TRULLS HATCH RESIDENTS ASSOCIATION LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3QL

Company number 01362857
Status Active
Incorporation Date 13 April 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, TRULLS HATCH ARGOS HILL, ROTHERFIELD, CROWBOROUGH, EAST SUSSEX, TN6 3QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Simon David Mclay as a director on 4 August 2016. The most likely internet sites of TRULLS HATCH RESIDENTS ASSOCIATION LIMITED are www.trullshatchresidentsassociation.co.uk, and www.trulls-hatch-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Trulls Hatch Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01362857. Trulls Hatch Residents Association Limited has been working since 13 April 1978. The present status of the company is Active. The registered address of Trulls Hatch Residents Association Limited is Flat 3 Trulls Hatch Argos Hill Rotherfield Crowborough East Sussex Tn6 3ql. . PERCIVAL, Jacqueline is a Secretary of the company. MOSS TALLON, Sally Anne is a Director of the company. PERCIVAL, Clive William is a Director of the company. STEVENS, Jonathan Henry is a Director of the company. URQUHART, Ronald Douglas, Lauchlan is a Director of the company. Secretary ALLEN, Barbara Mary Colquhoun has been resigned. Secretary DELL, John Edward has been resigned. Secretary HUDSON, Lesley Frances has been resigned. Secretary LIVINGSTON BOOTH, Audrey Betty Hope has been resigned. Secretary LIVINGSTON BOOTH, Audrey Betty Hope, Dr has been resigned. Secretary LOGAN, Rowan has been resigned. Secretary MARSHALL, Shirley Patricia has been resigned. Secretary PEET, Shirley has been resigned. Secretary WOOD, Barbara Rosemary has been resigned. Director CHARLES, Raymond has been resigned. Director COHEN, George has been resigned. Director DELL, John Edward has been resigned. Director GOULD, Anthony Howard has been resigned. Director HAZLE, Richard Norman has been resigned. Director HAZLE, Richard Norman has been resigned. Director HUDSON, Lesley Frances has been resigned. Director INGRAM, Fiona Joanne has been resigned. Director JEFFREY, Alan has been resigned. Director JOSEPH-HORNE, Brian has been resigned. Director JOYNER, Vernon Francis John has been resigned. Director LEMOINE HARGROVE, Patricia has been resigned. Director LIVINGTON BOOTH, John Dick has been resigned. Director LOGAN, Rowan has been resigned. Director MARSHALL, Shirley Patricia has been resigned. Director MCGEOGH, Rita Anne Marie has been resigned. Director MCLAY, Simon David has been resigned. Director MORSE, Uta has been resigned. Director MOSS TALLON, Sally Anne has been resigned. Director PEET, Shirley has been resigned. Director PRESTON, Adrian William, Doctor Professor has been resigned. Director PROBERT, Veronica has been resigned. Director SELLIER, Robert has been resigned. Director SMITH, Anthony William has been resigned. Director STEWART, Patricia Julia Mary has been resigned. Director TORR, James has been resigned. Director WEEDEN, Violet Cynthia has been resigned. Director WHARTON, Margaret has been resigned. Director WOOD, Barbara Rosemary has been resigned. The company operates in "Residents property management".


trulls hatch residents association Key Finiance

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

Current Directors

Secretary
PERCIVAL, Jacqueline
Appointed Date: 16 July 2015

Director
MOSS TALLON, Sally Anne
Appointed Date: 06 September 2005
74 years old

Director
PERCIVAL, Clive William
Appointed Date: 28 May 2015
83 years old

Director
STEVENS, Jonathan Henry
Appointed Date: 28 May 2015
57 years old

Director
URQUHART, Ronald Douglas, Lauchlan
Appointed Date: 16 July 2015
77 years old

Resigned Directors

Secretary
ALLEN, Barbara Mary Colquhoun
Resigned: 01 November 1995
Appointed Date: 21 February 1995

Secretary
DELL, John Edward
Resigned: 20 February 2004
Appointed Date: 07 June 1999

Secretary
HUDSON, Lesley Frances
Resigned: 16 July 2015
Appointed Date: 15 March 2006

Secretary
LIVINGSTON BOOTH, Audrey Betty Hope
Resigned: 20 January 1998
Appointed Date: 27 November 1996

Secretary

Secretary
LOGAN, Rowan
Resigned: 07 June 1999
Appointed Date: 20 January 1998

Secretary
MARSHALL, Shirley Patricia
Resigned: 05 January 1995
Appointed Date: 04 May 1993

