About

Registered Number: 02986401
Date of Incorporation: 03/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Willows, Burgage Lane, Southwell, NG25 0ER,

 

Established in 1994, Metcalfe Close Residents Association Ltd have registered office in Southwell, it has a status of "Active". We do not know the number of employees at the business. Ball, Michael Laurence, Fennell, Peter, Raven, Nick, Walker, Eva Helen, Webster, Sheila, Wilkinson, Jean, Ball, Michael Laurence, Bingham, Nicholas Paul, Baker, Janine Florence, Ball, Jill, Beggs, Richard, Colonel, Durance, Joseph Albert, Dyer, Thomas Geary, Commander, Edis, Maurice, Ellis, Barrie, Hobson, Roger, Jones, Stephen, Jones, Valerie Gwyneth Wynne, Manning, John Charles, Marshall, Desmond Eric, Ritchie, Eric, Dr, Ritchie, Miriam, Robinson, Thomas Carey, Smythe, Betty Clara, Trueman, Susan, Warren, Irene Gladys, Wood, Harold Thompson are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Michael Laurence 21 May 2019 - 1
FENNELL, Peter 14 June 2009 - 1
RAVEN, Nick 21 May 2013 - 1
WALKER, Eva Helen 29 May 2012 - 1
WEBSTER, Sheila 12 June 2004 - 1
WILKINSON, Jean 21 May 2019 - 1
BAKER, Janine Florence 03 November 1994 01 June 1996 1
BALL, Jill 03 June 2006 21 May 2013 1
BEGGS, Richard, Colonel 03 November 1994 05 June 1999 1
DURANCE, Joseph Albert 30 June 2011 01 June 2012 1
DYER, Thomas Geary, Commander 22 March 1997 06 June 2001 1
EDIS, Maurice 05 September 2003 20 July 2005 1
ELLIS, Barrie 21 May 2013 19 February 2019 1
HOBSON, Roger 12 June 2004 16 September 2008 1
JONES, Stephen 01 June 1996 18 December 2000 1
JONES, Valerie Gwyneth Wynne 20 June 2001 27 May 2002 1
MANNING, John Charles 03 November 1994 01 June 1996 1
MARSHALL, Desmond Eric 05 June 1999 01 May 2002 1
RITCHIE, Eric, Dr 08 June 2002 19 June 2010 1
RITCHIE, Miriam 19 June 2010 02 May 2015 1
ROBINSON, Thomas Carey 03 November 1994 01 April 1999 1
SMYTHE, Betty Clara 03 November 1994 16 June 2007 1
TRUEMAN, Susan 13 June 2008 30 June 2011 1
WARREN, Irene Gladys 08 June 2002 07 November 2003 1
WOOD, Harold Thompson 06 June 1998 19 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BALL, Michael Laurence 06 March 2011 16 August 2019 1
BINGHAM, Nicholas Paul 03 November 1994 09 October 2003 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC08 - N/A 14 October 2019
AD01 - Change of registered office address 03 October 2019
PSC07 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AD01 - Change of registered office address 18 August 2011
AP03 - Appointment of secretary 06 March 2011
TM02 - Termination of appointment of secretary 06 March 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
MISC - Miscellaneous document 09 April 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 10 December 2003
363s - Annual Return 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 18 June 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 17 May 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 14 June 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 01 December 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 08 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1995
288 - N/A 08 November 1994
NEWINC - New incorporation documents 03 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.