GREENWAY COURT RESIDENTS COMPANY LIMITED
ROTTINGDEAN

Hellopages » East Sussex » Brighton and Hove » BN2 7GS

Company number 03592396
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address 5 GREENWAY COURT, MARINE DRIVE, ROTTINGDEAN, BN2 7GS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of GREENWAY COURT RESIDENTS COMPANY LIMITED are www.greenwaycourtresidentscompany.co.uk, and www.greenway-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Greenway Court Residents Company Limited is a Private Limited Company. The company registration number is 03592396. Greenway Court Residents Company Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Greenway Court Residents Company Limited is 5 Greenway Court Marine Drive Rottingdean Bn2 7gs. . FRITH, Julie is a Secretary of the company. HYDE, Arthur George Cornish is a Director of the company. KOCEL, Linda is a Director of the company. VASSE, Danielle is a Director of the company. Secretary HUTCHINSON, Shawn Russell has been resigned. Secretary MCLAGAN, Clive Derek has been resigned. Secretary PEARCE, Eric Sidney has been resigned. Secretary WILLIAMS, Michael George Eugene, Flt Lt Ret3 has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLUNT, Josephine Mildred has been resigned. Director BURGLIN, Valerie Ann has been resigned. Director CLARK, Frederick John has been resigned. Director HUTCHINSON, Shawn Russell has been resigned. Director MCLAGAN, Clive Derek has been resigned. Director MCLAGAN, Thelma Winifred has been resigned. Director ROWE, Peter Nicholas has been resigned. Director WRIGHT, Denise Helen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRITH, Julie
Appointed Date: 28 August 2007

Director
HYDE, Arthur George Cornish
Appointed Date: 01 April 2013
85 years old

Director
KOCEL, Linda
Appointed Date: 01 May 2015
68 years old

Director
VASSE, Danielle
Appointed Date: 29 September 2015
41 years old

Resigned Directors

Secretary
HUTCHINSON, Shawn Russell
Resigned: 30 August 2007
Appointed Date: 16 February 2007

Secretary
MCLAGAN, Clive Derek
Resigned: 31 January 2002
Appointed Date: 03 July 1998

Secretary
PEARCE, Eric Sidney
Resigned: 03 October 2006
Appointed Date: 21 March 2003

Secretary
WILLIAMS, Michael George Eugene, Flt Lt Ret3
Resigned: 28 February 2003
Appointed Date: 27 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Director
BLUNT, Josephine Mildred
Resigned: 18 December 2009
Appointed Date: 27 February 2002
74 years old

Director
BURGLIN, Valerie Ann
Resigned: 20 July 1998
Appointed Date: 03 July 1998
80 years old

Director
CLARK, Frederick John
Resigned: 01 July 2014
Appointed Date: 28 August 2007
105 years old

Director
HUTCHINSON, Shawn Russell
Resigned: 28 August 2007
Appointed Date: 22 March 2006
55 years old

Director
MCLAGAN, Clive Derek
Resigned: 30 March 2013
Appointed Date: 28 August 2007
96 years old

Director
MCLAGAN, Thelma Winifred
Resigned: 31 January 2002
Appointed Date: 03 July 1998
93 years old

Director
ROWE, Peter Nicholas
Resigned: 01 March 2005
Appointed Date: 03 July 1998
52 years old

Director
WRIGHT, Denise Helen
Resigned: 20 March 2006
Appointed Date: 15 March 2005
75 years old

GREENWAY COURT RESIDENTS COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Dec 2015
Appointment of Ms Danielle Vasse as a director on 29 September 2015
...
... and 64 more events
13 Jul 1999
Accounting reference date shortened from 31/07/99 to 30/04/99
11 Dec 1998
Ad 01/10/98--------- £ si 8@1=8 £ ic 2/10
23 Jul 1998
Director resigned
09 Jul 1998
Secretary resigned
03 Jul 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.