POYNINGS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5HN

Company number 01627431
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address POYNING'S POST BOX, 42 ALBEMARLE ROAD, BECKENHAM, ENGLAND, BR3 5HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Christo Arnold Vos as a director on 20 June 2016; Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Poyning's Post Box 42 Albemarle Road Beckenham BR3 5HN on 1 November 2016; Appointment of Mr Toby Christopher Roman Pitblado as a director on 20 June 2016. The most likely internet sites of POYNINGS LIMITED are www.poynings.co.uk, and www.poynings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Poynings Limited is a Private Limited Company. The company registration number is 01627431. Poynings Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Poynings Limited is Poyning S Post Box 42 Albemarle Road Beckenham England Br3 5hn. . VOS, Teleah is a Secretary of the company. PITBLADO, Toby Christopher Roman is a Director of the company. VOS, Christo Arnold is a Director of the company. Secretary KEEVILL, Elizabeth Susan has been resigned. Secretary MCGLYNN, John Thomas has been resigned. Secretary MORGAN, David John has been resigned. Secretary WALTON, Malcolm has been resigned. Secretary WALTON, Malcolm has been resigned. Secretary MOONSTONEMANAGEMENT has been resigned. Secretary OEH LTD has been resigned. Director BIDGOOD, Margaret Anne has been resigned. Director COOTE, Victoria Emily Louise has been resigned. Director DASHWOOD, Stuart Mark has been resigned. Director GABRIEL, Robert Paul has been resigned. Director GALE, Karen has been resigned. Director GAVE, Karen has been resigned. Director HOPE, Michelle has been resigned. Director HOWELLS, Theophilus has been resigned. Director KEEVILL, Elizabeth Susan has been resigned. Director MCGLYNN, John Thomas has been resigned. Director NIHAL, Gurinder Singh has been resigned. Director NUTT, Susan Elizabeth has been resigned. Director PADIAL, Anne has been resigned. Director PIBLADO, Karen has been resigned. Director POWER, Andrew Gary has been resigned. Director POWER, Lydie has been resigned. Director ROBERTS, Robert Kenneth has been resigned. Director SADIQ, Hafsa has been resigned. Director SADIQ, Sadat has been resigned. Director SAMPSON, Anne Beatrice Louise, The Late Mrs has been resigned. Director SPILLETT, Christopher has been resigned. Director THOMAS, Barry Albert has been resigned. Director WALTON, Malcolm has been resigned. Director WILKINSON, Gideon Mark has been resigned. Director WOOD, David Edward has been resigned. Director WOOD, Simon James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VOS, Teleah
Appointed Date: 20 June 2016

Director
PITBLADO, Toby Christopher Roman
Appointed Date: 20 June 2016
41 years old

Director
VOS, Christo Arnold
Appointed Date: 20 June 2016
56 years old

Resigned Directors

Secretary
KEEVILL, Elizabeth Susan
Resigned: 15 November 1993

Secretary
MCGLYNN, John Thomas
Resigned: 13 November 1998
Appointed Date: 15 November 1993

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 09 July 2001

Secretary
WALTON, Malcolm
Resigned: 16 May 2005
Appointed Date: 11 October 2002

Secretary
WALTON, Malcolm
Resigned: 09 July 2001
Appointed Date: 06 February 1999

Secretary
MOONSTONEMANAGEMENT
Resigned: 31 August 2016
Appointed Date: 16 May 2005

Secretary
OEH LTD
Resigned: 30 April 2006
Appointed Date: 30 April 2005

Director
BIDGOOD, Margaret Anne
Resigned: 13 July 1992
91 years old

Director
COOTE, Victoria Emily Louise
Resigned: 04 October 2002
Appointed Date: 17 April 2000
51 years old

Director
DASHWOOD, Stuart Mark
Resigned: 09 April 1998
Appointed Date: 30 March 1994
57 years old

Director
GABRIEL, Robert Paul
Resigned: 04 November 2014
Appointed Date: 24 July 2012
49 years old

Director
GALE, Karen
Resigned: 17 April 2000
Appointed Date: 01 September 1998
63 years old

Director
GAVE, Karen
Resigned: 17 April 2000
Appointed Date: 01 September 1998
63 years old

Director
HOPE, Michelle
Resigned: 24 February 1998
Appointed Date: 13 July 1992
60 years old

Director
HOWELLS, Theophilus
Resigned: 21 December 1993
116 years old

Director
KEEVILL, Elizabeth Susan
Resigned: 09 March 1994
69 years old

Director
MCGLYNN, John Thomas
Resigned: 13 November 1998
69 years old

Director
NIHAL, Gurinder Singh
Resigned: 30 September 2000
Appointed Date: 30 May 1993
57 years old

Director
NUTT, Susan Elizabeth
Resigned: 24 February 1998
Appointed Date: 13 July 1992
64 years old

Director
PADIAL, Anne
Resigned: 16 December 2015
Appointed Date: 30 January 2013
86 years old

Director
PIBLADO, Karen
Resigned: 20 June 2016
Appointed Date: 14 July 2015
75 years old

Director
POWER, Andrew Gary
Resigned: 29 May 1993
65 years old

Director
POWER, Lydie
Resigned: 29 May 1993
66 years old

Director
ROBERTS, Robert Kenneth
Resigned: 20 May 2004
102 years old

Director
SADIQ, Hafsa
Resigned: 20 May 2004
Appointed Date: 04 October 2002
47 years old

Director
SADIQ, Sadat
Resigned: 30 April 2007
Appointed Date: 04 October 2002
54 years old

Director
SAMPSON, Anne Beatrice Louise, The Late Mrs
Resigned: 31 December 1991
120 years old

Director
SPILLETT, Christopher
Resigned: 24 July 2012
Appointed Date: 15 October 2008
47 years old

Director
THOMAS, Barry Albert
Resigned: 20 May 2004
74 years old

Director
WALTON, Malcolm
Resigned: 07 March 2012
Appointed Date: 22 January 1995
82 years old

Director
WILKINSON, Gideon Mark
Resigned: 19 December 2002
Appointed Date: 02 February 1999
54 years old

Director
WOOD, David Edward
Resigned: 01 July 2013
Appointed Date: 01 December 1998
63 years old

Director
WOOD, Simon James
Resigned: 21 March 2001
62 years old

POYNINGS LIMITED Events

01 Nov 2016
Appointment of Mr Christo Arnold Vos as a director on 20 June 2016
01 Nov 2016
Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Poyning's Post Box 42 Albemarle Road Beckenham BR3 5HN on 1 November 2016
01 Nov 2016
Appointment of Mr Toby Christopher Roman Pitblado as a director on 20 June 2016
01 Nov 2016
Termination of appointment of Karen Piblado as a director on 20 June 2016
01 Nov 2016
Termination of appointment of Moonstonemanagement as a secretary on 31 August 2016
...
... and 125 more events
11 May 1988
Return made up to 23/04/88; full list of members

28 Apr 1987
Accounts for a dormant company made up to 5 April 1987

28 Apr 1987
Return made up to 27/04/87; full list of members

20 Jan 1987
Accounts for a dormant company made up to 5 April 1986

28 Aug 1986
Return made up to 15/04/86; full list of members