THE STEADING RESIDENTS COMPANY LIMITED
NUTFIELD

Hellopages » Surrey » Tandridge » RH1 4EU
Company number 04223229
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address THE GRANARY, NUTFIELD MARSH ROAD, NUTFIELD, SURREY, RH1 4EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Appointment of Mrs Kathryn Papagna as a director on 12 February 2010; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 20 . The most likely internet sites of THE STEADING RESIDENTS COMPANY LIMITED are www.thesteadingresidentscompany.co.uk, and www.the-steading-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Steading Residents Company Limited is a Private Limited Company. The company registration number is 04223229. The Steading Residents Company Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of The Steading Residents Company Limited is The Granary Nutfield Marsh Road Nutfield Surrey Rh1 4eu. . MCALLISTER, Helene Elizabeth is a Secretary of the company. AINSWORTH, Anita Jane is a Director of the company. ENGLAND, Stephen James is a Director of the company. ENGLAND, Susan Elizabeth is a Director of the company. HEATHCOTE, Lesley Ann is a Director of the company. LINDSAY, Niall Gordon Brock is a Director of the company. LINDSAY, Victoria Jane is a Director of the company. MCALLISTER, Helene Elizabeth is a Director of the company. MCALLISTER, James Thornton is a Director of the company. PAPAGNA, Damiano is a Director of the company. PAPAGNA, Kathryn is a Director of the company. RAMSAY, Patrick is a Director of the company. Secretary ALDER, Joanne has been resigned. Secretary DRAKE, Sharon has been resigned. Secretary GOYMER, David has been resigned. Secretary GREENHALGH, Nigel Craig has been resigned. Secretary OADES, Andy Giovanni has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINSWORTH, Mark Stephen has been resigned. Director ALDER, Joanne has been resigned. Director ALLARD, David James has been resigned. Director CRAGG, Deborah has been resigned. Director DRAKE, Sharon has been resigned. Director GREENHALGH, Maria Sarah has been resigned. Director GREENHALGH, Nigel Craig has been resigned. Director HIGGINS, Sean Patrick has been resigned. Director OADES, Andy Giovanni has been resigned. Director RILEY, Karen Rosemary has been resigned. Director RILEY, Trevor Ian has been resigned. Director SHADBOLT, Cara Ann has been resigned. Director SHADBOLT, Oliver Simon has been resigned. Director WILLIAMSON, Louise Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCALLISTER, Helene Elizabeth
Appointed Date: 02 January 2007

Director
AINSWORTH, Anita Jane
Appointed Date: 19 January 2011
57 years old

Director
ENGLAND, Stephen James
Appointed Date: 12 December 2013
78 years old

Director
ENGLAND, Susan Elizabeth
Appointed Date: 12 December 2013
76 years old

Director
HEATHCOTE, Lesley Ann
Appointed Date: 01 March 2002
78 years old

Director
LINDSAY, Niall Gordon Brock
Appointed Date: 17 April 2007
68 years old

Director
LINDSAY, Victoria Jane
Appointed Date: 17 April 2007
56 years old

Director
MCALLISTER, Helene Elizabeth
Appointed Date: 09 March 2005
71 years old

Director
MCALLISTER, James Thornton
Appointed Date: 09 March 2005
74 years old

Director
PAPAGNA, Damiano
Appointed Date: 12 February 2004
73 years old

Director
PAPAGNA, Kathryn
Appointed Date: 12 February 2010
79 years old

Director
RAMSAY, Patrick
Appointed Date: 16 March 2004
59 years old

Resigned Directors

Secretary
ALDER, Joanne
Resigned: 02 January 2007
Appointed Date: 05 April 2005

Secretary
DRAKE, Sharon
Resigned: 31 March 2005
Appointed Date: 27 July 2001

Secretary
GOYMER, David
Resigned: 01 October 2002
Appointed Date: 25 May 2001

Secretary
GREENHALGH, Nigel Craig
Resigned: 27 July 2001
Appointed Date: 25 May 2001

Secretary
OADES, Andy Giovanni
Resigned: 05 April 2005
Appointed Date: 01 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
AINSWORTH, Mark Stephen
Resigned: 26 October 2014
Appointed Date: 19 January 2011
66 years old

Director
ALDER, Joanne
Resigned: 19 January 2011
Appointed Date: 28 March 2003
52 years old

Director
ALLARD, David James
Resigned: 31 March 2005
Appointed Date: 30 November 2001
65 years old

Director
CRAGG, Deborah
Resigned: 13 February 2003
Appointed Date: 01 October 2002
66 years old

Director
DRAKE, Sharon
Resigned: 31 March 2005
Appointed Date: 27 July 2001
62 years old

Director
GREENHALGH, Maria Sarah
Resigned: 01 October 2002
Appointed Date: 25 May 2001
65 years old

Director
GREENHALGH, Nigel Craig
Resigned: 01 October 2002
Appointed Date: 25 May 2001
72 years old

Director
HIGGINS, Sean Patrick
Resigned: 26 March 2007
Appointed Date: 01 October 2002
59 years old

Director
OADES, Andy Giovanni
Resigned: 05 April 2005
Appointed Date: 01 October 2002
71 years old

Director
RILEY, Karen Rosemary
Resigned: 12 December 2013
Appointed Date: 17 April 2007
65 years old

Director
RILEY, Trevor Ian
Resigned: 12 December 2013
Appointed Date: 17 April 2007
63 years old

Director
SHADBOLT, Cara Ann
Resigned: 14 June 2004
Appointed Date: 01 October 2002
52 years old

Director
SHADBOLT, Oliver Simon
Resigned: 14 June 2004
Appointed Date: 01 October 2002
52 years old

Director
WILLIAMSON, Louise Ann
Resigned: 05 April 2005
Appointed Date: 01 October 2002
57 years old

THE STEADING RESIDENTS COMPANY LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 May 2016
04 Jul 2016
Appointment of Mrs Kathryn Papagna as a director on 12 February 2010
13 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20

25 Feb 2016
Total exemption full accounts made up to 31 May 2015
20 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20

...
... and 78 more events
21 Aug 2002
Return made up to 25/05/02; full list of members
15 Aug 2001
New director appointed
15 Aug 2001
New secretary appointed
04 Jun 2001
Secretary resigned
25 May 2001
Incorporation