WHITE SWAN COURT RESIDENTS ASSOCIATION LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 3SF

Company number 01822110
Status Active
Incorporation Date 5 June 1984
Company Type Private Limited Company
Address 6 WHITE SWAN COURT OXFORD ROAD, SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3SF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 90 . The most likely internet sites of WHITE SWAN COURT RESIDENTS ASSOCIATION LIMITED are www.whiteswancourtresidentsassociation.co.uk, and www.white-swan-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Whitchurch (Hants) Rail Station is 5.8 miles; to Winchester Rail Station is 6 miles; to Overton Rail Station is 7.8 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Swan Court Residents Association Limited is a Private Limited Company. The company registration number is 01822110. White Swan Court Residents Association Limited has been working since 05 June 1984. The present status of the company is Active. The registered address of White Swan Court Residents Association Limited is 6 White Swan Court Oxford Road Sutton Scotney Winchester Hampshire So21 3sf. . BROWNING, Shirley Janice Mary is a Secretary of the company. BROWNING, Robin David is a Director of the company. LONGDEN, Caroline Mary is a Director of the company. Secretary BROWN, Joanna Marie has been resigned. Secretary ELVIN, Ian David has been resigned. Secretary MOONEY, Anthony James has been resigned. Secretary PROCTER, John Stanley has been resigned. Secretary WATT, Richard John has been resigned. Director BAKER, Eric Albert has been resigned. Director BROWNING, Shirley Janice Mary has been resigned. Director CLAYTON, Jonathan Edward Bryant has been resigned. Director DOWN, Timothy Francis has been resigned. Director ELVIN, Ian David has been resigned. Director HAYWOOD SMITH, William John has been resigned. Director JAMESON, Alasdair Giles has been resigned. Director MOONEY, Anthony James has been resigned. Director PROCTER, John Stanley has been resigned. Director STEPHENSON, Andrew George Isaac has been resigned. Director WATT, Richard John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BROWNING, Shirley Janice Mary
Appointed Date: 03 August 2009

Director
BROWNING, Robin David
Appointed Date: 21 July 2006
82 years old

Director
LONGDEN, Caroline Mary
Appointed Date: 03 August 2009
74 years old

Resigned Directors

Secretary
BROWN, Joanna Marie
Resigned: 03 August 2009
Appointed Date: 23 June 2005

Secretary
ELVIN, Ian David
Resigned: 23 June 2005
Appointed Date: 03 August 2002

Secretary
MOONEY, Anthony James
Resigned: 18 January 1998

Secretary
PROCTER, John Stanley
Resigned: 03 August 2002
Appointed Date: 06 March 2000

Secretary
WATT, Richard John
Resigned: 06 March 2000
Appointed Date: 18 May 1997

Director
BAKER, Eric Albert
Resigned: 01 April 2005
Appointed Date: 03 August 2002
86 years old

Director
BROWNING, Shirley Janice Mary
Resigned: 03 August 2009
Appointed Date: 16 February 2007
82 years old

Director
CLAYTON, Jonathan Edward Bryant
Resigned: 03 August 2002
Appointed Date: 05 March 2000
53 years old

Director
DOWN, Timothy Francis
Resigned: 06 March 2000
Appointed Date: 20 January 1993
62 years old

Director
ELVIN, Ian David
Resigned: 30 May 2005
Appointed Date: 03 August 2002
51 years old

Director
HAYWOOD SMITH, William John
Resigned: 15 March 1998
63 years old

Director
JAMESON, Alasdair Giles
Resigned: 16 February 2007
Appointed Date: 01 April 2005
48 years old

Director
MOONEY, Anthony James
Resigned: 18 January 1998
67 years old

Director
PROCTER, John Stanley
Resigned: 23 May 2002
Appointed Date: 06 March 2000
68 years old

Director
STEPHENSON, Andrew George Isaac
Resigned: 12 December 1991
101 years old

Director
WATT, Richard John
Resigned: 06 March 2000
Appointed Date: 18 May 1997
55 years old

WHITE SWAN COURT RESIDENTS ASSOCIATION LIMITED Events

17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 90

...
... and 90 more events
08 Jan 1987
Return made up to 31/12/86; full list of members

08 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1986
Full accounts made up to 31 March 1985

10 Nov 1986
Return made up to 18/10/85; full list of members

08 Nov 1986
Registered office changed on 08/11/86 from: 7 st peters street winchester hampshire