10 BOLTON GARDENS LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 4AD

Company number 04172626
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 33 BURCOTT ROAD, PURLEY, SURREY, CR8 4AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 7 . The most likely internet sites of 10 BOLTON GARDENS LIMITED are www.10boltongardens.co.uk, and www.10-bolton-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 10 Bolton Gardens Limited is a Private Limited Company. The company registration number is 04172626. 10 Bolton Gardens Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of 10 Bolton Gardens Limited is 33 Burcott Road Purley Surrey Cr8 4ad. . LAV, Ole Henrik is a Secretary of the company. GOLF INTERNATIONAL LIMITED is a Secretary of the company. BENSMAIA, Mohamed El Amine is a Director of the company. CARRARA DE SAMBUY, Alberto is a Director of the company. MCGINNESS, Terence Joseph is a Director of the company. NIELSEN, Henning Fahlmann is a Director of the company. TAFFIN DE TILQUES, Alexis is a Director of the company. YAFI, Reem is a Director of the company. CONNECTAS CONSULTING LIMITED is a Director of the company. GOLF INTERNATIONAL LIMITED is a Director of the company. Secretary SWAN, Emma Penelope has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHAKRA, Anas has been resigned. Director HADFIELD, Lucinda Florence Tamasine Cherry has been resigned. Director KABBANI CHAKRA, Karma has been resigned. Director NEVILL, Richard Janion has been resigned. Director NEWALL, Annabel Jane has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director PUTLI LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAV, Ole Henrik
Appointed Date: 31 January 2002

Secretary
GOLF INTERNATIONAL LIMITED
Appointed Date: 21 August 2012

Director
BENSMAIA, Mohamed El Amine
Appointed Date: 03 September 2012
50 years old

Director
CARRARA DE SAMBUY, Alberto
Appointed Date: 22 February 2008
58 years old

Director
MCGINNESS, Terence Joseph
Appointed Date: 31 January 2002
73 years old

Director
NIELSEN, Henning Fahlmann
Appointed Date: 18 January 2002
80 years old

Director
TAFFIN DE TILQUES, Alexis
Appointed Date: 10 April 2014
49 years old

Director
YAFI, Reem
Appointed Date: 19 March 2010
53 years old

Director
CONNECTAS CONSULTING LIMITED
Appointed Date: 18 January 2002

Director
GOLF INTERNATIONAL LIMITED
Appointed Date: 21 August 2012

Resigned Directors

Secretary
SWAN, Emma Penelope
Resigned: 05 February 2002
Appointed Date: 05 March 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
CHAKRA, Anas
Resigned: 16 February 2010
Appointed Date: 31 January 2002
62 years old

Director
HADFIELD, Lucinda Florence Tamasine Cherry
Resigned: 01 April 2014
Appointed Date: 01 March 2010
64 years old

Director
KABBANI CHAKRA, Karma
Resigned: 28 May 2010
Appointed Date: 31 January 2002
63 years old

Director
NEVILL, Richard Janion
Resigned: 05 February 2002
Appointed Date: 05 March 2001
77 years old

Director
NEWALL, Annabel Jane
Resigned: 29 November 2004
Appointed Date: 31 January 2002
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
PUTLI LIMITED
Resigned: 02 May 2012
Appointed Date: 04 April 2002

10 BOLTON GARDENS LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 March 2016
05 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 7

23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7

...
... and 60 more events
27 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
05 Mar 2001
Incorporation