GLOUCESTER COURT (BECKENHAM) MANAGEMENT LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4DA

Company number 01864021
Status Active
Incorporation Date 15 November 1984
Company Type Private Limited Company
Address FLAT C GLOUCESTER COURT, 268 CROYDON ROAD, BECKENHAM, KENT, BR3 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 60 ; Appointment of Mr Alistair James Thorne as a director on 4 March 2016. The most likely internet sites of GLOUCESTER COURT (BECKENHAM) MANAGEMENT LIMITED are www.gloucestercourtbeckenhammanagement.co.uk, and www.gloucester-court-beckenham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Gloucester Court Beckenham Management Limited is a Private Limited Company. The company registration number is 01864021. Gloucester Court Beckenham Management Limited has been working since 15 November 1984. The present status of the company is Active. The registered address of Gloucester Court Beckenham Management Limited is Flat C Gloucester Court 268 Croydon Road Beckenham Kent Br3 4da. . TRINGHAM, Barbara Janine is a Secretary of the company. HOBIN-BUCKSY, Nicole is a Director of the company. JANE, Lilian Maureen is a Director of the company. MARTIN, Helen is a Director of the company. PACKWOOD, Anthony is a Director of the company. THORNE, Alistair James is a Director of the company. TRINGHAM, Barbara Janine is a Director of the company. Secretary STOKES, Geoffrey Michael has been resigned. Director ALLEN, Alexis Storm has been resigned. Director BENNEWITH, Frank has been resigned. Director BOX, Adele Sonya has been resigned. Director BOX, Ronald has been resigned. Director CROWE, Jenness Paula has been resigned. Director FOX, Edward Alfred Philip has been resigned. Director FOX, Maureen Ann has been resigned. Director MILLWARD, Janice Joy has been resigned. Director MILLWARD, Wilfred Bernhard has been resigned. Director PARKER, Andrew David has been resigned. Director POOK, Christopher James has been resigned. Director STOKES, Geoffrey Michael has been resigned. Director STOKES, Kathleen has been resigned. Director STOKES, Kathleen has been resigned. Director TANERI, Anastasia has been resigned. Director TROTTER, Andrea Jane has been resigned. Director WELLARD, Michael James has been resigned. Director WORTHLEY, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRINGHAM, Barbara Janine
Appointed Date: 02 April 2011

Director
HOBIN-BUCKSY, Nicole
Appointed Date: 03 July 2015
47 years old

Director
JANE, Lilian Maureen
Appointed Date: 06 October 2003
92 years old

Director
MARTIN, Helen
Appointed Date: 10 February 2012
79 years old

Director
PACKWOOD, Anthony
Appointed Date: 10 February 2012
69 years old

Director
THORNE, Alistair James
Appointed Date: 04 March 2016
42 years old

Director
TRINGHAM, Barbara Janine
Appointed Date: 30 September 2000
57 years old

Resigned Directors

Secretary
STOKES, Geoffrey Michael
Resigned: 02 April 2011

Director
ALLEN, Alexis Storm
Resigned: 22 August 2008
Appointed Date: 23 October 1999
62 years old

Director
BENNEWITH, Frank
Resigned: 23 October 1999
109 years old

Director
BOX, Adele Sonya
Resigned: 30 September 2000
Appointed Date: 10 April 1999
59 years old

Director
BOX, Ronald
Resigned: 10 April 1999
60 years old

Director
CROWE, Jenness Paula
Resigned: 03 July 2015
Appointed Date: 23 October 1999
77 years old

Director
FOX, Edward Alfred Philip
Resigned: 01 January 1996
90 years old

Director
FOX, Maureen Ann
Resigned: 04 April 1998
Appointed Date: 04 May 1996
85 years old

Director
MILLWARD, Janice Joy
Resigned: 01 January 1996
79 years old

Director
MILLWARD, Wilfred Bernhard
Resigned: 23 October 1999
Appointed Date: 04 May 1996
112 years old

Director
PARKER, Andrew David
Resigned: 02 January 1998
Appointed Date: 07 May 1994
57 years old

Director
POOK, Christopher James
Resigned: 01 December 2001
Appointed Date: 02 January 1998
50 years old

Director
STOKES, Geoffrey Michael
Resigned: 23 February 2011
97 years old

Director
STOKES, Kathleen
Resigned: 23 February 2011
Appointed Date: 23 February 2011
101 years old

Director
STOKES, Kathleen
Resigned: 03 March 2016
Appointed Date: 23 February 2011
101 years old

Director
TANERI, Anastasia
Resigned: 23 October 1999
Appointed Date: 04 April 1998
54 years old

Director
TROTTER, Andrea Jane
Resigned: 15 September 2011
Appointed Date: 01 December 2001
53 years old

Director
WELLARD, Michael James
Resigned: 07 May 1994
57 years old

Director
WORTHLEY, Joan
Resigned: 10 February 2012
Appointed Date: 22 August 2008
102 years old

GLOUCESTER COURT (BECKENHAM) MANAGEMENT LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 December 2015
05 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 60

05 Jun 2016
Appointment of Mr Alistair James Thorne as a director on 4 March 2016
05 Jun 2016
Termination of appointment of Kathleen Stokes as a director on 3 March 2016
05 Jun 2016
Termination of appointment of Jenness Paula Crowe as a director on 3 July 2015
...
... and 98 more events
28 Apr 1988
Accounts made up to 31 December 1987

28 Apr 1988
Return made up to 12/04/88; full list of members

23 Apr 1987
Full accounts made up to 31 December 1986

23 Apr 1987
Return made up to 04/04/87; full list of members

15 Nov 1984
Incorporation