PORTMORE PARK RESIDENTS ASSOCIATION LIMITED

Address:
17 The Willows, Weybridge, KT13 8EQ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 17 THE WILLOWS
Post Town WEYBRIDGE
Post Code KT13 8EQ
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WEYBRIDGE
Post Code KT13 8EQ
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

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

Trending Searches