GREENWAYS RESIDENTS ASSOCIATION LIMITED
PANGBOURNE

Hellopages » Berkshire » West Berkshire » RG8 7NB

Company number 02037907
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address FLAT 8 ,GREENWAYS, MEADOW LANE, PANGBOURNE, BERKS., RG8 7NB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of GREENWAYS RESIDENTS ASSOCIATION LIMITED are www.greenwaysresidentsassociation.co.uk, and www.greenways-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Greenways Residents Association Limited is a Private Limited Company. The company registration number is 02037907. Greenways Residents Association Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Greenways Residents Association Limited is Flat 8 Greenways Meadow Lane Pangbourne Berks Rg8 7nb. . BLACKLOCK, Alan is a Secretary of the company. BLACKLOCK, Alan is a Director of the company. CHICK, Murray Peter is a Director of the company. COULSON-LLOYD, Betty Georgina is a Director of the company. Secretary BUCK, Peter Alfred has been resigned. Secretary STEELE, Sally Theresa has been resigned. Director ALPER, Edith has been resigned. Director BAKER, Vera Margaret has been resigned. Director BETHELL, Paul Michael has been resigned. Director CHICK, Peter Clemence has been resigned. Director HARRIS, Ethel Maud has been resigned. Director JEAGER, Catrina Louise has been resigned. Director QUINTON, Erica has been resigned. Director RHODES, William Frederick has been resigned. Director STEELE, Sally Theresa has been resigned. Director STORER, John Robert Gerard has been resigned. Director STRATTON, Mabel Louisa has been resigned. Director WATSON, Doris May has been resigned. Director WESLEY, Fay has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BLACKLOCK, Alan
Appointed Date: 10 July 1995

Director
BLACKLOCK, Alan
Appointed Date: 05 April 1995
97 years old

Director
CHICK, Murray Peter
Appointed Date: 12 September 2014
74 years old

Director
COULSON-LLOYD, Betty Georgina
Appointed Date: 20 April 1993
92 years old

Resigned Directors

Secretary
BUCK, Peter Alfred
Resigned: 27 July 1993

Secretary
STEELE, Sally Theresa
Resigned: 20 July 1995
Appointed Date: 26 July 1993

Director
ALPER, Edith
Resigned: 22 January 1997
Appointed Date: 26 July 1993
116 years old

Director
BAKER, Vera Margaret
Resigned: 21 February 1994
Appointed Date: 26 July 1993
116 years old

Director
BETHELL, Paul Michael
Resigned: 20 April 1993
78 years old

Director
CHICK, Peter Clemence
Resigned: 22 December 2004
Appointed Date: 01 January 2001
104 years old

Director
HARRIS, Ethel Maud
Resigned: 15 April 2008
Appointed Date: 09 February 1994
113 years old

Director
JEAGER, Catrina Louise
Resigned: 16 September 1994
Appointed Date: 23 September 1993
61 years old

Director
QUINTON, Erica
Resigned: 08 December 1996
Appointed Date: 22 September 1994
87 years old

Director
RHODES, William Frederick
Resigned: 20 September 2006
Appointed Date: 01 May 2001
96 years old

Director
STEELE, Sally Theresa
Resigned: 16 July 1995
Appointed Date: 26 July 1993
93 years old

Director
STORER, John Robert Gerard
Resigned: 24 June 1998
Appointed Date: 22 March 1997
62 years old

Director
STRATTON, Mabel Louisa
Resigned: 30 October 2000
Appointed Date: 27 July 1993
109 years old

Director
WATSON, Doris May
Resigned: 21 March 2001
Appointed Date: 26 July 1993
105 years old

Director
WESLEY, Fay
Resigned: 01 April 2013
Appointed Date: 30 July 1999
81 years old

Persons With Significant Control

Mrs Georgina Coulson-Lloyd
Notified on: 28 July 2016
92 years old
Nature of control: Has significant influence or control

GREENWAYS RESIDENTS ASSOCIATION LIMITED Events

05 Sep 2016
Total exemption full accounts made up to 31 May 2016
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
22 Oct 2015
Total exemption full accounts made up to 31 May 2015
27 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7

20 Oct 2014
Total exemption full accounts made up to 31 May 2014
...
... and 87 more events
24 Nov 1989
Registered office changed on 24/11/89 from: spindlewood pangbourne hill pangbourne reading berks RG8 8JS

31 Oct 1989
Full accounts made up to 31 May 1988

21 Jul 1989
Full accounts made up to 31 May 1987

07 Apr 1989
First gazette

16 Jul 1986
Certificate of Incorporation