NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1UB
Company number 01346808
Status Active
Incorporation Date 5 January 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SWAN HOUSE, SAVILL WAY, MARLOW, BUCKS, ENGLAND, SL7 1UB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Tom Joseph Dawson as a secretary on 1 January 2017; Termination of appointment of Chansecs Limited as a secretary on 1 January 2017; Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Swan House Savill Way Marlow Bucks SL7 1UB on 14 March 2017. The most likely internet sites of NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED are www.northfieldcourthenleyresidentsassociation.co.uk, and www.northfield-court-henley-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Northfield Court Henley Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01346808. Northfield Court Henley Residents Association Limited has been working since 05 January 1978. The present status of the company is Active. The registered address of Northfield Court Henley Residents Association Limited is Swan House Savill Way Marlow Bucks England Sl7 1ub. . DAWSON, Tom Joseph is a Secretary of the company. GRIMSLEY, Alan Robin Ernest is a Director of the company. HOWATSON, Peter Frederick is a Director of the company. NEWBOLD, Rodney Brian is a Director of the company. Secretary BEESON, Margaret Athalie Baldwin has been resigned. Secretary HOWATSON, Peter Frederick has been resigned. Secretary ROBINSON, Giles Selwyn has been resigned. Secretary STRINGER, Frank Edmond has been resigned. Secretary CHANSECS LIMITED has been resigned. Director BEESON, Margaret Athalie Baldwin has been resigned. Director GOODYER, Margaret Mary has been resigned. Director GRIMSLEY, Patty Mary Gray has been resigned. Director HARPER, Isobel Elizabeth Euphemia has been resigned. Director JOHNSTONE, Angus has been resigned. Director STRINGER, Frank Edmond has been resigned. Director STRINGER, Frank Edmond has been resigned. Director WILSON, Raymond, Professor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAWSON, Tom Joseph
Appointed Date: 01 January 2017

Director
GRIMSLEY, Alan Robin Ernest
Appointed Date: 20 December 2013
95 years old

Director
HOWATSON, Peter Frederick
Appointed Date: 01 October 2008
67 years old

Director
NEWBOLD, Rodney Brian
Appointed Date: 03 July 2014
78 years old

Resigned Directors

Secretary
BEESON, Margaret Athalie Baldwin
Resigned: 01 October 2008
Appointed Date: 01 April 1996

Secretary
HOWATSON, Peter Frederick
Resigned: 01 September 2015
Appointed Date: 30 October 2008

Secretary
ROBINSON, Giles Selwyn
Resigned: 30 October 2008
Appointed Date: 01 October 2008

Secretary
STRINGER, Frank Edmond
Resigned: 30 October 2008

Secretary
CHANSECS LIMITED
Resigned: 01 January 2017
Appointed Date: 01 September 2015

Director
BEESON, Margaret Athalie Baldwin
Resigned: 01 October 2008
Appointed Date: 01 April 1996
99 years old

Director
GOODYER, Margaret Mary
Resigned: 24 September 2010
Appointed Date: 13 April 1995
105 years old

Director
GRIMSLEY, Patty Mary Gray
Resigned: 30 November 2011
Appointed Date: 24 September 2010
90 years old

Director
HARPER, Isobel Elizabeth Euphemia
Resigned: 14 November 1991
115 years old

Director
JOHNSTONE, Angus
Resigned: 03 July 2014
Appointed Date: 30 January 2012
39 years old

Director
STRINGER, Frank Edmond
Resigned: 01 October 2008
Appointed Date: 28 November 2002
107 years old

Director
STRINGER, Frank Edmond
Resigned: 01 April 1996
107 years old

Director
WILSON, Raymond, Professor
Resigned: 21 March 1995
Appointed Date: 14 November 1991
100 years old

NORTHFIELD COURT (HENLEY) RESIDENTS ASSOCIATION LIMITED Events

14 Mar 2017
Appointment of Mr Tom Joseph Dawson as a secretary on 1 January 2017
14 Mar 2017
Termination of appointment of Chansecs Limited as a secretary on 1 January 2017
14 Mar 2017
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Swan House Savill Way Marlow Bucks SL7 1UB on 14 March 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 97 more events
11 Nov 1988
Annual return made up to 25/10/88

05 Jan 1988
Accounts for a small company made up to 31 March 1987

05 Jan 1988
Annual return made up to 24/11/87

29 Dec 1986
Accounts for a small company made up to 31 March 1986

29 Dec 1986
Annual return made up to 30/11/86