AIRLIE ROAD (RESIDENTS) MANAGEMENT COMPANY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 4HZ
Company number 02955632
Status Active
Incorporation Date 4 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 WENTWORTH GRANGE, WINCHESTER, HAMPSHIRE, SO22 4HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 4 August 2015 no member list. The most likely internet sites of AIRLIE ROAD (RESIDENTS) MANAGEMENT COMPANY LIMITED are www.airlieroadresidentsmanagementcompany.co.uk, and www.airlie-road-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Shawford Rail Station is 2.4 miles; to Swaythling Rail Station is 8.3 miles; to St Denys Rail Station is 9.7 miles; to Redbridge Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airlie Road Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02955632. Airlie Road Residents Management Company Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of Airlie Road Residents Management Company Limited is 15 Wentworth Grange Winchester Hampshire So22 4hz. . WORRALL, Paul Kimberley is a Secretary of the company. CHAPMAN, Lynn Alison is a Director of the company. DAUNTER, Brian Christopher is a Director of the company. WORRALL, Paul Kimberley is a Director of the company. Secretary BARNES, Robert Harvey has been resigned. Secretary BROCKLEBANK, Lea Margaret has been resigned. Secretary DUNSMORE, James has been resigned. Secretary HEMSLEY, Paul Julian has been resigned. Secretary RUSSELL, Mark Hilton has been resigned. Secretary WARWICK SMITH, Patrick Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Robert Harvey has been resigned. Director BOLTON, Michael Desmond has been resigned. Director BROCKLEBANK, Lea Margaret has been resigned. Director BUCKLE, Denise Elizabeth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNSMORE, James has been resigned. Director GRIFFITHS, William Ronald has been resigned. Director HEMSLEY, Paul Julian has been resigned. Director LAWSON, Carlton has been resigned. Director MCCREATH, Nicholas James Stewart has been resigned. Director RIDDELL, Paul has been resigned. Director RUSSELL, Mark Hilton has been resigned. Director SAVAGE, Marion Jennifer has been resigned. Director TYLER, Robert has been resigned. Director WARWICK SMITH, Patrick Charles has been resigned. Director YOUNG, Vanessa Jayne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WORRALL, Paul Kimberley
Appointed Date: 06 December 2010

Director
CHAPMAN, Lynn Alison
Appointed Date: 25 November 2013
61 years old

Director
DAUNTER, Brian Christopher
Appointed Date: 01 January 2005
73 years old

Director
WORRALL, Paul Kimberley
Appointed Date: 06 December 2010
68 years old

Resigned Directors

Secretary
BARNES, Robert Harvey
Resigned: 01 February 2008
Appointed Date: 01 January 2005

Secretary
BROCKLEBANK, Lea Margaret
Resigned: 07 March 2002
Appointed Date: 01 September 1999

Secretary
DUNSMORE, James
Resigned: 15 July 1999
Appointed Date: 04 August 1994

Secretary
HEMSLEY, Paul Julian
Resigned: 31 December 2004
Appointed Date: 07 March 2002

Secretary
RUSSELL, Mark Hilton
Resigned: 06 December 2010
Appointed Date: 01 February 2008

Secretary
WARWICK SMITH, Patrick Charles
Resigned: 03 June 1999
Appointed Date: 02 February 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 04 August 1994

Director
BARNES, Robert Harvey
Resigned: 01 February 2008
Appointed Date: 01 January 2005
88 years old

Director
BOLTON, Michael Desmond
Resigned: 03 June 1999
Appointed Date: 02 February 1998
60 years old

Director
BROCKLEBANK, Lea Margaret
Resigned: 08 October 2004
Appointed Date: 01 September 1999
58 years old

Director
BUCKLE, Denise Elizabeth
Resigned: 04 February 2003
Appointed Date: 02 February 1998
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 August 1994
Appointed Date: 04 August 1994
35 years old

Director
DUNSMORE, James
Resigned: 16 July 1999
Appointed Date: 04 August 1994
83 years old

Director
GRIFFITHS, William Ronald
Resigned: 11 December 2006
Appointed Date: 01 July 1999
81 years old

Director
HEMSLEY, Paul Julian
Resigned: 31 December 2004
Appointed Date: 07 March 2002
61 years old

Director
LAWSON, Carlton
Resigned: 08 December 2000
Appointed Date: 02 February 1998
57 years old

Director
MCCREATH, Nicholas James Stewart
Resigned: 01 December 2008
Appointed Date: 11 December 2006
60 years old

Director
RIDDELL, Paul
Resigned: 08 December 2000
Appointed Date: 02 February 1998
61 years old

Director
RUSSELL, Mark Hilton
Resigned: 06 December 2010
Appointed Date: 01 February 2008
70 years old

Director
SAVAGE, Marion Jennifer
Resigned: 08 December 2000
Appointed Date: 02 February 1998
78 years old

Director
TYLER, Robert
Resigned: 31 December 1998
Appointed Date: 04 August 1994
78 years old

Director
WARWICK SMITH, Patrick Charles
Resigned: 03 June 1999
Appointed Date: 02 February 1998
62 years old

Director
YOUNG, Vanessa Jayne
Resigned: 25 October 2012
Appointed Date: 01 April 2009
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 04 August 1994

Persons With Significant Control

Mr Paul Kimberley Worrall
Notified on: 4 August 2016
68 years old
Nature of control: Has significant influence or control

AIRLIE ROAD (RESIDENTS) MANAGEMENT COMPANY LIMITED Events

08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
28 Jun 2016
Micro company accounts made up to 30 September 2015
07 Aug 2015
Annual return made up to 4 August 2015 no member list
04 Jun 2015
Micro company accounts made up to 30 September 2014
20 May 2015
Appointment of Miss Lynn Alison Chapman as a director on 25 November 2013
...
... and 78 more events
22 Nov 1994
Director resigned;new director appointed

22 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1994
Registered office changed on 15/11/94 from: 33 crwys road cardiff CF2 4YF

10 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Aug 1994
Incorporation