DOVECOURT (WEST BYFLEET) RESIDENTS ASSOCIATION LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6QX

Company number 02080160
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address DOVECOURT, HIGHFIELD ROAD, WEST BYFLEET, SURREY, KT14 6QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 120 ; Director's details changed for Catherine Cornwall on 17 May 2016. The most likely internet sites of DOVECOURT (WEST BYFLEET) RESIDENTS ASSOCIATION LIMITED are www.dovecourtwestbyfleetresidentsassociation.co.uk, and www.dovecourt-west-byfleet-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Sunningdale Rail Station is 6.9 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.6 miles; to Windsor & Eton Central Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovecourt West Byfleet Residents Association Limited is a Private Limited Company. The company registration number is 02080160. Dovecourt West Byfleet Residents Association Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Dovecourt West Byfleet Residents Association Limited is Dovecourt Highfield Road West Byfleet Surrey Kt14 6qx. . PAINTER, Laura Elizabeth is a Secretary of the company. CORNWELL, Catherine is a Director of the company. KUBIK, Matthew Joseph is a Director of the company. PAINTER, Jamie Mark is a Director of the company. PEARSON, Harry Leonard Edwin is a Director of the company. Secretary BALLAM, Peter has been resigned. Secretary DUNCAN, Robert Andrew has been resigned. Secretary HEDGES, Jonathan Lee has been resigned. Secretary HULL, Christopher Edward has been resigned. Secretary MANSELL, Frederick has been resigned. Director ALONSO, Diego Israel has been resigned. Director BUCKINGHAM, John Reginald has been resigned. Director HALLAWAYS, Sarah has been resigned. Director HEDGES, Jonathan Lee has been resigned. Director HULL, Christopher Edward has been resigned. Director JACKMAN, Douglas Frank has been resigned. Director MANSELL, Frederick has been resigned. Director PARKER, Rhiannon Jennifer has been resigned. Director PEARSE, Danielle has been resigned. Director WILSON, Kenneth has been resigned. Director WYNNE, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAINTER, Laura Elizabeth
Appointed Date: 22 April 2016

Director
CORNWELL, Catherine
Appointed Date: 27 February 2014
55 years old

Director
KUBIK, Matthew Joseph
Appointed Date: 12 January 2005
48 years old

Director
PAINTER, Jamie Mark
Appointed Date: 20 February 2007
52 years old

Director
PEARSON, Harry Leonard Edwin
Appointed Date: 01 November 2012
42 years old

Resigned Directors

Secretary
BALLAM, Peter
Resigned: 22 April 2016
Appointed Date: 31 July 2009

Secretary
DUNCAN, Robert Andrew
Resigned: 05 January 1994

Secretary
HEDGES, Jonathan Lee
Resigned: 02 October 2009
Appointed Date: 18 June 2009

Secretary
HULL, Christopher Edward
Resigned: 18 June 2009
Appointed Date: 04 September 2003

Secretary
MANSELL, Frederick
Resigned: 14 September 2003
Appointed Date: 05 January 1994

Director
ALONSO, Diego Israel
Resigned: 17 December 1998
Appointed Date: 03 April 1998
58 years old

Director
BUCKINGHAM, John Reginald
Resigned: 24 May 1999
Appointed Date: 17 December 1998
69 years old

Director
HALLAWAYS, Sarah
Resigned: 15 November 1994
66 years old

Director
HEDGES, Jonathan Lee
Resigned: 14 September 2012
Appointed Date: 01 September 2011
44 years old

Director
HULL, Christopher Edward
Resigned: 16 July 2009
Appointed Date: 04 September 2003
50 years old

Director
JACKMAN, Douglas Frank
Resigned: 16 February 2004
Appointed Date: 15 November 1994
108 years old

Director
MANSELL, Frederick
Resigned: 14 September 2003
Appointed Date: 25 May 1999
103 years old

Director
PARKER, Rhiannon Jennifer
Resigned: 10 November 2006
Appointed Date: 20 January 2004
51 years old

Director
PEARSE, Danielle
Resigned: 28 October 2013
Appointed Date: 18 June 2009
50 years old

Director
WILSON, Kenneth
Resigned: 08 April 1992
63 years old

Director
WYNNE, Martin
Resigned: 03 April 1998
Appointed Date: 05 January 1994
58 years old

DOVECOURT (WEST BYFLEET) RESIDENTS ASSOCIATION LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120

13 Jun 2016
Director's details changed for Catherine Cornwall on 17 May 2016
06 May 2016
Termination of appointment of Peter Ballam as a secretary on 22 April 2016
06 May 2016
Appointment of Laura Elizabeth Painter as a secretary on 22 April 2016
...
... and 94 more events
11 Mar 1987
Particulars of mortgage/charge

30 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Dec 1986
Registered office changed on 30/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY

03 Dec 1986
Certificate of Incorporation

03 Dec 1986
Incorporation

DOVECOURT (WEST BYFLEET) RESIDENTS ASSOCIATION LIMITED Charges

4 March 1987
Legal charge
Delivered: 11 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Dovecourt, highfield road west byfleet.