PRIORS RESIDENTS ASSOCIATION LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4EA

Company number 02589454
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, UNITED KINGDOM, CV32 4EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Stuart Pearce Macfarlane as a director on 8 March 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 8 . The most likely internet sites of PRIORS RESIDENTS ASSOCIATION LIMITED are www.priorsresidentsassociation.co.uk, and www.priors-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priors Residents Association Limited is a Private Limited Company. The company registration number is 02589454. Priors Residents Association Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Priors Residents Association Limited is Fulford House Newbold Terrace Leamington Spa Warwickshire United Kingdom Cv32 4ea. The company`s financial liabilities are £4.22k. It is £0.39k against last year. The cash in hand is £2.85k. It is £-1.05k against last year. And the total assets are £4.29k, which is £0.39k against last year. DEVLIN, Noel Paul is a Director of the company. DOMINGUEZ RUIZ, Sergio is a Director of the company. DREW, Oliver James is a Director of the company. REYNOLDS, Benjamin Robert is a Director of the company. SHAW, Alistair John is a Director of the company. SIEGMEIER, Dina is a Director of the company. WILLIAMS, Anne Marie is a Director of the company. WINSPER, Paul Stephen is a Director of the company. Secretary BAIRD, Deborah Sheila has been resigned. Secretary CARTWRIGHT, David Kevin has been resigned. Secretary JACKSON, Neil David has been resigned. Secretary MORGAN-HARRIS, Linda Jane has been resigned. Secretary MORGAN-HARRIS, Linda Jane has been resigned. Secretary REEDY, Fiona Campbell has been resigned. Secretary WADDILOVE, Polly Peta has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENTLEY-BEARD, John Maurice has been resigned. Director CALAM, Jeffrey John has been resigned. Director CARR, Phillip Timothy has been resigned. Director CARTWRIGHT, David Kevin has been resigned. Director ETTRITCH, Clive Robert Maxwell has been resigned. Director FORBES, Heather Jane has been resigned. Director GUY, Theresa has been resigned. Director JACKSON, Neil David has been resigned. Director JUDGE, Rapinder has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACFARLANE, Stuart Pearce has been resigned. Director MCGILL, Hilary has been resigned. Director MORGAN-HARRIS, Linda Jane has been resigned. Director OCONNOR, Philip Andrew has been resigned. Director PAYNE, Ronald has been resigned. Director PETTIFORD, Owen William has been resigned. Director PRIESTLEY, James Robert has been resigned. Director REEDY, Fiona Campbell has been resigned. Director STONE, Simon Richard has been resigned. Director TREDGOLD, Mark Christopher has been resigned. Director VIVIAN, Jacqueline Marcia Glynne has been resigned. Director WADDILOVE, Polly Peta has been resigned. Director WARD, Anthony has been resigned. The company operates in "Residents property management".


priors residents association Key Finiance

LIABILITIES £4.22k
+10%
CASH £2.85k
-27%
TOTAL ASSETS £4.29k
+10%
All Financial Figures

Current Directors

Director
DEVLIN, Noel Paul
Appointed Date: 08 October 1993
68 years old

Director
DOMINGUEZ RUIZ, Sergio
Appointed Date: 31 August 2013
49 years old

Director
DREW, Oliver James
Appointed Date: 18 January 2016
46 years old

Director
REYNOLDS, Benjamin Robert
Appointed Date: 04 January 2010
50 years old

Director
SHAW, Alistair John
Appointed Date: 29 June 2005
51 years old

Director
SIEGMEIER, Dina
Appointed Date: 01 June 2011
58 years old

Director
WILLIAMS, Anne Marie
Appointed Date: 16 December 2012
73 years old

Director
WINSPER, Paul Stephen
Appointed Date: 18 September 2009
53 years old

Resigned Directors

Secretary
BAIRD, Deborah Sheila
Resigned: 11 May 2002
Appointed Date: 06 May 2000

Secretary
CARTWRIGHT, David Kevin
Resigned: 28 March 1994
Appointed Date: 17 May 1993

