LEVANDE RESIDENTS ASSOCIATION LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3JH
Company number 05148641
Status Active
Incorporation Date 8 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ONE, SHERMAN ROAD, BROMLEY, KENT, BR1 3JH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 no member list; Termination of appointment of Philip Brian Cotter as a director on 6 January 2016. The most likely internet sites of LEVANDE RESIDENTS ASSOCIATION LIMITED are www.levanderesidentsassociation.co.uk, and www.levande-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Levande Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05148641. Levande Residents Association Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Levande Residents Association Limited is One Sherman Road Bromley Kent Br1 3jh. . ACORN ESTATE MANAGEMENT is a Secretary of the company. CAVALLINA, Daniela Isabella is a Director of the company. KARLSEN-ISFELDT, Ingrid Lisa is a Director of the company. SPENCE, Alan Boyd is a Director of the company. TAM, Jennifer is a Director of the company. VEISHTART, Natallia is a Director of the company. Secretary SANTA OLALLA, Mark Richard has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director ANDERSEN, Janet has been resigned. Director COTTER, Laura Leigh has been resigned. Director COTTER, Philip Brian has been resigned. Director CROASDELL, Toby has been resigned. Director DALBY, Kathryn has been resigned. Director DANIELLS, Terence Henry has been resigned. Director MATTHEWS, Andrew has been resigned. Director SHEARD, Timothy Geoffrey has been resigned. Director SHEARD, Victoria Susan has been resigned. Director VERGHESE, Saeda, Dr has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ACORN ESTATE MANAGEMENT
Appointed Date: 08 March 2006

Director
CAVALLINA, Daniela Isabella
Appointed Date: 13 March 2006
55 years old

Director
KARLSEN-ISFELDT, Ingrid Lisa
Appointed Date: 26 April 2012
72 years old

Director
SPENCE, Alan Boyd
Appointed Date: 03 October 2014
49 years old

Director
TAM, Jennifer
Appointed Date: 13 March 2006
48 years old

Director
VEISHTART, Natallia
Appointed Date: 03 October 2014
53 years old

Resigned Directors

Secretary
SANTA OLALLA, Mark Richard
Resigned: 08 March 2006
Appointed Date: 08 June 2004

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Director
ANDERSEN, Janet
Resigned: 28 January 2008
Appointed Date: 13 March 2006
58 years old

Director
COTTER, Laura Leigh
Resigned: 06 January 2016
Appointed Date: 14 January 2009
47 years old

Director
COTTER, Philip Brian
Resigned: 06 January 2016
Appointed Date: 14 January 2009
47 years old

Director
CROASDELL, Toby
Resigned: 04 January 2008
Appointed Date: 13 March 2006
45 years old

Director
DALBY, Kathryn
Resigned: 25 June 2007
Appointed Date: 13 March 2006
49 years old

Director
DANIELLS, Terence Henry
Resigned: 13 March 2006
Appointed Date: 08 June 2004
75 years old

Director
MATTHEWS, Andrew
Resigned: 25 June 2007
Appointed Date: 13 March 2006
49 years old

Director
SHEARD, Timothy Geoffrey
Resigned: 03 May 2012
Appointed Date: 14 January 2009
47 years old

Director
SHEARD, Victoria Susan
Resigned: 03 May 2012
Appointed Date: 14 January 2009
46 years old

Director
VERGHESE, Saeda, Dr
Resigned: 28 September 2007
Appointed Date: 13 March 2006
50 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

LEVANDE RESIDENTS ASSOCIATION LIMITED Events

12 Aug 2016
Total exemption full accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 8 June 2016 no member list
06 Jan 2016
Termination of appointment of Philip Brian Cotter as a director on 6 January 2016
06 Jan 2016
Termination of appointment of Laura Leigh Cotter as a director on 6 January 2016
03 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 58 more events
22 Jun 2004
Registered office changed on 22/06/04 from: winter hill house marlow reach, station approach marlow buckinghamshire SL7 1NT
22 Jun 2004
Director resigned
22 Jun 2004
Secretary resigned
22 Jun 2004
New secretary appointed
08 Jun 2004
Incorporation