BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED
SURREY

Hellopages » Surrey » Waverley » GU10 5EH

Company number 00988713
Status Active
Incorporation Date 7 September 1970
Company Type Private Limited Company
Address SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK, FARNHAM, SURREY, UNITED KINGDOM, GU10 5EH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 17 November 2016. The most likely internet sites of BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED are www.briarleascourtresidentsassociation.co.uk, and www.briarleas-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.3 miles; to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Briarleas Court Residents Association Limited is a Private Limited Company. The company registration number is 00988713. Briarleas Court Residents Association Limited has been working since 07 September 1970. The present status of the company is Active. The registered address of Briarleas Court Residents Association Limited is Suite 15 The Enterprise Centre Coxbridge Business Park Farnham Surrey United Kingdom Gu10 5eh. . MASTERS, Colin is a Secretary of the company. COOMBES, Jean is a Director of the company. DARKE, Nicola is a Director of the company. DAVIS, Adam is a Director of the company. MASTERS, Colin is a Director of the company. Secretary COOMBES, Jean has been resigned. Secretary PIKE, Vera Joyce has been resigned. Director ARMSTRONG, Brian Anthony has been resigned. Director AUSTIN, Susan Anne has been resigned. Director BAMBURY, Elliott Cyrus Michael has been resigned. Director COOPER, Christopher Charles has been resigned. Director COOPER, Jeanette Mary has been resigned. Director EVANS, Michelle has been resigned. Director HARRIS, John has been resigned. Director IBBOTT, Dora has been resigned. Director LAVOUS, Mark Edward has been resigned. Director NORFOLK, Andrew has been resigned. Director PEARSON, Elizabeth Ann has been resigned. Director PIKE, Vera Joyce has been resigned. Director ROCKETT, Kenward John has been resigned. Director SHEPHERD, Christopher John has been resigned. Director SLIGHT, Patrick Edward has been resigned. Director WILLIAMS, Steven John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MASTERS, Colin
Appointed Date: 07 September 2012

Director
COOMBES, Jean
Appointed Date: 29 November 2012
82 years old

Director
DARKE, Nicola
Appointed Date: 23 October 2014
53 years old

Director
DAVIS, Adam
Appointed Date: 23 October 2014
55 years old

Director
MASTERS, Colin
Appointed Date: 16 January 1998
83 years old

Resigned Directors

Secretary
COOMBES, Jean
Resigned: 07 September 2012
Appointed Date: 31 January 2012

Secretary
PIKE, Vera Joyce
Resigned: 31 January 2012

Director
ARMSTRONG, Brian Anthony
Resigned: 01 December 1994
82 years old

Director
AUSTIN, Susan Anne
Resigned: 23 October 2014
Appointed Date: 31 January 2012
48 years old

Director
BAMBURY, Elliott Cyrus Michael
Resigned: 23 October 2014
Appointed Date: 29 November 2012
46 years old

Director
COOPER, Christopher Charles
Resigned: 29 November 2012
Appointed Date: 13 November 2007
73 years old

Director
COOPER, Jeanette Mary
Resigned: 29 November 2012
Appointed Date: 27 June 2000
72 years old

Director
EVANS, Michelle
Resigned: 31 March 1999
Appointed Date: 16 January 1998
49 years old

Director
HARRIS, John
Resigned: 31 July 2000
118 years old

Director
IBBOTT, Dora
Resigned: 24 June 1999
113 years old

Director
LAVOUS, Mark Edward
Resigned: 30 June 1999
Appointed Date: 14 November 1997
57 years old

Director
NORFOLK, Andrew
Resigned: 29 November 2011
Appointed Date: 13 November 2007
54 years old

Director
PEARSON, Elizabeth Ann
Resigned: 30 November 1999
Appointed Date: 12 May 1993
84 years old

Director
PIKE, Vera Joyce
Resigned: 16 October 2014
92 years old

Director
ROCKETT, Kenward John
Resigned: 20 November 2009
80 years old

Director
SHEPHERD, Christopher John
Resigned: 20 November 2009
Appointed Date: 03 December 2002
62 years old

Director
SLIGHT, Patrick Edward
Resigned: 21 November 2005
Appointed Date: 14 November 1997
53 years old

Director
WILLIAMS, Steven John
Resigned: 27 November 1996
Appointed Date: 01 June 1995
55 years old

Persons With Significant Control

Mr. Colin Masters
Notified on: 16 November 2016
83 years old
Nature of control: Has significant influence or control

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 August 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
17 Nov 2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 17 November 2016
04 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 21

15 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 91 more events
19 May 1988
Full accounts made up to 31 August 1987

11 Apr 1988
Return made up to 25/11/87; full list of members

04 Aug 1987
Full accounts made up to 31 August 1986

04 Aug 1987
Return made up to 03/12/86; full list of members

02 May 1986
Full accounts made up to 31 August 1985