ASHLAR COURT SWINDON RESIDENTS LTD
SWINDON MARLBOROUGH ROAD SWINDON RESIDENTS LIMITED

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 04231908
Status Active
Incorporation Date 11 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 BATH ROAD, OLD TOWN, SWINDON, WILTS, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 24 March 2016; Annual return made up to 11 June 2016 no member list; Appointment of Ms Tara Victoria Elizabeth Dutton as a director on 12 April 2016. The most likely internet sites of ASHLAR COURT SWINDON RESIDENTS LTD are www.ashlarcourtswindonresidents.co.uk, and www.ashlar-court-swindon-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Ashlar Court Swindon Residents Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04231908. Ashlar Court Swindon Residents Ltd has been working since 11 June 2001. The present status of the company is Active. The registered address of Ashlar Court Swindon Residents Ltd is 29 Bath Road Old Town Swindon Wilts Sn1 4as. . JONES, Cherry is a Secretary of the company. DUTTON, Tara Victoria Elizabeth is a Director of the company. EVENESS, John is a Director of the company. PHILLIPS, Rosemarie Ann is a Director of the company. WILLIAMS, Frances is a Director of the company. Secretary GREENFIELD, John Anthony Leslie has been resigned. Secretary MAPSON, Pauline has been resigned. Secretary SCRATCHLEY, Roger Cotes has been resigned. Secretary WILLIAMS, Frances has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOWER, David John Gellie has been resigned. Director BOWER, Jane has been resigned. Director EVENESS, John has been resigned. Director GREENFIELD, John Anthony Leslie has been resigned. Director GREENFIELD, John Anthony Leslie has been resigned. Director HEALEY, Joyce has been resigned. Director LEE, Ronald James has been resigned. Director MAPSON, Pauline has been resigned. Director MAPSON, Peter has been resigned. Director MUMFORD, John has been resigned. Director SCRATCHLEY, Roger Cotes has been resigned. Director SLEE, Richard William, Dr has been resigned. Director WILLIAMS, Frances has been resigned. Director WILLIAMS, Frances Gillian has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Cherry
Appointed Date: 01 April 2011

Director
DUTTON, Tara Victoria Elizabeth
Appointed Date: 12 April 2016
54 years old

Director
EVENESS, John
Appointed Date: 26 June 2015
83 years old

Director
PHILLIPS, Rosemarie Ann
Appointed Date: 05 August 2003
91 years old

Director
WILLIAMS, Frances
Appointed Date: 26 June 2015
68 years old

Resigned Directors

Secretary
GREENFIELD, John Anthony Leslie
Resigned: 24 February 2011
Appointed Date: 10 October 2007

Secretary
MAPSON, Pauline
Resigned: 24 October 2003
Appointed Date: 11 June 2001

Secretary
SCRATCHLEY, Roger Cotes
Resigned: 10 October 2007
Appointed Date: 05 August 2003

Secretary
WILLIAMS, Frances
Resigned: 02 May 2011
Appointed Date: 24 February 2011

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
BOWER, David John Gellie
Resigned: 24 October 2003
Appointed Date: 11 June 2001
78 years old

Director
BOWER, Jane
Resigned: 24 October 2003
Appointed Date: 11 June 2001
78 years old

Director
EVENESS, John
Resigned: 14 January 2015
Appointed Date: 19 November 2014
83 years old

Director
GREENFIELD, John Anthony Leslie
Resigned: 14 January 2015
Appointed Date: 20 October 2014
75 years old

Director
GREENFIELD, John Anthony Leslie
Resigned: 01 July 2014
Appointed Date: 05 August 2003
75 years old

Director
HEALEY, Joyce
Resigned: 01 July 2014
Appointed Date: 23 November 2005
90 years old

Director
LEE, Ronald James
Resigned: 06 June 2011
Appointed Date: 23 November 2005
71 years old

Director
MAPSON, Pauline
Resigned: 24 October 2003
Appointed Date: 11 June 2001
73 years old

Director
MAPSON, Peter
Resigned: 24 October 2003
Appointed Date: 11 June 2001
74 years old

Director
MUMFORD, John
Resigned: 06 June 2005
Appointed Date: 01 June 2003
54 years old

Director
SCRATCHLEY, Roger Cotes
Resigned: 09 December 2010
Appointed Date: 05 August 2003
84 years old

Director
SLEE, Richard William, Dr
Resigned: 25 May 2005
Appointed Date: 05 August 2003
91 years old

Director
WILLIAMS, Frances
Resigned: 14 January 2015
Appointed Date: 18 November 2014
68 years old

Director
WILLIAMS, Frances Gillian
Resigned: 01 July 2014
Appointed Date: 27 October 2010
68 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

ASHLAR COURT SWINDON RESIDENTS LTD Events

23 Aug 2016
Micro company accounts made up to 24 March 2016
07 Jul 2016
Annual return made up to 11 June 2016 no member list
13 Apr 2016
Appointment of Ms Tara Victoria Elizabeth Dutton as a director on 12 April 2016
24 Aug 2015
Total exemption full accounts made up to 24 March 2015
08 Jul 2015
Annual return made up to 11 June 2015 no member list
...
... and 74 more events
16 Jun 2001
New director appointed
16 Jun 2001
New director appointed
16 Jun 2001
New secretary appointed;new director appointed
16 Jun 2001
Registered office changed on 16/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
11 Jun 2001
Incorporation