ST. JOHN'S VILLAS RESIDENTS COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3QQ

Company number 02655834
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address LATIMERS, 6 SHAW STREET, WORCESTER, WORCESTERSHIRE, WR1 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 8 . The most likely internet sites of ST. JOHN'S VILLAS RESIDENTS COMPANY LIMITED are www.stjohnsvillasresidentscompany.co.uk, and www.st-john-s-villas-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. St John S Villas Residents Company Limited is a Private Limited Company. The company registration number is 02655834. St John S Villas Residents Company Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of St John S Villas Residents Company Limited is Latimers 6 Shaw Street Worcester Worcestershire Wr1 3qq. . PETTICREW, Karen is a Director of the company. SIMS, Leah is a Director of the company. Secretary HORNER, Susan Mary has been resigned. Secretary RANKINE, John Edouard Duncan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ALKEN, Laurel has been resigned. Director BYRNE, Janine Mary has been resigned. Director CASS, Karen Louise has been resigned. Director HORNER, Neal William has been resigned. Director HORNER, Susan Mary has been resigned. Director LEGROS, Laura has been resigned. Director MAHAN, Carol Margaret has been resigned. Director PATEL, Gera has been resigned. Director REID, Jennifer Mary has been resigned. Director ROSBOROUGH, Sonia Anne has been resigned. Director TAYLOR, Kerry Sue has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PETTICREW, Karen
Appointed Date: 06 July 2006
51 years old

Director
SIMS, Leah
Appointed Date: 28 February 2006
57 years old

Resigned Directors

Secretary
HORNER, Susan Mary
Resigned: 09 November 1991
Appointed Date: 21 October 1991

Secretary
RANKINE, John Edouard Duncan
Resigned: 14 May 2013
Appointed Date: 09 November 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 October 1991
Appointed Date: 21 October 1991

Director
ALKEN, Laurel
Resigned: 09 July 1997
Appointed Date: 15 October 1996
59 years old

Director
BYRNE, Janine Mary
Resigned: 10 April 1999
Appointed Date: 09 July 1997
55 years old

Director
CASS, Karen Louise
Resigned: 15 October 1996
Appointed Date: 01 March 1994
63 years old

Director
HORNER, Neal William
Resigned: 01 March 1994
Appointed Date: 21 October 1991
66 years old

Director
HORNER, Susan Mary
Resigned: 01 March 1994
Appointed Date: 21 October 1991
65 years old

Director
LEGROS, Laura
Resigned: 15 October 1996
Appointed Date: 01 March 1994
58 years old

Director
MAHAN, Carol Margaret
Resigned: 30 July 1999
Appointed Date: 14 October 1998
60 years old

Director
PATEL, Gera
Resigned: 29 September 2005
Appointed Date: 10 April 1999
56 years old

Director
REID, Jennifer Mary
Resigned: 09 July 1997
Appointed Date: 15 October 1996
84 years old

Director
ROSBOROUGH, Sonia Anne
Resigned: 24 July 2006
Appointed Date: 30 July 1999
55 years old

Director
TAYLOR, Kerry Sue
Resigned: 14 October 1998
Appointed Date: 09 July 1997
57 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 October 1991
Appointed Date: 21 October 1991

ST. JOHN'S VILLAS RESIDENTS COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8

...
... and 70 more events
21 Nov 1991
Accounting reference date notified as 31/12

07 Nov 1991
Registered office changed on 07/11/91 from: 372 old street, london, EC1V 9LT

07 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

07 Nov 1991
Director resigned;new director appointed

21 Oct 1991
Incorporation