WORCESTER ROAD RESIDENTS LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 00792191
Status Active
Incorporation Date 17 February 1964
Company Type Private Limited Company
Address 2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORCESTER ROAD RESIDENTS LIMITED are www.worcesterroadresidents.co.uk, and www.worcester-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Worcester Road Residents Limited is a Private Limited Company. The company registration number is 00792191. Worcester Road Residents Limited has been working since 17 February 1964. The present status of the company is Active. The registered address of Worcester Road Residents Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. . CHEAM REGISTRARS LIMITED is a Secretary of the company. GROOME, Judith is a Director of the company. Secretary STRONG, Donald Edwin has been resigned. Secretary WILLIAMS, Eric Noel has been resigned. Director ANIRBAN, Saha Romi has been resigned. Director ASHER, Andrew Peter has been resigned. Director BURROWS, George James has been resigned. Director FLETT, George Geddes has been resigned. Director GROOME, Ivan Arthur Oliver has been resigned. Director MULDOON, Lisa Belinda has been resigned. Director SMITH, Irene Mavis has been resigned. Director SMITH, Nicholas Edward has been resigned. Director STONE, Christopher Howard has been resigned. Director TAYLOR, Cynthia Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHEAM REGISTRARS LIMITED
Appointed Date: 21 December 2001

Director
GROOME, Judith
Appointed Date: 01 November 2005
76 years old

Resigned Directors

Secretary
STRONG, Donald Edwin
Resigned: 10 August 1995

Secretary
WILLIAMS, Eric Noel
Resigned: 21 December 2001
Appointed Date: 10 August 1995

Director
ANIRBAN, Saha Romi
Resigned: 08 February 2002
Appointed Date: 19 August 1999
55 years old

Director
ASHER, Andrew Peter
Resigned: 01 January 2011
Appointed Date: 22 October 2003
57 years old

Director
BURROWS, George James
Resigned: 10 August 1995
92 years old

Director
FLETT, George Geddes
Resigned: 22 October 2003
Appointed Date: 20 August 1992
71 years old

Director
GROOME, Ivan Arthur Oliver
Resigned: 22 September 1998
103 years old

Director
MULDOON, Lisa Belinda
Resigned: 01 August 2001
Appointed Date: 27 August 1998
55 years old

Director
SMITH, Irene Mavis
Resigned: 20 August 1992
84 years old

Director
SMITH, Nicholas Edward
Resigned: 14 August 1997
Appointed Date: 10 August 1995
66 years old

Director
STONE, Christopher Howard
Resigned: 27 August 1998
Appointed Date: 14 August 1997
65 years old

Director
TAYLOR, Cynthia Joan
Resigned: 01 November 2005
Appointed Date: 24 August 2000
91 years old

WORCESTER ROAD RESIDENTS LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 23

23 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Return made up to 03/12/87; full list of members

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 27/11/86; full list of members

29 Jan 1987
Director resigned;new director appointed