GARDNER COURT RESIDENTS ASSOCIATION LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 4EY

Company number 02840884
Status Active
Incorporation Date 30 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VERONICA LEE, GLOBE COTTAGE MILL LANE, HELLINGLY, HAILSHAM, EAST SUSSEX, BN27 4EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Elizabeth Jane Ruth Hall on 7 January 2017; Director's details changed for Elizabeth Jane Ruth Hall on 6 January 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of GARDNER COURT RESIDENTS ASSOCIATION LIMITED are www.gardnercourtresidentsassociation.co.uk, and www.gardner-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Pevensey Bay Rail Station is 6.5 miles; to Eastbourne Rail Station is 8.4 miles; to Buxted Rail Station is 8.6 miles; to Seaford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardner Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02840884. Gardner Court Residents Association Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of Gardner Court Residents Association Limited is Veronica Lee Globe Cottage Mill Lane Hellingly Hailsham East Sussex Bn27 4ey. . LEE, Veronica is a Secretary of the company. BLUNDEN, Kevin George is a Director of the company. HALL, Elizabeth Jane Ruth is a Director of the company. LANCASTER, Grahame Andrew is a Director of the company. LEE, Veronica Anne is a Director of the company. Secretary COLLINS, Maria Catherine has been resigned. Secretary STANLEY-WARD, Jeremy James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARON, Kim Moira has been resigned. Director BISHOP, Christopher has been resigned. Director BLUNDEN, Gillian Kaye has been resigned. Director BLUNDEN, Kevin George has been resigned. Director BURT, Linda Ann has been resigned. Director CHESHIRE, Christopher Robert has been resigned. Director COLLINS, Louise has been resigned. Director COLLINS, Maria Catherine has been resigned. Director CROFT, Deborah Mary has been resigned. Director FOX, Claire has been resigned. Director GRANT, Ada Mary has been resigned. Director GRANT, Janice Rita has been resigned. Director JAMES, Victoria Mandy has been resigned. Director JENKINS, Darren has been resigned. Director MCGINN, Sarah Elizabeth has been resigned. Director PARKER, Alistair Dominic has been resigned. Director SAUNDERS, Cassie Rosemary has been resigned. Director STANLEY WARD, Kenneth Victor has been resigned. Director STANLEY-WARD, Jeremy James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Veronica
Appointed Date: 11 December 2000

Director
BLUNDEN, Kevin George
Appointed Date: 12 January 2010
67 years old

Director
HALL, Elizabeth Jane Ruth
Appointed Date: 14 March 2001
49 years old

Director
LANCASTER, Grahame Andrew
Appointed Date: 10 August 2012
59 years old

Director
LEE, Veronica Anne
Appointed Date: 29 January 1999
70 years old

Resigned Directors

Secretary
COLLINS, Maria Catherine
Resigned: 11 December 2000
Appointed Date: 08 February 1999

Secretary
STANLEY-WARD, Jeremy James
Resigned: 08 February 1999
Appointed Date: 30 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1993
Appointed Date: 30 July 1993

Director
BARON, Kim Moira
Resigned: 01 June 2006
Appointed Date: 15 December 2000
67 years old

Director
BISHOP, Christopher
Resigned: 13 May 1994
Appointed Date: 30 July 1993
51 years old

Director
BLUNDEN, Gillian Kaye
Resigned: 12 January 2010
Appointed Date: 04 April 2007
63 years old

Director
BLUNDEN, Kevin George
Resigned: 23 May 2011
Appointed Date: 12 January 2010
67 years old

Director
BURT, Linda Ann
Resigned: 14 July 1995
Appointed Date: 30 July 1993
58 years old

Director
CHESHIRE, Christopher Robert
Resigned: 10 August 2012
Appointed Date: 25 February 2000
66 years old

Director
COLLINS, Louise
Resigned: 14 March 1997
Appointed Date: 30 July 1993
56 years old

Director
COLLINS, Maria Catherine
Resigned: 11 December 2000
Appointed Date: 03 July 1997
63 years old

Director
CROFT, Deborah Mary
Resigned: 04 April 2007
Appointed Date: 13 February 2006
51 years old

Director
FOX, Claire
Resigned: 03 July 1997
Appointed Date: 13 May 1994
53 years old

Director
GRANT, Ada Mary
Resigned: 29 January 1999
Appointed Date: 14 July 1995
105 years old

Director
GRANT, Janice Rita
Resigned: 14 March 2001
Appointed Date: 14 March 1997
71 years old

Director
JAMES, Victoria Mandy
Resigned: 19 January 2001
Appointed Date: 22 May 1998
55 years old

Director
JENKINS, Darren
Resigned: 13 February 1998
Appointed Date: 30 July 1993
54 years old

Director
MCGINN, Sarah Elizabeth
Resigned: 30 May 1995
Appointed Date: 30 July 1993
58 years old

Director
PARKER, Alistair Dominic
Resigned: 20 September 2004
Appointed Date: 15 December 2000
48 years old

Director
SAUNDERS, Cassie Rosemary
Resigned: 13 February 2006
Appointed Date: 30 May 1995
99 years old

Director
STANLEY WARD, Kenneth Victor
Resigned: 08 February 1999
Appointed Date: 01 August 1995
101 years old

Director
STANLEY-WARD, Jeremy James
Resigned: 01 August 1995
Appointed Date: 30 July 1993
70 years old

Persons With Significant Control

Mrs Veronica Anne Lee
Notified on: 30 July 2016
70 years old
Nature of control: Has significant influence or control

GARDNER COURT RESIDENTS ASSOCIATION LIMITED Events

09 Jan 2017
Director's details changed for Elizabeth Jane Ruth Hall on 7 January 2017
07 Jan 2017
Director's details changed for Elizabeth Jane Ruth Hall on 6 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 86 more events
17 May 1995
Accounts for a small company made up to 31 July 1994
23 Aug 1994
Director resigned;new director appointed

23 Aug 1994
Annual return made up to 30/07/94

05 Aug 1993
Secretary resigned

30 Jul 1993
Incorporation