RAYDEAN LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 1NR

Company number 02363280
Status Active
Incorporation Date 20 March 1989
Company Type Private Limited Company
Address FLAT 3 KLINTON 89 COPERS COPE, ROAD, BECKENHAM, KENT, BR3 1NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Appointment of Mrs Kim Patricia Coughlan as a director on 29 June 2016. The most likely internet sites of RAYDEAN LIMITED are www.raydean.co.uk, and www.raydean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Raydean Limited is a Private Limited Company. The company registration number is 02363280. Raydean Limited has been working since 20 March 1989. The present status of the company is Active. The registered address of Raydean Limited is Flat 3 Klinton 89 Copers Cope Road Beckenham Kent Br3 1nr. . CLARK, Diane Patricia is a Secretary of the company. CLARK, Diane Patricia is a Director of the company. COUGHLAN, Kim Patricia is a Director of the company. HOLLIDAY, Paul David is a Director of the company. HYSON, Elizabeth Anne is a Director of the company. Secretary CEBULEC GARDNER, Mauricia has been resigned. Secretary FOX, Sally Beatrice Dulcie has been resigned. Secretary LANGDALE HUNT, Dean has been resigned. Secretary WOOLDRIDGE, Geoffrey has been resigned. Director ANDERTON, Janet Margaret has been resigned. Director BLACKEBY, Eileen Doris has been resigned. Director BLACKEBY, Teresa Diane has been resigned. Director BROWN, Janet Somerville has been resigned. Director CEBULEC GARDNER, Mauricia has been resigned. Director CHALLAND, George Stanley has been resigned. Director FOX, Sally Beatrice Dulcie has been resigned. Director LANGDALE HUNT, Dean has been resigned. Director MACDONALD, Peter John Frank has been resigned. Director PARSONS, Joel William has been resigned. The company operates in "Residents property management".


raydean Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARK, Diane Patricia
Appointed Date: 29 October 2007

Director
CLARK, Diane Patricia
Appointed Date: 01 March 2003
55 years old

Director
COUGHLAN, Kim Patricia
Appointed Date: 29 June 2016
66 years old

Director
HOLLIDAY, Paul David
Appointed Date: 30 October 2007
56 years old

Director
HYSON, Elizabeth Anne
Appointed Date: 08 November 2013
65 years old

Resigned Directors

Secretary
CEBULEC GARDNER, Mauricia
Resigned: 25 September 2007
Appointed Date: 01 March 2003

Secretary
FOX, Sally Beatrice Dulcie
Resigned: 21 October 1997
Appointed Date: 15 November 1993

Secretary
LANGDALE HUNT, Dean
Resigned: 30 May 2002
Appointed Date: 21 October 1997

Secretary
WOOLDRIDGE, Geoffrey
Resigned: 15 November 1993

Director
ANDERTON, Janet Margaret
Resigned: 01 March 1997
Appointed Date: 12 November 1993
70 years old

Director
BLACKEBY, Eileen Doris
Resigned: 18 February 2012
103 years old

Director
BLACKEBY, Teresa Diane
Resigned: 08 November 2013
Appointed Date: 18 February 2012
67 years old

Director
BROWN, Janet Somerville
Resigned: 01 March 2003
105 years old

Director
CEBULEC GARDNER, Mauricia
Resigned: 25 September 2007
Appointed Date: 01 March 2003
63 years old

Director
CHALLAND, George Stanley
Resigned: 12 November 1993
Appointed Date: 25 March 1993
80 years old

Director
FOX, Sally Beatrice Dulcie
Resigned: 29 June 2012
89 years old

Director
LANGDALE HUNT, Dean
Resigned: 30 May 2002
Appointed Date: 12 November 1993
63 years old

Director
MACDONALD, Peter John Frank
Resigned: 05 March 1993
91 years old

Director
PARSONS, Joel William
Resigned: 29 June 2016
Appointed Date: 10 January 2013
47 years old

RAYDEAN LIMITED Events

04 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 27 August 2016 with updates
22 Aug 2016
Appointment of Mrs Kim Patricia Coughlan as a director on 29 June 2016
18 Aug 2016
Termination of appointment of Joel William Parsons as a director on 29 June 2016
06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 93 more events
23 Jan 1990
New director appointed

10 Jan 1990
Return made up to 31/10/89; full list of members

12 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1989
Registered office changed on 12/06/89 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Mar 1989
Incorporation