PORTMORE PARK RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01286490. The registration start date is November 15, 1976. The current status is Active.
Company Number | 01286490 |
Company Name | PORTMORE PARK RESIDENTS ASSOCIATION LIMITED |
Registered Address |
17 The Willows Weybridge KT13 8EQ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1976-11-15 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-04-28 |
Returns Last Update | 2016-03-31 |
Confirmation Statement Due Date | 2021-04-14 |
Confirmation Statement Last Update | 2020-03-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
17 THE WILLOWS |
Post Town | WEYBRIDGE |
Post Code | KT13 8EQ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
8BILLIONIDEAS LTD | 10 The Willows, Weybridge, Surrey, KT13 8EQ, England |
AI-HEALTH TECHNOLOGY LTD | 18 The Willows, Weybridge, Surrey, KT13 8EQ |
THE HR ALCHEMIST LIMITED | 3 The Willows, Portmore Park Road, Weybridge, Surrey, KT13 8EQ |
PIZZLECHOPS LIMITED | 10 The Willows, Weybridge, KT13 8EQ, England |
Entity Name | Office Address |
---|---|
ANICCA CONSULTING LTD | Glen Tanar, Broom Way, Weybridge, KT13 9TQ, England |
BRYAN PLENTY LTD | 30 Monument Hill, Weybridge, KT13 8RB, England |
MARTIN AND WHEATLEY SALES LIMITED | 30 Queens Road, Weybridge, Surrey, KT13 9GU, England |
CUPOLA TRADE LIMITED | Flat 10 Consero Court, 97 Brooklands Road, Weybridge, KT13 0RW, England |
SOPHIE COLLINS HOLDINGS LTD | 6 Manor Chase, Weybridge Park, Weybridge, KT13 8SE, United Kingdom |
C. M. A. COURIERS LTD | Flat 4, 1 Summers Close, Weybridge, KT13 0RX, England |
MANNIFIELD RESIDENTIAL LTD | 40 Leavesden Road, Weybridge, KT13 9BX, England |
HOLT DIGITAL MARKETING LTD | 66 Arlington Lodge, Monument Hill, Weybridge, Surrey, KT13 8RD, England |
LCORRIGAN SERVICES LTD | Flat 5 Tudor Grange, 83 Oatlands Drive, Weybridge, KT13 9LN, England |
FEEL GOOD PUDS LTD | 53 Princes Road, Weybridge, KT13 9BT, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STEEL, Deborah Louise | Secretary (Active) | 14 The Willows, The Willows, Weybridge, England, KT13 8EQ | / 12 January 2017 |
/ |
|
FOTHERGILL, Jacqueline | Director (Active) | 12 The Willows, Weybridge, Surrey, England, KT13 8EQ | July 1950 / 20 April 2015 |
British / England |
Travel Administrator |
HURST, Brenda Margaret | Director (Active) | 2 The Willows, Weybridge, Surrey, United Kingdom, KT13 8EQ | January 1954 / 20 May 2010 |
British / United Kingdom |
Retired |
STEEL, Deborah Louise | Director (Active) | 14 The Willows, Weybridge, Surrey, England, KT13 8EQ | February 1951 / 22 April 2013 |
British / England |
Receptionist |
BRENNAN, Mary Elizabeth Zoe | Secretary (Resigned) | 22 The Willows, Weybridge, Surrey, KT13 8EQ | / 29 November 2004 |
/ |
|
MILLER, Winifred May | Secretary (Resigned) | 16 The Willows, Weybridge, Surrey, KT13 8EQ | / 9 December 1996 |
/ |
|
TAYLOR, Graham | Secretary (Resigned) | 10 The Willows, Weybridge, Surrey, KT13 8EQ | / 27 March 1995 |
/ |
|
TURNER, Betty Patricia | Secretary (Resigned) | 1 The Willows, Weybridge, Surrey, KT13 8EQ | / 22 March 1993 |
/ |
|
WHITEHEAD, Raymond William | Secretary (Resigned) | 20 The Willows, Weybridge, Surrey, KT13 8EQ | / 22 May 2007 |
British / |
Retail Assistant |
WHITEHEAD, Raymond William | Secretary (Resigned) | 20 The Willows, Weybridge, Surrey, KT13 8EQ | / |
/ |
|
ANDREWS, Philip David | Director (Resigned) | 1 The Willows, Weybridge, Surrey, KT13 8EQ | August 1963 / 26 March 2001 |
