SUNLEY (COPPERHURST) RESIDENTS ASSOCIATION LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 3JL

Company number 01659228
Status Active
Incorporation Date 18 August 1982
Company Type Private Limited Company
Address FLAT 5 3 WYE GARDENS, CLIFTONVILLE, MARGATE, KENT, CT9 3JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Richard Frank Godwin as a director on 24 February 2016. The most likely internet sites of SUNLEY (COPPERHURST) RESIDENTS ASSOCIATION LIMITED are www.sunleycopperhurstresidentsassociation.co.uk, and www.sunley-copperhurst-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Sunley Copperhurst Residents Association Limited is a Private Limited Company. The company registration number is 01659228. Sunley Copperhurst Residents Association Limited has been working since 18 August 1982. The present status of the company is Active. The registered address of Sunley Copperhurst Residents Association Limited is Flat 5 3 Wye Gardens Cliftonville Margate Kent Ct9 3jl. . SEYMOUR, Barbara Jean is a Secretary of the company. HUNTER, Robert Adam is a Director of the company. MORRIS, Graham is a Director of the company. SMITH, Colin Richard is a Director of the company. Secretary KING, John William has been resigned. Secretary KING, Paul John has been resigned. Director BROWN, Margaret Elizabeth has been resigned. Director FARRIER, Jennifer Joan has been resigned. Director GLEESON, Peter Geoffrey has been resigned. Director GODWIN, Richard Frank has been resigned. Director HARRIS, David Leslie has been resigned. Director HARRIS, Keith has been resigned. Director HATCH, Maurice Alfred has been resigned. Director KING, Clarence Henry has been resigned. Director LAYLAND, Basil has been resigned. Director SEYMOUR, Barbara Jean has been resigned. Director SEYMOUR, Richard Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SEYMOUR, Barbara Jean
Appointed Date: 06 June 2009

Director
HUNTER, Robert Adam
Appointed Date: 19 July 2013
61 years old

Director
MORRIS, Graham
Appointed Date: 01 August 2013
71 years old

Director
SMITH, Colin Richard
Appointed Date: 29 April 2010
45 years old

Resigned Directors

Secretary
KING, John William
Resigned: 18 March 2009

Secretary
KING, Paul John
Resigned: 06 June 2009
Appointed Date: 18 March 2009

Director
BROWN, Margaret Elizabeth
Resigned: 22 November 1999
Appointed Date: 14 September 1992
97 years old

Director
FARRIER, Jennifer Joan
Resigned: 30 September 1993
76 years old

Director
GLEESON, Peter Geoffrey
Resigned: 01 November 2009
Appointed Date: 26 February 2002
72 years old

Director
GODWIN, Richard Frank
Resigned: 24 February 2016
Appointed Date: 19 July 2013
80 years old

Director
HARRIS, David Leslie
Resigned: 06 February 2007
Appointed Date: 26 January 2006
79 years old

Director
HARRIS, Keith
Resigned: 26 February 2002
Appointed Date: 15 September 1994
67 years old

Director
HATCH, Maurice Alfred
Resigned: 15 September 1994
113 years old

Director
KING, Clarence Henry
Resigned: 01 November 2001
Appointed Date: 22 November 1999
98 years old

Director
LAYLAND, Basil
Resigned: 26 January 2006
Appointed Date: 26 February 2002
91 years old

Director
SEYMOUR, Barbara Jean
Resigned: 01 August 2013
Appointed Date: 18 September 2008
82 years old

Director
SEYMOUR, Richard Charles
Resigned: 01 August 2013
Appointed Date: 25 January 2007
80 years old

Persons With Significant Control

Mrs Barbara Jean Seymour
Notified on: 13 June 2016
81 years old
Nature of control: Has significant influence or control

SUNLEY (COPPERHURST) RESIDENTS ASSOCIATION LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Termination of appointment of Richard Frank Godwin as a director on 24 February 2016
20 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 130

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
26 Sep 1987
Return made up to 31/12/85; full list of members

26 Sep 1987
Return made up to 31/12/85; full list of members

10 Oct 1986
Registered office changed on 10/10/86 from: park house 22 park street croydon surrey CR9 1TU

02 Jun 1986
Full accounts made up to 31 March 1983

18 Aug 1982
Incorporation