TETCAD FLAT MANAGEMENT COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ
Company number 01401291
Status Active
Incorporation Date 22 November 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR LEONARD HOUSE 7, NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
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 one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of TETCAD FLAT MANAGEMENT COMPANY LIMITED are www.tetcadflatmanagementcompany.co.uk, and www.tetcad-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Tetcad Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01401291. Tetcad Flat Management Company Limited has been working since 22 November 1978. The present status of the company is Active. The registered address of Tetcad Flat Management Company Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. RUSH-GLEW, Jocelyn is a Director of the company. TUCKER, Adam is a Director of the company. YIANNOUZIS, Paul Andrew is a Director of the company. Secretary CUTLER, Rupert Edward Burleigh has been resigned. Secretary GARRARD, Philip John has been resigned. Secretary MAYBANK, Keith James has been resigned. Secretary TAYLOR, Simon has been resigned. Director ADAMS, Linda Marie has been resigned. Director BAKER, Robert has been resigned. Director COLE, Barry has been resigned. Director COOK, Roger has been resigned. Director CUTLER, Rupert Edward Burleigh has been resigned. Director GARRARD, Philip John has been resigned. Director HARTIGAM, Rita Mona has been resigned. Director HEFFERNAN, Myra Christine has been resigned. Director KELSON, Margaret has been resigned. Director LIDDLE, Anne has been resigned. Director MAYBANK, Keith James has been resigned. Director MORGAN, Geoffrey John has been resigned. Director OWEN, Michael has been resigned. Director PARAMALINGAM, Ranjini has been resigned. Director TAYLOR, Simon has been resigned. Director THOMAS, Eileen has been resigned. Director WHITEHEAD, Susan Carmel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 15 May 2014

Director
RUSH-GLEW, Jocelyn
Appointed Date: 15 May 2014
70 years old

Director
TUCKER, Adam
Appointed Date: 15 May 2014
57 years old

Director
YIANNOUZIS, Paul Andrew
Appointed Date: 24 April 2001
76 years old

Resigned Directors

Secretary
CUTLER, Rupert Edward Burleigh
Resigned: 04 July 2005
Appointed Date: 15 May 1993

Secretary
GARRARD, Philip John
Resigned: 15 June 1993
Appointed Date: 16 November 1992

Secretary
MAYBANK, Keith James
Resigned: 15 May 2014
Appointed Date: 04 July 2005

Secretary
TAYLOR, Simon
Resigned: 19 November 1992

Director
ADAMS, Linda Marie
Resigned: 06 August 2015
Appointed Date: 16 May 2007
60 years old

Director
BAKER, Robert
Resigned: 01 August 1997
Appointed Date: 16 July 1996
63 years old

Director
COLE, Barry
Resigned: 16 November 1992
79 years old

Director
COOK, Roger
Resigned: 28 October 1997
Appointed Date: 20 June 1995
87 years old

Director
CUTLER, Rupert Edward Burleigh
Resigned: 04 July 2005
Appointed Date: 16 November 1992
61 years old

Director
GARRARD, Philip John
Resigned: 13 April 1999
Appointed Date: 15 June 1993
73 years old

Director
HARTIGAM, Rita Mona
Resigned: 11 August 1996
Appointed Date: 20 June 1995
83 years old

Director
HEFFERNAN, Myra Christine
Resigned: 05 June 1994
Appointed Date: 16 November 1992
74 years old

Director
KELSON, Margaret
Resigned: 21 May 2003
Appointed Date: 13 April 1999
68 years old

Director
LIDDLE, Anne
Resigned: 13 April 1999
Appointed Date: 28 October 1997
71 years old

Director
MAYBANK, Keith James
Resigned: 15 May 2014
Appointed Date: 13 April 1999
75 years old

Director
MORGAN, Geoffrey John
Resigned: 23 December 2009
Appointed Date: 15 April 2005
99 years old

Director
OWEN, Michael
Resigned: 16 May 2006
Appointed Date: 28 May 2002
81 years old

Director
PARAMALINGAM, Ranjini
Resigned: 02 July 2008
Appointed Date: 12 May 2005
51 years old

Director
TAYLOR, Simon
Resigned: 16 November 1992
69 years old

Director
THOMAS, Eileen
Resigned: 01 December 1996
Appointed Date: 16 November 1992
104 years old

Director
WHITEHEAD, Susan Carmel
Resigned: 16 January 1994
Appointed Date: 16 November 1992
64 years old

TETCAD FLAT MANAGEMENT COMPANY LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Dec 2015
Micro company accounts made up to 31 March 2015
26 Nov 2015
Termination of appointment of Linda Marie Adams as a director on 6 August 2015
08 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 96 more events
17 Oct 1988
Annual return made up to 01/04/88

02 Dec 1987
Full accounts made up to 31 March 1987

02 Dec 1987
Annual return made up to 31/03/87

25 Oct 1986
Full accounts made up to 31 March 1986

25 Oct 1986
Annual return made up to 31/03/86