MOUNT HOUSING ASSOCIATION LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 3LP

Company number 02679119
Status Active
Incorporation Date 20 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARYVALE COURT, GLEBE STREET, WALSALL, WEST MIDLANDS, WS1 3LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 no member list; Termination of appointment of Michael James Horan as a director on 19 January 2016. The most likely internet sites of MOUNT HOUSING ASSOCIATION LIMITED are www.mounthousingassociation.co.uk, and www.mount-housing-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Mount Housing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02679119. Mount Housing Association Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Mount Housing Association Limited is Maryvale Court Glebe Street Walsall West Midlands Ws1 3lp. . MOORE, Patrick Vincent is a Secretary of the company. CALLAGHAN, Carol is a Director of the company. HILLS, Siobhan is a Director of the company. HORTON, Patricia is a Director of the company. MOORE, Patrick Vincent is a Director of the company. MUSELLA, Salvatore, Father is a Director of the company. SEHDEVA, Doreen is a Director of the company. Secretary MCGILL, Stephen Francis has been resigned. Secretary MCGILL, Stephen Francis has been resigned. Secretary POWELL, Robert Edwin Michael has been resigned. Secretary POXTON, Reginald John has been resigned. Secretary TOMKINS, Noel Dennis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUFFERY, Wilfred has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAYCOCK, Nigel George has been resigned. Director HORAN, Michael James has been resigned. Director HOULAHAN, Dermot has been resigned. Director LYONS, John Vianney has been resigned. Director MCGILL, Stephen Francis has been resigned. Director MOLONEY, Johanna has been resigned. Director NEEVES, Zofia Wanda has been resigned. Director PHILLIPS, Catherine Mary has been resigned. Director POWELL, Robert Edwin Michael has been resigned. Director POXTON, Mary Frances has been resigned. Director POXTON, Reginald John has been resigned. Director SHERLOCK, Norah Patricia has been resigned. Director TAYLOR, Peter Joseph has been resigned. Director TOMKINS, Noel Dennis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOORE, Patrick Vincent
Appointed Date: 03 November 2014

Director
CALLAGHAN, Carol
Appointed Date: 15 February 2005
81 years old

Director
HILLS, Siobhan
Appointed Date: 13 January 2004
68 years old

Director
HORTON, Patricia
Appointed Date: 13 March 1992
88 years old

Director
MOORE, Patrick Vincent
Appointed Date: 13 March 1992
81 years old

Director
MUSELLA, Salvatore, Father
Appointed Date: 15 January 2013
55 years old

Director
SEHDEVA, Doreen
Appointed Date: 15 April 2008
63 years old

Resigned Directors

Secretary
MCGILL, Stephen Francis
Resigned: 15 February 2011
Appointed Date: 08 November 2009

Secretary
MCGILL, Stephen Francis
Resigned: 24 June 1997
Appointed Date: 13 March 1992

Secretary
POWELL, Robert Edwin Michael
Resigned: 17 May 2003
Appointed Date: 24 June 1997

Secretary
POXTON, Reginald John
Resigned: 07 November 2009
Appointed Date: 13 July 1993

Secretary
TOMKINS, Noel Dennis
Resigned: 31 October 2014
Appointed Date: 16 February 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 March 1992
Appointed Date: 20 January 1992

Director
BUFFERY, Wilfred
Resigned: 30 November 1998
Appointed Date: 13 March 1992
90 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 March 1992
Appointed Date: 20 January 1992
35 years old

Director
HAYCOCK, Nigel George
Resigned: 16 November 2004
Appointed Date: 08 April 1997
72 years old

Director
HORAN, Michael James
Resigned: 19 January 2016
Appointed Date: 15 January 2013
84 years old

Director
HOULAHAN, Dermot
Resigned: 30 November 1998
Appointed Date: 08 April 1997
69 years old

Director
LYONS, John Vianney
Resigned: 05 August 2007
Appointed Date: 13 March 1992
99 years old

Director
MCGILL, Stephen Francis
Resigned: 15 February 2011
Appointed Date: 13 March 1992
69 years old

Director
MOLONEY, Johanna
Resigned: 04 April 2000
Appointed Date: 20 October 1993
82 years old

Director
NEEVES, Zofia Wanda
Resigned: 12 February 2008
Appointed Date: 21 October 2003
82 years old

Director
PHILLIPS, Catherine Mary
Resigned: 11 January 1996
Appointed Date: 13 March 1992
99 years old

Director
POWELL, Robert Edwin Michael
Resigned: 18 November 2003
Appointed Date: 08 April 1997
88 years old

Director
POXTON, Mary Frances
Resigned: 16 November 2004
Appointed Date: 13 March 1992
98 years old

Director
POXTON, Reginald John
Resigned: 07 November 2009
Appointed Date: 13 March 1992
99 years old

Director
SHERLOCK, Norah Patricia
Resigned: 20 April 1993
Appointed Date: 13 March 1992
106 years old

Director
TAYLOR, Peter Joseph
Resigned: 02 December 2012
Appointed Date: 13 March 1992
98 years old

Director
TOMKINS, Noel Dennis
Resigned: 31 October 2014
Appointed Date: 23 February 2010
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 March 1992
Appointed Date: 20 January 1992

MOUNT HOUSING ASSOCIATION LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 29 March 2016 no member list
24 Apr 2016
Termination of appointment of Michael James Horan as a director on 19 January 2016
04 Jan 2016
Full accounts made up to 31 March 2015
27 May 2015
Annual return made up to 29 March 2015 no member list
...
... and 104 more events
14 Apr 1992
Director resigned;new director appointed

14 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1992
Registered office changed on 14/04/92 from: 110 whitchurch rd cardiff CF4 3LY

06 Apr 1992
Company name changed semibreve LIMITED\certificate issued on 07/04/92

20 Jan 1992
Incorporation