FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED

Address:
Willow Cottage, Timsway, Staines-upon-thames, TW18 3JY, England

FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01204301. The registration start date is March 19, 1975. The current status is Active.

Company Overview

Company Number 01204301
Company Name FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED
Registered Address Willow Cottage
Timsway
Staines-upon-thames
TW18 3JY
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1975-03-19
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-05-18
Confirmation Statement Last Update 2020-05-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address WILLOW COTTAGE
TIMSWAY
Post Town STAINES-UPON-THAMES
Post Code TW18 3JY
Country ENGLAND

Companies with the same post code

Entity Name Office Address
RAPID INSTALL LTD Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom
ELITE PACKAGING COMPANY LTD Unit 16 Timsway Boatyard, Timsway, Staines Upon Thames, TW18 3JY, United Kingdom
HOSSEINAT AUTO TYRES LTD Unit 17 Tims Boatyard, Timsway - Staines-upon-thames, Middlesex, TW18 3JY, England
BIG 3 PIZZAS LTD Unit 23 Tim's Boatyard, Timsway, Staines, Surrey, TW18 3JY, England
MSF FOODS PVT LTD Unit 23 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England
MUB FOODS LTD Unit 23 Timsway, Tims Boatyard, Staines-upon-thames, TW18 3JY, England
THAMES ARTS & CRAFTS LTD Papyrus Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom
BUILT ENVIRONMENT RECRUITMENT SERVICES LIMITED Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom
UK STRUCTURAL REPAIRS LTD Unit 14 Tims Boat Yard, Timsway, Staines, Middlesex, TW18 3JY, United Kingdom
METRO PREPAID LIMITED Unit 1, Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FISHER, David Paul Director (Active) 26 Llwynfen Road, Pontyclun, Rhondda Cynon Taf, Wales, CF72 9EL October 1943 /
30 December 2009
British /
Wales
Retired
FRANSHAM, Nigel John Director (Active) Plum Tree Cottage, Forest Green, Walford, Ross On Wye, Herefordshire, HR9 5RF April 1952 /
26 October 2007
British /
United Kingdom
Company Director
HARRIS, Richard Alan Director (Active) 'Panteg', 21 Lewis Street, Pontyclun, Rhondda Cynon Taf, CF72 9AD April 1955 /
17 May 2016
British /
England
Retired
HOWELLS, Wayne Director (Active) Panteg, 21 Lewis St, Pontyclun, Rct, CF72 9AD January 1955 /
26 October 2007
Welsh /
Wales
Road Worker
LILLEY, Simon James Director (Active) 5 Westwood Close, Droitwich, Worcestershire, WR9 0BD May 1966 /
26 October 2007
British /
United Kingdom
Company Secretary
MCKEVITT, Patrick Director (Active) 17a, Bretforton Road, Badsey, Evesham, Worcestershire, England, WR11 7XG September 1940 /
4 April 2015
British /
England
Retired
SIMKINS, Timothy Paul Director (Active) High Path, Grosvenor Road, Godalming, Surrey, GU7 1NZ January 1949 /
26 October 2007
British /
United Kingdom
Retired
VILLIERS, Catherine Sarah Director (Active) 'Panteg', 21 Lewis Street, Pontyclun, Rhondda Cynon Taf, CF72 9AD January 1967 /
15 April 2017
British /
England
Social Worker
DAVIES, Martin Rodney Secretary (Resigned) Ferndale, Ty Draw Road Lisvane, Cardiff, South Glamorgan, CF14 0PF /
British /
HOWELLS, Wayne Secretary (Resigned) Panteg, 21 Lewis St, Pontyclun, Rct, CF72 9AD /
15 June 2009
Welsh /
Road Worker
BATEMAN, Kevin Director (Resigned) 2 Harbour Close, Neyland, Dyfed, SA73 1UG May 1959 /
10 April 2004
British /
Self Employed
CARTER, Gillian Director (Resigned) Quoin Cottage, Southstoke, Bath, BA2 7DR April 1940 /
30 March 2002
British /
School Inspector
