CARIAD RESIDENTS ASSOCIATION LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 01190736
Status Active
Incorporation Date 15 November 1974
Company Type Private Limited Company
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Karl Owen Bunting as a director on 28 October 2015. The most likely internet sites of CARIAD RESIDENTS ASSOCIATION LIMITED are www.cariadresidentsassociation.co.uk, and www.cariad-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cariad Residents Association Limited is a Private Limited Company. The company registration number is 01190736. Cariad Residents Association Limited has been working since 15 November 1974. The present status of the company is Active. The registered address of Cariad Residents Association Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. . CHANSECS LIMITED is a Secretary of the company. BROOKER, David is a Director of the company. BUNTING, Karl Owen is a Director of the company. FACY, Erroll Alexander is a Director of the company. LEESON, Richard John is a Director of the company. OSORIO, Michael is a Director of the company. SMITHDALE, Amanda Jayne is a Director of the company. Secretary BELL, George Mortimer has been resigned. Secretary BISH, Margaret Vivian has been resigned. Secretary GEAL, Jill Alison has been resigned. Secretary HALL, John Henry George has been resigned. Secretary HALL, John Henry George has been resigned. Secretary MUNDY, Peter Cecil has been resigned. Secretary MUNDY, Peter Cecil has been resigned. Secretary SAUND, Geetanjali has been resigned. Secretary WHITE, Hazel has been resigned. Director AMOR, Lynda Susan has been resigned. Director BELL, George Mortimer has been resigned. Director BISH, Margaret Vivian has been resigned. Director BURTON, Nicholas Ian has been resigned. Director DAVIES, George Lindsay has been resigned. Director EDMONDS, Maureen Carole Anne has been resigned. Director GEAL, Jill Alison has been resigned. Director GRIFFITHS, Joseph David Loftus has been resigned. Director HALL, John Henry George has been resigned. Director HANCOX, Joan Doreen has been resigned. Director HARPER, Ellaline Florence has been resigned. Director HOLT, David Albert has been resigned. Director LEBENS, Hugh Geoffrey has been resigned. Director LEESON, Richard John has been resigned. Director MARSHALL, Richard John has been resigned. Director MUNDY, Peter Cecil has been resigned. Director MUNDY, Peter Cecil has been resigned. Director MUNDY, Peter Cecil has been resigned. Director NOLAN, Stafford Webster has been resigned. Director PHELIPS, Jean Agnes Grieg has been resigned. Director POOLE, Neil Hillier has been resigned. Director ROWE, Jennifer May has been resigned. Director SANDERSON LEWIS, Margaret has been resigned. Director SAUND, Geetanjali has been resigned. The company operates in "Residents property management".


cariad residents association Key Finiance

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

Current Directors

Secretary
CHANSECS LIMITED
Appointed Date: 01 January 2013

Director
BROOKER, David
Appointed Date: 27 October 2011
77 years old

Director
BUNTING, Karl Owen
Appointed Date: 28 October 2015
56 years old

Director
FACY, Erroll Alexander
Appointed Date: 21 March 2003
87 years old

Director
LEESON, Richard John
Appointed Date: 23 February 2011
74 years old

Director
OSORIO, Michael
Appointed Date: 08 June 2005
81 years old

Director
SMITHDALE, Amanda Jayne
Appointed Date: 29 August 2012
67 years old

Resigned Directors

Secretary
BELL, George Mortimer
Resigned: 12 August 1998
Appointed Date: 01 April 1994

Secretary
BISH, Margaret Vivian
Resigned: 01 April 1993

Secretary
GEAL, Jill Alison
Resigned: 30 April 1994

Secretary
HALL, John Henry George
Resigned: 01 November 2005
Appointed Date: 21 September 2004

Secretary
HALL, John Henry George
Resigned: 21 March 2003
Appointed Date: 18 September 2002

Secretary
MUNDY, Peter Cecil
Resigned: 25 August 2004
Appointed Date: 21 March 2003

Secretary
MUNDY, Peter Cecil
Resigned: 21 May 2002
Appointed Date: 18 October 2001

Secretary
SAUND, Geetanjali
Resigned: 18 October 2001
Appointed Date: 12 August 1998

Secretary
WHITE, Hazel
Resigned: 01 January 2013
Appointed Date: 01 November 2005

Director
AMOR, Lynda Susan
Resigned: 02 April 2007
Appointed Date: 02 August 2006
72 years old

Director
BELL, George Mortimer
Resigned: 12 August 1998
Appointed Date: 01 April 1994
117 years old

Director
BISH, Margaret Vivian
Resigned: 01 April 1993
116 years old

Director
BURTON, Nicholas Ian
Resigned: 01 November 2009
Appointed Date: 20 October 2005
43 years old

Director
DAVIES, George Lindsay
Resigned: 22 August 2001
Appointed Date: 28 March 2000
101 years old

Director
EDMONDS, Maureen Carole Anne
Resigned: 21 March 2003
Appointed Date: 25 May 2001
85 years old

Director
GEAL, Jill Alison
Resigned: 30 April 1994
75 years old

Director
GRIFFITHS, Joseph David Loftus
Resigned: 26 March 2004
Appointed Date: 11 April 2003
94 years old

Director
HALL, John Henry George
Resigned: 19 July 2006
Appointed Date: 22 March 2002
92 years old

Director
HANCOX, Joan Doreen
Resigned: 21 July 2008
Appointed Date: 18 July 2004
100 years old

Director
HARPER, Ellaline Florence
Resigned: 04 April 2002
Appointed Date: 01 May 1993
110 years old

Director
HOLT, David Albert
Resigned: 20 February 2014
Appointed Date: 23 February 2011
74 years old

Director
LEBENS, Hugh Geoffrey
Resigned: 28 March 2000
104 years old

Director
LEESON, Richard John
Resigned: 22 March 2002
Appointed Date: 17 June 2000
74 years old

Director
MARSHALL, Richard John
Resigned: 16 April 2003
Appointed Date: 21 March 2003
82 years old

Director
MUNDY, Peter Cecil
Resigned: 28 July 2014
Appointed Date: 03 July 2007
95 years old

Director
MUNDY, Peter Cecil
Resigned: 25 August 2004
Appointed Date: 21 March 2003
95 years old

Director
MUNDY, Peter Cecil
Resigned: 21 May 2002
Appointed Date: 18 October 2001
95 years old

Director
NOLAN, Stafford Webster
Resigned: 25 March 2003
106 years old

Director
PHELIPS, Jean Agnes Grieg
Resigned: 02 September 2005
Appointed Date: 21 March 2003
98 years old

Director
POOLE, Neil Hillier
Resigned: 28 August 2002
Appointed Date: 25 May 2001
73 years old

Director
ROWE, Jennifer May
Resigned: 31 December 2010
Appointed Date: 21 March 2003
85 years old

Director
SANDERSON LEWIS, Margaret
Resigned: 26 August 2011
Appointed Date: 02 March 2002
90 years old

Director
SAUND, Geetanjali
Resigned: 03 March 2002
Appointed Date: 12 August 1998
55 years old

CARIAD RESIDENTS ASSOCIATION LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Appointment of Mr Karl Owen Bunting as a director on 28 October 2015
07 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 645

07 Jun 2016
Secretary's details changed for Chansecs Limited on 29 February 2016
...
... and 129 more events
14 Mar 1987
Full accounts made up to 31 December 1986

14 Mar 1987
Return made up to 28/02/87; full list of members

20 Jun 1986
Accounting reference date extended from 30/09 to 31/12

16 May 1986
Secretary resigned;new secretary appointed

15 Nov 1974
Incorporation