267 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04785773
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017; Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017; Termination of appointment of Hml Coupe as a secretary on 19 January 2017. The most likely internet sites of 267 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED are www.267gloucesterroadmanagementcompany.co.uk, and www.267-gloucester-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. 267 Gloucester Road Management Company Limited is a Private Limited Company. The company registration number is 04785773. 267 Gloucester Road Management Company Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of 267 Gloucester Road Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. CLEARY, Stephen Mark is a Director of the company. TATTERSALL, Alan is a Director of the company. TOWNEND, Laura Jane is a Director of the company. Secretary BROOKES, Jessica Lucy has been resigned. Secretary HANCOCK, Neil John has been resigned. Secretary LLEWELLYN, John has been resigned. Secretary SCOTT, Hazel Elizabeth has been resigned. Secretary HML COUPE has been resigned. Secretary JM ACCOUNTING SERVICES LIMITED has been resigned. Director BROOKES, Jessica Lucy has been resigned. Director HANKS, Mark Steven has been resigned. Director HUSSELBEE, Mansell has been resigned. Director SCOPES, Patrick Stewart has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 19 January 2017

Director
CLEARY, Stephen Mark
Appointed Date: 12 September 2008
47 years old

Director
TATTERSALL, Alan
Appointed Date: 26 October 2016
59 years old

Director
TOWNEND, Laura Jane
Appointed Date: 06 February 2004
50 years old

Resigned Directors

Secretary
BROOKES, Jessica Lucy
Resigned: 09 June 2006
Appointed Date: 10 June 2004

Secretary
HANCOCK, Neil John
Resigned: 06 February 2004
Appointed Date: 03 June 2003

Secretary
LLEWELLYN, John
Resigned: 11 August 2008
Appointed Date: 25 August 2006

Secretary
SCOTT, Hazel Elizabeth
Resigned: 21 May 2004
Appointed Date: 06 February 2004

Secretary
HML COUPE
Resigned: 19 January 2017
Appointed Date: 01 April 2013

Secretary
JM ACCOUNTING SERVICES LIMITED
Resigned: 30 June 2011
Appointed Date: 11 August 2008

Director
BROOKES, Jessica Lucy
Resigned: 09 June 2006
Appointed Date: 06 February 2004
44 years old

Director
HANKS, Mark Steven
Resigned: 06 February 2004
Appointed Date: 03 June 2003
64 years old

Director
HUSSELBEE, Mansell
Resigned: 06 February 2004
Appointed Date: 03 June 2003
76 years old

Director
SCOPES, Patrick Stewart
Resigned: 01 May 2007
Appointed Date: 06 February 2004
43 years old

267 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017
19 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017
Termination of appointment of Hml Coupe as a secretary on 19 January 2017
19 Jan 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
07 Nov 2016
Accounts for a dormant company made up to 30 June 2016
...
... and 48 more events
30 Apr 2004
Registered office changed on 30/04/04 from: st jamess house st jamess square cheltenham gloucestershire GL50 3PR
30 Apr 2004
Director resigned
30 Apr 2004
Director resigned
30 Apr 2004
Secretary resigned
03 Jun 2003
Incorporation