COATES, Anthony Matthew Director (Resigned) 37 Folkeston Hill, Holton Haven, Haverfordwest, Dyfed June 1930 /
10 April 1993
British /
Retired
COATES, Nigel Anthony Director (Resigned) The Langbury, Blue Anchor Bay, Minehead, Somerset, TA24 6LB April 1956 /
14 April 2001
British /
Property Developer
DAVIES, Martin Rodney Director (Resigned) 79 Heol Briwnant, Rhiwbina, Cardiff, South Glamorgan, CF4 6QH May 1942 /
British /
DEAKIN, Annette Elizabeth Director (Resigned) 170 Bewdley Road, Stouport On Severn, Worcs, BY13 8PJ March 1951 /
26 October 2007
British /
United Kingdom
Housewife
FISHER, David Paul Director (Resigned) 26 Llwynfeen Road, Pontyclun, Mid Glamorgan, CF72 9EL October 1943 /
11 April 1998
British /
Wales
Training Consultants
FRANSHAM, John Director (Resigned) Holly House, Blackrock, Belper, Derbyshire, DE56 2DE July 1923 /
British /
Retired
GREENHALCH, Lancelot Rohland Bradie Director (Resigned) Swinnerton, Brook House West Lane Close Keeston, Haverford West, Dyfed, SA62 6EH May 1925 /
British /
Retired
GREENHALGH, Betty Director (Resigned) Brook House West Lane Close, Keeston, Haverfordwest, Pembs, SA62 6EW March 1922 /
British /
HILBORN, Edwin Henry Director (Resigned) Starlings Sway Road, Brockenhurst, Hampshire, SO42 7RX March 1937 /
29 March 1997
British /
Retired
HOWELLS, Wayne Director (Resigned) Panteg, 21 Lewis St, Pontyclun, Rct, CF72 9AD January 1955 /
12 May 1997
Welsh /
Wales
Fire Brigade Officer
KENYON, Anne Director (Resigned) Folkeston Hill Farm, Holton Haven, Haverfordwest, Dyfed, SA62 3NL October 1938 /
British /
KENYON, Rodney Walker Dixon, Captain Director (Resigned) Folkstone Hill Farm, Nolton Haven, Haverfordwest, Dyfed, SA62 3NL November 1928 /
29 March 1997
British /
Retired
LAWRENCE, Paul Director (Resigned) 6 Ffordd Talygarn, Maes Y Felin, Pontyclun, Mid Glamorgan, CF72 9BL January 1939 /
11 April 1998
British /
Consultant Quantity Surveyor
LEWIS, John Edward Director (Resigned) Inverary 39 The Park, Cheltenham, Gloucestershire, GL50 2SD January 1933 /
3 April 1999
British /
Retired
LLOYD, Malcolm James Director (Resigned) 7 Church Street, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8EW March 1943 /
29 March 1997
British /
Wales
Retired
LUKE, Vanessa Yvonne Director (Resigned) Nant Y Cwn, St Davids Road, Letterston, Dyfed January 1954 /
10 April 1993
British /
Teacher
REES, Michael Dennis Director (Resigned) 15 Cherry Trees, Markham, Blackwood, Gwent, United Kingdom, NP12 0QW September 1944 /
20 September 2008
British /
Wales
Retired
ROBERTS, Paul Ieuan Director (Resigned) 9 East Avenue, Manchester, Lancashire, M19 2NR November 1946 /
14 April 2001
British /
Retired
SLEVIN, Diana Elizabeth Director (Resigned) 2 Redfield Cottages, Buckingham Road, Winslow, Buckinghamshire, MK18 3LZ September 1945 /
29 March 1997
British /
United Kingdom
Teacher
SUTTON, Robert Norman Director (Resigned) Gellyswick 6 Norman Close, Woodbridge, Suffolk, IP12 1JT November 1932 /
British /
Retired
THOMAS, Elfed Director (Resigned) The Meadows 45 Cog Road, Sully, Penarth, South Glamorgan, CF64 5TE April 1926 /
British /
WILLIAMS, Howard Henry Director (Resigned) 5 Hutchwns Close, Porthcawl, Mid Glamorgan, CF36 3LD October 1944 /
11 April 1998
British /
Wales
Company Director
WOOLMAN, Ronald Director (Resigned) 20 Stoneleigh Way, Swanwick, Alfreton, Derbyshire, DE55 1DL August 1928 /
30 March 2002
British /
Retired

Competitor

Search similar business entities

Post Town STAINES-UPON-THAMES
Post Code TW18 3JY
SIC Code 98000 - Residents property management

Improve Information

Please provide details on FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches