LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED
STAINES

Hellopages » Berkshire » Windsor and Maidenhead » TW18 4TS

Company number 02748719
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 4 LAMMAS DRIVE, WRAYSBURY ROAD, STAINES, MIDDLESEX, TW18 4TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 12 . The most likely internet sites of LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED are www.lammasdriveresidentsassociation.co.uk, and www.lammas-drive-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Sunningdale Rail Station is 5.6 miles; to Slough Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lammas Drive Residents Association Limited is a Private Limited Company. The company registration number is 02748719. Lammas Drive Residents Association Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Lammas Drive Residents Association Limited is 4 Lammas Drive Wraysbury Road Staines Middlesex Tw18 4ts. . GODDARD, Michael Stanley is a Director of the company. GRAY, Rosemary Anne is a Director of the company. HUGHES, Brett is a Director of the company. SARGOOD, Pauline Dorothy is a Director of the company. Secretary SMART, Neville Gordon has been resigned. Secretary STABROOK, Samuel John has been resigned. Secretary STARBROOK, Judy Anne has been resigned. Secretary WAREHAM, Thomas Leslie has been resigned. Nominee Secretary SEVERNSIDE NOMINEES LIMITED has been resigned. Director BAYATI, Basil has been resigned. Director SMART, Neville Gordon has been resigned. Director STOTT, Christopher has been resigned. Director WAREHAM, Sheila Ann has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


lammas drive residents association Key Finiance

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

Current Directors

Director
GODDARD, Michael Stanley
Appointed Date: 18 September 1992
82 years old

Director
GRAY, Rosemary Anne
Appointed Date: 01 May 2012
68 years old

Director
HUGHES, Brett
Appointed Date: 18 December 2000
63 years old

Director
SARGOOD, Pauline Dorothy
Appointed Date: 18 September 1992
76 years old

Resigned Directors

Secretary
SMART, Neville Gordon
Resigned: 01 January 2015
Appointed Date: 09 May 2006

Secretary
STABROOK, Samuel John
Resigned: 12 October 1994
Appointed Date: 18 September 1992

Secretary
STARBROOK, Judy Anne
Resigned: 09 May 2006
Appointed Date: 21 September 2003

Secretary
WAREHAM, Thomas Leslie
Resigned: 21 September 2003
Appointed Date: 12 October 1994

Nominee Secretary
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Director
BAYATI, Basil
Resigned: 31 August 1998
Appointed Date: 18 September 1992
79 years old

Director
SMART, Neville Gordon
Resigned: 10 March 2015
Appointed Date: 21 June 2004
72 years old

Director
STOTT, Christopher
Resigned: 18 December 2000
Appointed Date: 01 August 1999
75 years old

Director
WAREHAM, Sheila Ann
Resigned: 21 September 2003
Appointed Date: 18 September 1992
89 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
13 Jun 2016
Micro company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12

27 Oct 2015
Termination of appointment of Neville Gordon Smart as a director on 10 March 2015
07 Oct 2015
Registered office address changed from 2 Lammas Drive Wraysbury Road Staines Middlesex TW18 4TS to 4 Lammas Drive Wraysbury Road Staines Middlesex TW18 4TS on 7 October 2015
...
... and 68 more events
19 Oct 1992
Secretary resigned;new secretary appointed

19 Oct 1992
New director appointed

19 Oct 1992
New director appointed

19 Oct 1992
New director appointed

18 Sep 1992
Incorporation