THE RESIDENTS OF NO.12 LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 02823322
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mrs Wendy Jacqueline Barnes as a director on 13 March 2017; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 8 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of THE RESIDENTS OF NO.12 LIMITED are www.theresidentsofno12.co.uk, and www.the-residents-of-no-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Residents of No 12 Limited is a Private Limited Company. The company registration number is 02823322. The Residents of No 12 Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of The Residents of No 12 Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . HARPER SHELDON LIMITED is a Secretary of the company. BARNES, Wendy Jacqueline is a Director of the company. HOLLAND, Peter Martin is a Director of the company. Secretary DIKE, Alan has been resigned. Secretary GREGORY, Gareth Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Wendy Jacqueline has been resigned. Director BOYD, Andrew John has been resigned. Director EVANS, Louise Caroline has been resigned. Director MARLOWE, Timothy has been resigned. Director MILES, Peter William has been resigned. Director RICH, Stephen Paul has been resigned. Director SEER, Kimberley Jayne has been resigned. Director SHIMWELL, Philip has been resigned. Director WALSH, Trevor has been resigned. Director WHITMORE, Timothy Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER SHELDON LIMITED
Appointed Date: 29 October 2015

Director
BARNES, Wendy Jacqueline
Appointed Date: 13 March 2017
68 years old

Director
HOLLAND, Peter Martin
Appointed Date: 24 June 2009
65 years old

Resigned Directors

Secretary
DIKE, Alan
Resigned: 21 April 1994
Appointed Date: 02 June 1993

Secretary
GREGORY, Gareth Nicholas
Resigned: 29 October 2015
Appointed Date: 21 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

Director
BARNES, Wendy Jacqueline
Resigned: 11 November 2013
Appointed Date: 29 January 2010
68 years old

Director
BOYD, Andrew John
Resigned: 26 July 2007
Appointed Date: 02 August 2000
65 years old

Director
EVANS, Louise Caroline
Resigned: 12 July 2011
Appointed Date: 14 November 2003
54 years old

Director
MARLOWE, Timothy
Resigned: 14 October 2014
Appointed Date: 15 February 2010
53 years old

Director
MILES, Peter William
Resigned: 10 February 1999
Appointed Date: 02 June 1993
73 years old

Director
RICH, Stephen Paul
Resigned: 29 January 2010
Appointed Date: 16 November 2005
49 years old

Director
SEER, Kimberley Jayne
Resigned: 19 August 1999
Appointed Date: 02 June 1993
61 years old

Director
SHIMWELL, Philip
Resigned: 09 May 2013
Appointed Date: 30 July 2002
105 years old

Director
WALSH, Trevor
Resigned: 25 January 2008
Appointed Date: 16 November 2005
47 years old

Director
WHITMORE, Timothy Robert
Resigned: 16 January 1998
Appointed Date: 02 June 1993
61 years old

THE RESIDENTS OF NO.12 LIMITED Events

11 Apr 2017
Appointment of Mrs Wendy Jacqueline Barnes as a director on 13 March 2017
15 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8

02 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Registered office address changed from C/O Midwinters Crescent Place Cheltenham GL50 3PJ to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 11 January 2016
11 Jan 2016
Appointment of Harper Sheldon Limited as a secretary on 29 October 2015
...
... and 69 more events
26 Apr 1994
Secretary resigned;new secretary appointed

17 Jun 1993
Accounting reference date notified as 31/03

17 Jun 1993
Ad 02/06/93--------- £ si 6@1=6 £ ic 2/8

02 Jun 1993
Incorporation
02 Jun 1993
Incorporation