3 ROCHFORT PLACE BATH LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02112148
Status Active
Incorporation Date 18 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Miss Victoria Jane Edwards on 4 January 2016. The most likely internet sites of 3 ROCHFORT PLACE BATH LIMITED are www.3rochfortplacebath.co.uk, and www.3-rochfort-place-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. 3 Rochfort Place Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02112148. 3 Rochfort Place Bath Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of 3 Rochfort Place Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. EDWARDS, Victoria Jane is a Director of the company. GRIFFITH, Sian Elizabeth Inge is a Director of the company. HUNT, Suzanne Frances is a Director of the company. ROBIN, Catherine Louise is a Director of the company. Secretary BANYARD, Paul David has been resigned. Secretary BOND, Malcolm Daniel has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary HUTCHEN, Timothy Robert has been resigned. Secretary KELSON, Darren Lee has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary NEWPORT, Calvin Raymond has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BANYARD, Paul David has been resigned. Director BOND, Malcolm Daniel has been resigned. Director CLARK, Joanne has been resigned. Director GOW, Anne Marie has been resigned. Director GOW, Douglas Alexander has been resigned. Director HUTCHEN, Timothy Robert has been resigned. Director KELSON, Darren Lee has been resigned. Director LAND, Lorretta has been resigned. Director LOWN, David John has been resigned. Director NEWPORT, Calvin Raymond has been resigned. Director NEWPORT, Paula Lynne has been resigned. Director PETERSON, Christine has been resigned. Director PETERSON, Keith has been resigned. Director SAGE, Emma Anne Elizabeth has been resigned. Director SMITH, Nigel Anthony has been resigned. Director SPARKS, Richard Edward James has been resigned. Director VAULKHARD, Gillian Hope has been resigned. Director WALROND, Betty has been resigned. The company operates in "Residents property management".


3 rochfort place bath Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
EDWARDS, Victoria Jane
Appointed Date: 22 February 2002
55 years old

Director
GRIFFITH, Sian Elizabeth Inge
Appointed Date: 31 January 2014
64 years old

Director
HUNT, Suzanne Frances
Appointed Date: 08 January 2003
66 years old

Director
ROBIN, Catherine Louise
Appointed Date: 01 May 2014
51 years old

Resigned Directors

Secretary
BANYARD, Paul David
Resigned: 01 October 1991

Secretary
BOND, