SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Bromley » SE20 7EZ

Company number 02024617
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address C/O BAXTER LAMBERT, 120 HIGH STREET, LONDON, ENGLAND, SE20 7EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Miss Erika Orosz as a director on 25 February 2016. The most likely internet sites of SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED are www.sydenhamconistoncourtresidentsassociation.co.uk, and www.sydenham-coniston-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Bickley Rail Station is 4.3 miles; to Balham Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.9 miles; to Barbican Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sydenham Coniston Court Residents Association Limited is a Private Limited Company. The company registration number is 02024617. Sydenham Coniston Court Residents Association Limited has been working since 02 June 1986. The present status of the company is Active. The registered address of Sydenham Coniston Court Residents Association Limited is C O Baxter Lambert 120 High Street London England Se20 7ez. . LAMBERT, David Edward is a Secretary of the company. ASLAM, Tayyab is a Director of the company. JONES, Robin is a Director of the company. KNOX, Alison Susan is a Director of the company. OROSZ, Erika is a Director of the company. Secretary BONNETT, Graham David has been resigned. Secretary EVERSON, Roger Frederick has been resigned. Secretary GREGORY, Susan Mary has been resigned. Secretary POTTER, Trevor John has been resigned. Director BONNETT, Graham David has been resigned. Director COLE, Giles Hugh Colin has been resigned. Director COTTAM, Alan James has been resigned. Director EVERSON, Daphne Mary has been resigned. Director HEAL, Carolyn has been resigned. Director HUGHES, Peter has been resigned. Director JENKINSON, Jean Edith has been resigned. Director KEELAN, Keith has been resigned. Director LAYZELL, Glen has been resigned. Director LOGAN, Rita Jean has been resigned. Director MOULDING, Barbara Jean has been resigned. Director MURPHY, Andrew John has been resigned. Director MYLES, Sally Rebecca Storm has been resigned. Director NORRIS, Andrew Alan has been resigned. Director POTTER, Trevor John has been resigned. Director PURDY, Andrew has been resigned. Director STUART, Alex has been resigned. Director VARGAS, Katrina has been resigned. Director ZIELINSKI, Arthur Marian has been resigned. Director ZINGONI, Paula Josefina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMBERT, David Edward
Appointed Date: 13 June 2006

Director
ASLAM, Tayyab
Appointed Date: 15 February 2012
52 years old

Director
JONES, Robin
Appointed Date: 02 February 2011
48 years old

Director
KNOX, Alison Susan
Appointed Date: 15 February 2012
67 years old

Director
OROSZ, Erika
Appointed Date: 25 February 2016
55 years old

Resigned Directors

Secretary
BONNETT, Graham David
Resigned: 13 June 2006
Appointed Date: 09 May 2006

Secretary
EVERSON, Roger Frederick
Resigned: 02 December 1991

Secretary
GREGORY, Susan Mary
Resigned: 01 August 1995

Secretary
POTTER, Trevor John
Resigned: 08 May 2006
Appointed Date: 01 August 1995

Director
BONNETT, Graham David
Resigned: 22 November 1993
Appointed Date: 02 December 1991
72 years old

Director
COLE, Giles Hugh Colin
Resigned: 09 January 2012
Appointed Date: 13 June 2006
76 years old

Director
COTTAM, Alan James
Resigned: 16 December 1998
Appointed Date: 07 February 1994
65 years old

Director
EVERSON, Daphne Mary
Resigned: 02 December 1991
88 years old

Director
HEAL, Carolyn
Resigned: 20 July 2009
Appointed Date: 21 November 2001
66 years old

Director
HUGHES, Peter
Resigned: 13 June 2006
Appointed Date: 24 November 2003
73 years old

Director
JENKINSON, Jean Edith
Resigned: 24 March 1999
90 years old

Director
KEELAN, Keith
Resigned: 24 November 2003
Appointed Date: 24 March 1999
84 years old

Director
LAYZELL, Glen
Resigned: 16 December 1998
Appointed Date: 22 November 1993
59 years old

Director
LOGAN, Rita Jean
Resigned: 25 February 2016
Appointed Date: 26 March 2015
58 years old

Director
MOULDING, Barbara Jean
Resigned: 07 February 1994
63 years old

Director
MURPHY, Andrew John
Resigned: 15 February 2012
Appointed Date: 13 June 2006
64 years old

Director
MYLES, Sally Rebecca Storm
Resigned: 23 November 1999
Appointed Date: 16 December 1998
54 years old

Director
NORRIS, Andrew Alan
Resigned: 21 November 2001
Appointed Date: 16 December 1998
83 years old

Director
POTTER, Trevor John
Resigned: 13 June 2006
81 years old

Director
PURDY, Andrew
Resigned: 05 August 2011
Appointed Date: 13 June 2006
54 years old

Director
STUART, Alex
Resigned: 21 November 2001
Appointed Date: 23 November 1999
54 years old

Director
VARGAS, Katrina
Resigned: 02 April 2015
Appointed Date: 15 February 2012
48 years old

Director
ZIELINSKI, Arthur Marian
Resigned: 13 June 2006
Appointed Date: 21 November 2001
78 years old

Director
ZINGONI, Paula Josefina
Resigned: 23 June 2010
Appointed Date: 21 July 2009
53 years old

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED Events

16 Jan 2017
Confirmation statement made on 30 November 2016 with updates
25 Oct 2016
Accounts for a small company made up to 31 March 2016
09 Sep 2016
Appointment of Miss Erika Orosz as a director on 25 February 2016
09 Sep 2016
Termination of appointment of Rita Jean Logan as a director on 25 February 2016
16 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 24

...
... and 113 more events
22 Sep 1987
Director resigned;new director appointed

22 Sep 1987
Registered office changed on 22/09/87 from: station road watford village northampton NN6 7UB

31 Dec 1986
Director resigned

17 Jun 1986
Secretary resigned;new secretary appointed

02 Jun 1986
Certificate of Incorporation