STANBROOK HOUSE RESIDENTS ASSOCIATION LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 03866527
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 27 October 2016 with updates; Director's details changed for Joan Shoucair on 31 October 2016. The most likely internet sites of STANBROOK HOUSE RESIDENTS ASSOCIATION LIMITED are www.stanbrookhouseresidentsassociation.co.uk, and www.stanbrook-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Stanbrook House Residents Association Limited is a Private Limited Company. The company registration number is 03866527. Stanbrook House Residents Association Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Stanbrook House Residents Association Limited is 48 Mount Ephraim Tunbridge Wells Kent England Tn4 8au. . ALEXANDRE-BOYES is a Secretary of the company. BELSHAM, William John is a Director of the company. GEEVES, Maureen Janice is a Director of the company. SHOUCAIR, Joan is a Director of the company. Secretary GEEVES, Maureen Janice has been resigned. Secretary GURTON, David Paul has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director FARMINER, Alexander Paul has been resigned. Director GIBSON, Andrew John, Treasurer has been resigned. Director HAMILTON, Jane Natasha has been resigned. Director LADKIN, Christopher Leonard has been resigned. Director LAWRENCE, Deborah Jane has been resigned. Director MAHONEY, Peter has been resigned. Director ROGERS, Bradley William has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALEXANDRE-BOYES
Appointed Date: 20 November 2015

Director
BELSHAM, William John
Appointed Date: 24 July 2013
65 years old

Director
GEEVES, Maureen Janice
Appointed Date: 27 October 1999
92 years old

Director
SHOUCAIR, Joan
Appointed Date: 23 June 2008
103 years old

Resigned Directors

Secretary
GEEVES, Maureen Janice
Resigned: 29 August 2000
Appointed Date: 27 October 1999

Secretary
GURTON, David Paul
Resigned: 22 August 2002
Appointed Date: 29 August 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 20 November 2015
Appointed Date: 22 August 2002

Director
FARMINER, Alexander Paul
Resigned: 26 October 2012
Appointed Date: 23 June 2008
44 years old

Director
GIBSON, Andrew John, Treasurer
Resigned: 29 June 2007
Appointed Date: 27 October 1999
61 years old

Director
HAMILTON, Jane Natasha
Resigned: 03 August 2009
Appointed Date: 12 July 2004
49 years old

Director
LADKIN, Christopher Leonard
Resigned: 29 April 2002
Appointed Date: 27 October 1999
58 years old

Director
LAWRENCE, Deborah Jane
Resigned: 12 November 2000
Appointed Date: 27 October 1999
63 years old

Director
MAHONEY, Peter
Resigned: 12 July 2004
Appointed Date: 10 July 2002
54 years old

Director
ROGERS, Bradley William
Resigned: 09 August 2016
Appointed Date: 01 November 2000
54 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

STANBROOK HOUSE RESIDENTS ASSOCIATION LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 24 June 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
31 Oct 2016
Director's details changed for Joan Shoucair on 31 October 2016
31 Oct 2016
Director's details changed for Maureen Janice Geeves on 31 October 2016
09 Aug 2016
Termination of appointment of Bradley William Rogers as a director on 9 August 2016
...
... and 60 more events
14 Dec 1999
New director appointed
14 Dec 1999
New secretary appointed;new director appointed
14 Dec 1999
New director appointed
14 Dec 1999
New director appointed
27 Oct 1999
Incorporation