ROMEROUND RESIDENTS ASSOCIATION LIMITED
IPSWICH


Company number 02731138
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address TOP FLAT, 287C NACTON ROAD, IPSWICH, NONE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Eileen Margaret Debenham as a director on 6 July 2016; Appointment of Ms Rachel Death as a director on 6 July 2016. The most likely internet sites of ROMEROUND RESIDENTS ASSOCIATION LIMITED are www.romeroundresidentsassociation.co.uk, and www.romeround-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Romeround Residents Association Limited is a Private Limited Company. The company registration number is 02731138. Romeround Residents Association Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of Romeround Residents Association Limited is Top Flat 287c Nacton Road Ipswich None. . GARROD, Kevin Paul is a Secretary of the company. CHISNALL, Anita Beatrice Ella is a Director of the company. DEATH, Rachel is a Director of the company. GARROD, Kevin Paul is a Director of the company. Secretary CHAMBERLAIN, Andrea has been resigned. Secretary IDE, Eric Charles has been resigned. Secretary JAMES, Derek has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARTER, Jane Pamela has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEBENHAM, Eileen Margaret has been resigned. Director IDE, Eric Charles has been resigned. Director JAMES, Derek has been resigned. Director PEACHMENT, Michael Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


romeround residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GARROD, Kevin Paul
Appointed Date: 23 May 2002

Director
CHISNALL, Anita Beatrice Ella
Appointed Date: 30 July 1996
68 years old

Director
DEATH, Rachel
Appointed Date: 06 July 2016
50 years old

Director
GARROD, Kevin Paul
Appointed Date: 23 May 2002
61 years old

Resigned Directors

Secretary
CHAMBERLAIN, Andrea
Resigned: 09 January 1995
Appointed Date: 23 December 1992

Secretary
IDE, Eric Charles
Resigned: 30 July 1996
Appointed Date: 09 January 1995

Secretary
JAMES, Derek
Resigned: 23 May 2002
Appointed Date: 01 December 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1992
Appointed Date: 15 July 1992

Director
CARTER, Jane Pamela
Resigned: 11 June 2001
Appointed Date: 30 July 1996
52 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 December 1992
Appointed Date: 15 July 1992
35 years old

Director
DEBENHAM, Eileen Margaret
Resigned: 06 July 2016
Appointed Date: 10 August 2004
80 years old

Director
IDE, Eric Charles
Resigned: 30 July 1996
Appointed Date: 23 December 1992
83 years old

Director
JAMES, Derek
Resigned: 23 May 2002
Appointed Date: 23 December 1992
62 years old

Director
PEACHMENT, Michael Arthur
Resigned: 10 August 2004
Appointed Date: 11 June 2001
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1992
Appointed Date: 15 July 1992

Persons With Significant Control

Ms Rachel Death
Notified on: 6 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Paul Garrod
Notified on: 23 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anita Beatrice Ella Chisnall
Notified on: 10 May 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ROMEROUND RESIDENTS ASSOCIATION LIMITED Events

08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
08 Nov 2016
Termination of appointment of Eileen Margaret Debenham as a director on 6 July 2016
08 Nov 2016
Appointment of Ms Rachel Death as a director on 6 July 2016
19 Apr 2016
Accounts for a dormant company made up to 31 July 2015
01 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3

...
... and 72 more events
17 Mar 1993
New director appointed

17 Mar 1993
Director resigned;new director appointed

17 Mar 1993
Resolutions
  • ORES13 ‐ Ordinary resolution

17 Mar 1993
£ nc 100/3 23/12/92

15 Jul 1992
Incorporation