Secretary
JACKSON, Neil David
Resigned: 17 May 1993
Appointed Date: 04 April 1991

Secretary
MORGAN-HARRIS, Linda Jane
Resigned: 22 May 2007
Appointed Date: 11 May 2002

Secretary
MORGAN-HARRIS, Linda Jane
Resigned: 04 April 1998
Appointed Date: 28 March 1994

Secretary
REEDY, Fiona Campbell
Resigned: 06 May 2000
Appointed Date: 04 April 1998

Secretary
WADDILOVE, Polly Peta
Resigned: 06 March 2014
Appointed Date: 22 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 1991
Appointed Date: 07 March 1991

Director
BENTLEY-BEARD, John Maurice
Resigned: 10 January 1995
Appointed Date: 04 April 1991
106 years old

Director
CALAM, Jeffrey John
Resigned: 16 December 2014
Appointed Date: 26 March 2004
47 years old

Director
CARR, Phillip Timothy
Resigned: 26 March 2004
Appointed Date: 31 May 2002
59 years old

Director
CARTWRIGHT, David Kevin
Resigned: 09 February 1995
Appointed Date: 10 December 1992
62 years old

Director
ETTRITCH, Clive Robert Maxwell
Resigned: 03 April 1992
Appointed Date: 04 April 1991
65 years old

Director
FORBES, Heather Jane
Resigned: 29 June 2005
Appointed Date: 27 August 1993
61 years old

Director
GUY, Theresa
Resigned: 07 March 2010
Appointed Date: 20 January 1995
79 years old

Director
JACKSON, Neil David
Resigned: 08 September 1997
Appointed Date: 07 March 1991
57 years old

Director
JUDGE, Rapinder
Resigned: 07 March 2010
Appointed Date: 18 June 2004
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 1991
Appointed Date: 07 March 1991

Director
MACFARLANE, Stuart Pearce
Resigned: 08 March 2016
Appointed Date: 28 March 2014
40 years old

Director
MCGILL, Hilary
Resigned: 27 August 1993
Appointed Date: 04 April 1991
66 years old

Director
MORGAN-HARRIS, Linda Jane
Resigned: 04 January 2010
Appointed Date: 28 March 1994
78 years old

Director
OCONNOR, Philip Andrew
Resigned: 21 May 2003
Appointed Date: 23 March 2000
60 years old

Director
PAYNE, Ronald
Resigned: 21 April 1995
Appointed Date: 04 April 1991
101 years old

Director
PETTIFORD, Owen William
Resigned: 28 March 1994
Appointed Date: 22 December 1992
57 years old

Director
PRIESTLEY, James Robert
Resigned: 31 August 2014
Appointed Date: 08 October 1993
91 years old

Director
REEDY, Fiona Campbell
Resigned: 30 June 2004
Appointed Date: 08 September 1997
57 years old

Director
STONE, Simon Richard
Resigned: 23 June 2006
Appointed Date: 21 May 2003
53 years old

Director
TREDGOLD, Mark Christopher
Resigned: 15 November 1999
Appointed Date: 27 January 1995
57 years old

Director
VIVIAN, Jacqueline Marcia Glynne
Resigned: 31 May 2002
Appointed Date: 21 April 1995
77 years old

Director
WADDILOVE, Polly Peta
Resigned: 28 March 2014
Appointed Date: 23 June 2006
49 years old

Director
WARD, Anthony
Resigned: 22 December 1992
Appointed Date: 04 April 1991
66 years old

PRIORS RESIDENTS ASSOCIATION LIMITED Events

09 Jan 2017
Termination of appointment of Stuart Pearce Macfarlane as a director on 8 March 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8

19 Jan 2016
Appointment of Mr Oliver James Drew as a director on 18 January 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 111 more events
17 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Apr 1991
£ nc 2/8 04/04/91

12 Apr 1991
Company name changed knolway LIMITED\certificate issued on 15/04/91

12 Apr 1991
Company name changed\certificate issued on 12/04/91
07 Mar 1991
Incorporation