ST. MARY'S (NO.2) (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH
Company number 00932055
Status Active
Incorporation Date 14 May 1968
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, ENGLAND, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ST. MARY'S (NO.2) (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED are www.stmarysno2weybridgeresidentsassociation.co.uk, and www.st-mary-s-no-2-weybridge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. St Mary S No 2 Weybridge Residents Association Limited is a Private Limited Company. The company registration number is 00932055. St Mary S No 2 Weybridge Residents Association Limited has been working since 14 May 1968. The present status of the company is Active. The registered address of St Mary S No 2 Weybridge Residents Association Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire England Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. ANDREWS, Louise Francoise is a Director of the company. CULLING, Jane is a Director of the company. GREEN, Malcolm John is a Director of the company. Secretary EAGLE, Alison Jane has been resigned. Secretary GREEN, Elaine Yvonne has been resigned. Secretary MAPP, Carole Jean has been resigned. Secretary MILLS, Carolyn Jill has been resigned. Secretary O`KEEFE, Julie Helen has been resigned. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director ANDREWS, Louise Francoise has been resigned. Director CHAPMAN, Michael Robert has been resigned. Director HILLS, Malcolm John has been resigned. Director KIDMAN, Louise has been resigned. Director MILLS, Paul Anthony has been resigned. Director O`KEEFE, Julie Helen has been resigned. Director PARSLOW, Albert Gordon has been resigned. Director PITMAN, Edward Francis has been resigned. Director PITMAN, Edward Francis has been resigned. Director ROMERO, Linda Margaret has been resigned. Director ROWE, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 June 2016

Director
ANDREWS, Louise Francoise
Appointed Date: 29 July 2011
57 years old

Director
CULLING, Jane
Appointed Date: 25 March 2003
65 years old

Director
GREEN, Malcolm John
Appointed Date: 25 March 2003
79 years old

Resigned Directors

Secretary
EAGLE, Alison Jane
Resigned: 10 October 1994

Secretary
GREEN, Elaine Yvonne
Resigned: 31 August 2006
Appointed Date: 05 May 2003

Secretary
MAPP, Carole Jean
Resigned: 24 November 1992

Secretary
MILLS, Carolyn Jill
Resigned: 24 January 1995
Appointed Date: 10 October 1994

Secretary
O`KEEFE, Julie Helen
Resigned: 25 March 2003
Appointed Date: 28 April 1995

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 01 September 2006

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 31 May 2016
Appointed Date: 25 August 2015

Director
ANDREWS, Louise Francoise
Resigned: 31 March 1998
Appointed Date: 08 November 1995
57 years old

Director
CHAPMAN, Michael Robert
Resigned: 28 April 1995
82 years old

Director
HILLS, Malcolm John
Resigned: 10 October 1994
Appointed Date: 24 November 1992
66 years old

Director
KIDMAN, Louise
Resigned: 21 December 2010
Appointed Date: 01 August 2007
80 years old

Director
MILLS, Paul Anthony
Resigned: 24 January 1995
Appointed Date: 24 November 1992
60 years old

Director
O`KEEFE, Julie Helen
Resigned: 27 March 2002
Appointed Date: 07 November 1994
68 years old

Director
PARSLOW, Albert Gordon
Resigned: 24 November 1992
118 years old

Director
PITMAN, Edward Francis
Resigned: 25 March 2003
Appointed Date: 09 May 1995
103 years old

Director
PITMAN, Edward Francis
Resigned: 24 November 1992
103 years old

Director
ROMERO, Linda Margaret
Resigned: 11 December 1996
Appointed Date: 09 May 1995
76 years old

Director
ROWE, Michael
Resigned: 05 July 2009
Appointed Date: 24 August 2002
55 years old

ST. MARY'S (NO.2) (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016
23 Jun 2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 23 June 2016
...
... and 103 more events
13 Nov 1987
Return made up to 24/09/87; full list of members

30 Jan 1987
Return made up to 04/12/86; full list of members

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned

17 Dec 1986
Full accounts made up to 25 December 1985

14 May 1968
Incorporation