STABLECOURT RESIDENTS ASSOCIATION LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 6XS

Company number 01081372
Status Active
Incorporation Date 10 November 1972
Company Type Private Limited Company
Address 8 THE SQUARE, CATERHAM, SURREY, CR3 6XS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 240 . The most likely internet sites of STABLECOURT RESIDENTS ASSOCIATION LIMITED are www.stablecourtresidentsassociation.co.uk, and www.stablecourt-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Stablecourt Residents Association Limited is a Private Limited Company. The company registration number is 01081372. Stablecourt Residents Association Limited has been working since 10 November 1972. The present status of the company is Active. The registered address of Stablecourt Residents Association Limited is 8 The Square Caterham Surrey Cr3 6xs. . HANDLEY, Aileen Teresa is a Secretary of the company. GREAVES, Anthony is a Director of the company. OXLADE, David Frederick is a Director of the company. Secretary BRADY, Sinead Maria has been resigned. Secretary LOWRY, Kenneth George has been resigned. Secretary STUART, Angela has been resigned. Secretary TATNELL, Rose has been resigned. Secretary TAYLOR, Jacqueline Frances has been resigned. Director COCKBURN, Amanda Gail has been resigned. Director DAFFORN, William John has been resigned. Director GRAY, Peggy has been resigned. Director LEGG, Rita Lilian has been resigned. Director LOWRY, Kenneth George has been resigned. Director NAMOOYA, Salim Mohamed has been resigned. Director PEARCE, Adrian Christopher has been resigned. Director STUART, Alistair James has been resigned. Director TIJHUIS, Johannes Antonius has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANDLEY, Aileen Teresa
Appointed Date: 06 June 2002

Director
GREAVES, Anthony
Appointed Date: 06 June 2002
63 years old

Director
OXLADE, David Frederick
Appointed Date: 11 November 2014
83 years old

Resigned Directors

Secretary
BRADY, Sinead Maria
Resigned: 25 April 2002
Appointed Date: 06 December 2001

Secretary
LOWRY, Kenneth George
Resigned: 06 August 1992
Appointed Date: 15 April 1992

Secretary
STUART, Angela
Resigned: 26 November 1996
Appointed Date: 14 July 1995

Secretary
TATNELL, Rose
Resigned: 13 July 1995
Appointed Date: 06 August 1992

Secretary
TAYLOR, Jacqueline Frances
Resigned: 30 September 2001
Appointed Date: 26 November 1996

Director
COCKBURN, Amanda Gail
Resigned: 11 November 2014
Appointed Date: 13 July 2007
53 years old

Director
DAFFORN, William John
Resigned: 29 December 1996
96 years old

Director
GRAY, Peggy
Resigned: 14 May 2003
Appointed Date: 26 November 1996
92 years old

Director
LEGG, Rita Lilian
Resigned: 31 December 2003
Appointed Date: 01 June 1998
93 years old

Director
LOWRY, Kenneth George
Resigned: 15 July 2001
105 years old

Director
NAMOOYA, Salim Mohamed
Resigned: 17 May 2002
Appointed Date: 01 June 2001
70 years old

Director
PEARCE, Adrian Christopher
Resigned: 27 September 1997
Appointed Date: 22 April 1997
58 years old

Director
STUART, Alistair James
Resigned: 26 November 1996
63 years old

Director
TIJHUIS, Johannes Antonius
Resigned: 13 July 2007
Appointed Date: 14 May 2003
51 years old

Persons With Significant Control

Mr Anthony Greaves
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

STABLECOURT RESIDENTS ASSOCIATION LIMITED Events

27 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 240

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 240

...
... and 100 more events
21 Jul 1986
Director resigned;new director appointed

07 Jul 1986
Director resigned;new director appointed

26 Jun 1986
Director resigned;new director appointed

27 May 1986
New secretary appointed

10 Nov 1972
Incorporation