British / |
It Manager |
ASHTON, Stella Eveleen | Director (Resigned) | 11 The Willows, Weybridge, Surrey, KT13 8EQ | April 1947 / 22 March 1993 |
British / |
Secretary |
BEAVER, Michael William | Director (Resigned) | 1 The Willows, Weybridge, Surrey, KT13 8EQ | July 1966 / 9 December 1996 |
British / |
Company Director |
BRENNAN, Mary Elizabeth Zoe | Director (Resigned) | 22 The Willows, Weybridge, Surrey, KT13 8EQ | December 1933 / 29 November 2004 |
British / United Kingdom |
Information Systems Officer (Retired) |
BRENNAN, Mary Elizabeth Zoe | Director (Resigned) | 22 The Willows, Weybridge, Surrey, KT13 8EQ | December 1933 / |
British / United Kingdom |
Information Systems Officer |
CARTER, Simon Leonard | Director (Resigned) | 11 The Willows, Weybridge, Surrey, KT13 8EQ | February 1963 / 29 November 2004 |
British / United Kingdom |
General Manager |
FOTHERGILL, Philip James | Director (Resigned) | 12 The Willows, Weybridge, Surrey, KT13 8EQ | March 1936 / |
British / United Kingdom |
Chartered Surveyor |
GUILLAUME, Barbara Eleanor Hepburn | Director (Resigned) | 15 The Willows, Weybridge, Surrey, KT13 8EQ | January 1929 / 16 October 2000 |
British / |
Retired |
HURST, Brenda Margaret | Director (Resigned) | 2 The Willows, Weybridge, Surrey, KT13 8EQ | January 1954 / 27 March 1995 |
British / United Kingdom |
Housewife |
MILLER, Winifred May | Director (Resigned) | 16 The Willows, Weybridge, Surrey, KT13 8EQ | May 1918 / 9 December 1996 |
British / |
Company Secretary/Director |
NOLAN, David Charles | Director (Resigned) | 21 The Willows, Portmore Park Road, Weybridge, Surrey, KT13 8EQ | April 1951 / 23 March 1998 |
British / |
Airline Agent |
NOLAN, Jessica Ella Renee | Director (Resigned) | 21 The Willows, Weybridge, Surrey, KT13 8EQ | May 1953 / 22 May 2007 |
British / United Kingdom |
Project Manager |
STEEL, Deborah Louise | Director (Resigned) | 14 The Willows, Weybridge, Surrey, KT13 8EQ | February 1951 / 27 March 1995 |
British / England |
Cabin Service Director |
STEPHEN, David | Director (Resigned) | 17 The Willows, Weybridge, Surrey, KT13 8EQ | December 1919 / 9 December 1996 |
British / |
Retired |
STEPHEN, David | Director (Resigned) | 17 The Willows, Weybridge, Surrey, KT13 8EQ | December 1919 / 29 June 1992 |
British / |
Retired |
TAYLOR, Graham | Director (Resigned) | 10 The Willows, Weybridge, Surrey, KT13 8EQ | December 1944 / 23 March 1998 |
British / |
Accountant |
TURNER, Betty Patricia | Director (Resigned) | 1 The Willows, Weybridge, Surrey, KT13 8EQ | February 1928 / 22 March 1993 |
British / |
Retired |
WHITEHEAD, Janet | Director (Resigned) | 20 The Willows, Weybridge, Surrey, KT13 8EQ | January 1952 / 9 December 1996 |
British / |
Bookseller |
WHITEHEAD, Raymond William | Director (Resigned) | 20 The Willows, Weybridge, Surrey, KT13 8EQ | May 1946 / 22 May 2007 |
British / United Kingdom |
Retired |
WHITEHEAD, Raymond William | Director (Resigned) | 20 The Willows, Weybridge, Surrey, KT13 8EQ | May 1946 / |
British / United Kingdom |
Bookseller |
WINTER, Kenneth John | Director (Resigned) | 14 The Willows, Weybridge, Surrey, KT13 8EQ | November 1945 / |
British / |
Airline Pilot |
Post Town | WEYBRIDGE |
Post Code | KT13 8EQ |
SIC Code | 98000 - Residents property management |
Please provide details on PORTMORE PARK 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.