Secretary
PEET, Shirley
Resigned: 15 March 2006
Appointed Date: 02 March 2004

Secretary
WOOD, Barbara Rosemary
Resigned: 27 November 1996
Appointed Date: 01 November 1995

Director
CHARLES, Raymond
Resigned: 07 June 2003
Appointed Date: 07 December 2002
64 years old

Director
COHEN, George
Resigned: 14 August 2012
Appointed Date: 18 September 2003
85 years old

Director
DELL, John Edward
Resigned: 20 February 2004
Appointed Date: 29 August 1995
80 years old

Director
GOULD, Anthony Howard
Resigned: 02 December 2007
Appointed Date: 18 April 2006
59 years old

Director
HAZLE, Richard Norman
Resigned: 28 May 2015
Appointed Date: 12 July 2012
79 years old

Director
HAZLE, Richard Norman
Resigned: 20 April 2002
Appointed Date: 29 March 1996
79 years old

Director
HUDSON, Lesley Frances
Resigned: 16 July 2015
Appointed Date: 15 March 2006
73 years old

Director
INGRAM, Fiona Joanne
Resigned: 31 August 1999
Appointed Date: 01 November 1998
56 years old

Director
JEFFREY, Alan
Resigned: 12 March 2003
Appointed Date: 20 April 2002
62 years old

Director
JOSEPH-HORNE, Brian
Resigned: 28 May 2015
Appointed Date: 16 April 2008
94 years old

Director
JOYNER, Vernon Francis John
Resigned: 27 October 1997
Appointed Date: 21 August 1996
94 years old

Director
LEMOINE HARGROVE, Patricia
Resigned: 04 May 1993
109 years old

Director
LIVINGTON BOOTH, John Dick
Resigned: 19 February 1993
107 years old

Director
LOGAN, Rowan
Resigned: 16 June 2003
Appointed Date: 20 January 1998
88 years old

Director
MARSHALL, Shirley Patricia
Resigned: 05 January 1995
Appointed Date: 04 May 1993
74 years old

Director
MCGEOGH, Rita Anne Marie
Resigned: 17 July 1996
Appointed Date: 20 April 1993
73 years old

Director
MCLAY, Simon David
Resigned: 04 August 2016
Appointed Date: 12 July 2012
65 years old

Director
MORSE, Uta
Resigned: 30 April 2005
Appointed Date: 12 March 2003
86 years old

Director
MOSS TALLON, Sally Anne
Resigned: 12 March 2003
Appointed Date: 01 November 1998
74 years old

Director
PEET, Shirley
Resigned: 15 March 2006
Appointed Date: 29 February 2004
64 years old

Director
PRESTON, Adrian William, Doctor Professor
Resigned: 19 April 2007
Appointed Date: 22 April 2004
89 years old

Director
PROBERT, Veronica
Resigned: 14 July 2011
Appointed Date: 19 April 2007
75 years old

Director
SELLIER, Robert
Resigned: 18 August 2011
Appointed Date: 22 April 2004
91 years old

Director
SMITH, Anthony William
Resigned: 31 August 2007
Appointed Date: 21 April 2005
89 years old

Director
STEWART, Patricia Julia Mary
Resigned: 06 September 2005
Appointed Date: 12 March 2003
80 years old

Director
TORR, James
Resigned: 15 November 2000
Appointed Date: 30 September 1998
103 years old

Director
WEEDEN, Violet Cynthia
Resigned: 19 February 1993
102 years old

Director
WHARTON, Margaret
Resigned: 13 March 2006
Appointed Date: 20 April 2002
79 years old

Director
WOOD, Barbara Rosemary
Resigned: 20 August 1996
Appointed Date: 20 April 1993
99 years old

Persons With Significant Control

Mrs Sally Anne Moss Tallon
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Clive William Percival
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Jonathan Henry Stevens
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Ronald Douglas, Lauchlan Urquhart
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

TRULLS HATCH RESIDENTS ASSOCIATION LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
29 Sep 2016
Termination of appointment of Simon David Mclay as a director on 4 August 2016
02 Dec 2015
Annual return made up to 1 October 2015
  • ANNOTATION Replacement this document replaves the AR01 registered on 23/10/2015 as it was not properly delivered

23 Oct 2015
Annual return made up to 1 October 2015 no member list
  • ANNOTATION Replaced a replacement AR01 was registered on 02/12/2015

...
... and 154 more events
28 Feb 1987
Director resigned;new director appointed

13 Feb 1987
Director resigned

20 Jun 1986
Director resigned;new director appointed

11 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Annual return made up to 04/06/86