ASHLEY COURT RESIDENTS LIMITED

Hellopages » Greater London » Westminster » SW1P 3BU

Company number 02352391
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address 40 GREAT SMITH STREET, LONDON, SW1P 3BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Amended total exemption full accounts made up to 24 December 2016; Memorandum and Articles of Association; Total exemption full accounts made up to 24 December 2016. The most likely internet sites of ASHLEY COURT RESIDENTS LIMITED are www.ashleycourtresidents.co.uk, and www.ashley-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Court Residents Limited is a Private Limited Company. The company registration number is 02352391. Ashley Court Residents Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Ashley Court Residents Limited is 40 Great Smith Street London Sw1p 3bu. . TUCKERMAN MANAGEMENT LIMITED is a Secretary of the company. FREDIANI, Gabriella Lavezzo is a Director of the company. KAY, Rosanne Mary Beatrix is a Director of the company. MCKERROW, Margaret, Dr is a Director of the company. ROSS, David George is a Director of the company. Secretary DERBYSHIRE, Mark William has been resigned. Secretary FENN, Richard Frederick has been resigned. Secretary HALTRECHT, Maureen Frances has been resigned. Secretary SHIPP, Gilda Ann has been resigned. Director ALOMO, Richard has been resigned. Director BALL, Susan Helen has been resigned. Director CLARKE, Rachel has been resigned. Director CLEMENTS, Nicholas has been resigned. Director CLITHEROE, Lynne has been resigned. Director FAURE, Benedicte has been resigned. Director FOSTER, Howard Grant has been resigned. Director FREDIANI, Gabriella Lavezzo has been resigned. Director FREDIANI-LAVEZZO, Gabriella has been resigned. Director HALTRECHT, Michael has been resigned. Director HOWELL, David Logan has been resigned. Director JONES, John William has been resigned. Director JONES, John William has been resigned. Director KININMONTH, Priscilla Margaret has been resigned. Director LANE, Catherine Bernadette has been resigned. Director LIVESEY, David Anthony, Dr has been resigned. Director LUDLOW, Christopher has been resigned. Director NORMINGTON, David John has been resigned. Director NORMINGTON, Winifred Anne Charlotte has been resigned. Director SHIPP, Gilda Ann has been resigned. Director SHIPP, Gilda Ann has been resigned. Director THOROGOOD, Francis Julian has been resigned. Director WEEVER, Patrick Joseph has been resigned. Director WILSON, Fraser has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUCKERMAN MANAGEMENT LIMITED
Appointed Date: 01 February 2002

Director
FREDIANI, Gabriella Lavezzo
Appointed Date: 29 April 2014
82 years old

Director
KAY, Rosanne Mary Beatrix
Appointed Date: 29 April 2014
50 years old

Director
MCKERROW, Margaret, Dr
Appointed Date: 09 June 1998
96 years old

Director
ROSS, David George
Appointed Date: 17 November 2015
79 years old

Resigned Directors

Secretary
DERBYSHIRE, Mark William
Resigned: 01 February 2002
Appointed Date: 14 November 2001

Secretary
FENN, Richard Frederick
Resigned: 14 November 2001
Appointed Date: 30 November 1999

Secretary
HALTRECHT, Maureen Frances
Resigned: 11 January 1993

Secretary
SHIPP, Gilda Ann
Resigned: 30 November 1999
Appointed Date: 01 February 1993

Director
ALOMO, Richard
Resigned: 19 April 2011
Appointed Date: 10 December 2002
58 years old

Director
BALL, Susan Helen
Resigned: 16 June 2015
Appointed Date: 11 July 2007
77 years old

Director
CLARKE, Rachel
Resigned: 22 May 1995
Appointed Date: 01 February 1993
57 years old

Director
CLEMENTS, Nicholas
Resigned: 01 March 2011
Appointed Date: 01 December 2004
68 years old

Director
CLITHEROE, Lynne
Resigned: 10 June 2005
Appointed Date: 15 November 1999
78 years old

Director
FAURE, Benedicte
Resigned: 11 May 2015
Appointed Date: 06 September 2011
54 years old

Director
FOSTER, Howard Grant
Resigned: 06 October 1997
Appointed Date: 01 February 1993
97 years old

Director
FREDIANI, Gabriella Lavezzo
Resigned: 10 January 2000
Appointed Date: 09 June 1998
82 years old

Director
FREDIANI-LAVEZZO, Gabriella
Resigned: 19 April 2011
Appointed Date: 01 December 2010
82 years old

Director
HALTRECHT, Michael
Resigned: 11 January 1993
91 years old

Director
HOWELL, David Logan
Resigned: 18 October 2001
Appointed Date: 01 February 1993
110 years old

Director
JONES, John William
Resigned: 17 April 2012
Appointed Date: 02 December 2008
81 years old

Director
JONES, John William
Resigned: 03 February 1995
Appointed Date: 01 February 1993
81 years old

Director
KININMONTH, Priscilla Margaret
Resigned: 15 August 1994
Appointed Date: 01 February 1993
95 years old

Director
LANE, Catherine Bernadette
Resigned: 22 May 2006
Appointed Date: 05 October 2005
51 years old

Director
LIVESEY, David Anthony, Dr
Resigned: 09 September 2008
Appointed Date: 04 June 2003
81 years old

Director
LUDLOW, Christopher
Resigned: 30 June 2002
Appointed Date: 18 March 2002
79 years old

Director
NORMINGTON, David John
Resigned: 05 September 2001
Appointed Date: 13 October 1998
73 years old

Director
NORMINGTON, Winifred Anne Charlotte
Resigned: 12 September 2002
Appointed Date: 13 October 1998
78 years old

Director
SHIPP, Gilda Ann
Resigned: 17 April 2012
Appointed Date: 03 June 2004
88 years old

Director
SHIPP, Gilda Ann
Resigned: 15 November 1999
Appointed Date: 01 February 1993
88 years old

Director
THOROGOOD, Francis Julian
Resigned: 13 October 1998
Appointed Date: 22 May 1995
77 years old

Director
WEEVER, Patrick Joseph
Resigned: 14 November 2002
Appointed Date: 15 November 1999
78 years old

Director
WILSON, Fraser
Resigned: 15 December 2015
Appointed Date: 16 April 2013
73 years old

ASHLEY COURT RESIDENTS LIMITED Events

03 May 2017
Amended total exemption full accounts made up to 24 December 2016
19 Apr 2017
Memorandum and Articles of Association
05 Apr 2017
Total exemption full accounts made up to 24 December 2016
28 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Apr 2016
Total exemption full accounts made up to 24 December 2015
...
... and 130 more events
04 Jul 1989
Company name changed pulsefear LIMITED\certificate issued on 05/07/89

04 Jul 1989
Company name changed\certificate issued on 04/07/89
11 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1989
Registered office changed on 11/05/89 from: 84 temple chambers temple avenue london EC4Y ohp

24 Feb 1989
Incorporation