Resigned: 28 February 2002
Appointed Date: 01 May 2000
62 years old

Director
GRAY, Carole
Resigned: 26 January 1995
62 years old

Director
HAMILTON, Derek Arthur
Resigned: 08 August 2007
Appointed Date: 09 February 2004
58 years old

Director
HARRIS, Stephanie Lauren
Resigned: 28 February 1996
60 years old

Director
HILL, Lisa Lorraine
Resigned: 29 October 2001
Appointed Date: 08 October 1996
61 years old

Director
KEMSLEY, Jayne Michelle
Resigned: 07 December 1993
61 years old

Director
LANDERYOU, Robert Roy
Resigned: 16 March 2016
Appointed Date: 08 October 1996
90 years old

Director
LEEN, David Sean
Resigned: 01 February 1994
59 years old

Director
POND, Mary
Resigned: 10 February 2014
Appointed Date: 08 August 2007
45 years old

Director
ROBINSON, Peter Richard
Resigned: 13 April 2000
Appointed Date: 08 October 1996
65 years old

Director
ROSE, Mark Robert
Resigned: 08 December 1997
Appointed Date: 31 March 1994
60 years old

Director
ROSS-BAIN, Jeffrey Grant
Resigned: 07 December 1993
78 years old

Director
ROY, Iris Anne
Resigned: 12 July 2010
Appointed Date: 05 April 2001
84 years old

Director
SMITH, Claire Marie
Resigned: 14 May 2014
Appointed Date: 28 March 2002
56 years old

Director
WHITBREAD, Christopher Mark
Resigned: 14 December 2003
Appointed Date: 28 February 2002
54 years old

BIRCH COURT RESIDENTS ASSOCIATION LIMITED Events

13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
06 Dec 2016
Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016
06 Dec 2016
Termination of appointment of Sheila Spoor as a secretary on 6 December 2016
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Appointment of Mr Daniel Adzhilarski as a director on 21 March 2016
...
... and 134 more events
31 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jan 1989
Memorandum and Articles of Association
10 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Apr 1988
Company name changed restonvyne LIMITED\certificate issued on 11/04/88

10 Feb 1988
Incorporation