TINA COURT RESIDENTS ASSOCIATION LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 02821461
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE 7, NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Sarah Elizabeth Telford as a director on 24 August 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 14 . The most likely internet sites of TINA COURT RESIDENTS ASSOCIATION LIMITED are www.tinacourtresidentsassociation.co.uk, and www.tina-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Tina Court Residents Association Limited is a Private Limited Company. The company registration number is 02821461. Tina Court Residents Association Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Tina Court Residents Association Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. HILL, Andrew is a Director of the company. WILMSHURST, Imogen is a Director of the company. Secretary COX, David George has been resigned. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary LEVETT, Robin Nicholas has been resigned. Director AUDAS, Tamzen Mary Helen has been resigned. Director COX, David George has been resigned. Director GOLD, George Anthony has been resigned. Director LANDAU, Nicholas Oliver has been resigned. Director LEVETT, Robin Nicholas has been resigned. Director MULADY, Charlotte Mary Claire has been resigned. Director TELFORD, Sarah Elizabeth has been resigned. Director TROTMAN, Carol Onell has been resigned. Director WRIGHT, Mark Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 14 September 1998

Director
HILL, Andrew
Appointed Date: 16 August 2013
65 years old

Director
WILMSHURST, Imogen
Appointed Date: 27 August 2015
40 years old

Resigned Directors

Secretary
COX, David George
Resigned: 05 May 1995
Appointed Date: 08 July 1994

Secretary
JOHNSON, Stephen Boyd
Resigned: 14 September 1998
Appointed Date: 05 May 1995

Secretary
LEVETT, Robin Nicholas
Resigned: 08 July 1994
Appointed Date: 25 May 1993

Director
AUDAS, Tamzen Mary Helen
Resigned: 06 September 2004
Appointed Date: 28 November 2003
48 years old

Director
COX, David George
Resigned: 17 June 2002
Appointed Date: 08 July 1994
63 years old

Director
GOLD, George Anthony
Resigned: 08 July 1994
Appointed Date: 25 May 1993
91 years old

Director
LANDAU, Nicholas Oliver
Resigned: 14 February 2007
Appointed Date: 10 October 1998
71 years old

Director
LEVETT, Robin Nicholas
Resigned: 08 July 1994
Appointed Date: 25 May 1993
67 years old

Director
MULADY, Charlotte Mary Claire
Resigned: 15 September 2010
Appointed Date: 14 February 2007
56 years old

Director
TELFORD, Sarah Elizabeth
Resigned: 24 August 2016
Appointed Date: 18 August 2014
50 years old

Director
TROTMAN, Carol Onell
Resigned: 16 August 2013
Appointed Date: 10 October 1998
62 years old

Director
WRIGHT, Mark Joseph
Resigned: 27 February 2000
Appointed Date: 08 July 1994
71 years old

TINA COURT RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Termination of appointment of Sarah Elizabeth Telford as a director on 24 August 2016
14 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14

16 Dec 2015
Micro company accounts made up to 31 March 2015
24 Sep 2015
Appointment of Imogen Wilmshurst as a director on 27 August 2015
...
... and 80 more events
06 Aug 1994
Registered office changed on 06/08/94 from: the hop exchange (suite 31) 24 southwark street london SE1 1TY

15 Jul 1994
Director resigned;new director appointed

15 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1994
Return made up to 25/05/94; full list of members

25 May 1993
Incorporation