ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED
WHITTINGTON BERKELEY ONE HUNDRED AND SIXTY-TWO LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX
Company number 06228440
Status Active
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address C/O MAINSTAY WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, UNITED KINGDOM, WR5 2ZX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Gemma Parsons as a secretary on 14 March 2017; Termination of appointment of Robert Charles Grenville Perrins as a director on 14 March 2017; Termination of appointment of David Martin Lowry as a director on 14 March 2017. The most likely internet sites of ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED are www.roehamptonlaneoneresidentsmanagementcompany.co.uk, and www.roehampton-lane-one-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Roehampton Lane One Residents Management Company Limited is a Private Limited Company. The company registration number is 06228440. Roehampton Lane One Residents Management Company Limited has been working since 26 April 2007. The present status of the company is Active. The registered address of Roehampton Lane One Residents Management Company Limited is C O Mainstay Whittington Hall Whittington Road Whittington Worcester United Kingdom Wr5 2zx. . MAINSTAY (SECRETARIES) LIMITED is a Secretary of the company. AJAYI, Abiodun is a Director of the company. BENTLEY, Alan Geoffrey is a Director of the company. BROOK, Jeffrey is a Director of the company. BROOK, Marion is a Director of the company. CAREY, Julian Timothy is a Director of the company. FOX, Gordon is a Director of the company. FOY, Suzanne is a Director of the company. JONES, Medwyn is a Director of the company. LOVELL, Neal is a Director of the company. MACPHERSON HAY, Andrew is a Director of the company. NOTTAGE, Jane Susan is a Director of the company. RADFORD, Kim Majorie is a Director of the company. RUDD, Michael Peter is a Director of the company. VOS, Andrew Mitchell is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary PARSONS, Gemma has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary STEARN, Richard James has been resigned. Director LOWRY, David Martin has been resigned. Director MARKS, Benjamin James has been resigned. Director PERRINS, Robert Charles Grenville has been resigned. Director PIDGLEY, Anthony William has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director STEARN, Richard James has been resigned. Director STEARN, Richard James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAINSTAY (SECRETARIES) LIMITED
Appointed Date: 14 March 2017

Director
AJAYI, Abiodun
Appointed Date: 14 March 2017
48 years old

Director
BENTLEY, Alan Geoffrey
Appointed Date: 14 March 2017
79 years old

Director
BROOK, Jeffrey
Appointed Date: 14 March 2017
75 years old

Director
BROOK, Marion
Appointed Date: 14 March 2017
66 years old

Director
CAREY, Julian Timothy
Appointed Date: 14 March 2017
67 years old

Director
FOX, Gordon
Appointed Date: 14 March 2017
89 years old

Director
FOY, Suzanne
Appointed Date: 14 March 2017
66 years old

Director
JONES, Medwyn
Appointed Date: 14 March 2017
70 years old

Director
LOVELL, Neal
Appointed Date: 14 March 2017
59 years old

Director
MACPHERSON HAY, Andrew
Appointed Date: 14 March 2017
82 years old

Director
NOTTAGE, Jane Susan
Appointed Date: 14 March 2017
71 years old

Director
RADFORD, Kim Majorie
Appointed Date: 14 March 2017
67 years old

Director
RUDD, Michael Peter
Appointed Date: 14 March 2017
49 years old

Director
VOS, Andrew Mitchell
Appointed Date: 14 March 2017
69 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 26 April 2007

Secretary
PARSONS, Gemma
Resigned: 14 March 2017
Appointed Date: 08 August 2016

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Director
LOWRY, David Martin
Resigned: 14 March 2017
Appointed Date: 21 December 2015
44 years old

Director
MARKS, Benjamin James
Resigned: 21 December 2015
Appointed Date: 16 December 2011
48 years old

Director
PERRINS, Robert Charles Grenville
Resigned: 14 March 2017
Appointed Date: 26 April 2007
60 years old

Director
PIDGLEY, Anthony William
Resigned: 14 March 2017
Appointed Date: 25 March 2015
78 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 15 January 2010
56 years old

Director
STEARN, Richard James
Resigned: 14 March 2017
Appointed Date: 13 April 2015
57 years old

Director
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 26 April 2007
57 years old

ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Termination of appointment of Gemma Parsons as a secretary on 14 March 2017
16 Mar 2017
Termination of appointment of Robert Charles Grenville Perrins as a director on 14 March 2017
16 Mar 2017
Termination of appointment of David Martin Lowry as a director on 14 March 2017
16 Mar 2017
Termination of appointment of Richard James Stearn as a director on 14 March 2017
16 Mar 2017
Termination of appointment of Anthony William Pidgley as a director on 14 March 2017
...
... and 61 more events
21 May 2007
Resolutions
  • ELRES ‐ Elective resolution

21 May 2007
Resolutions
  • ELRES ‐ Elective resolution

21 May 2007
Resolutions
  • ELRES ‐ Elective resolution

21 May 2007
Resolutions
  • ELRES ‐ Elective resolution

26 Apr 2007
Incorporation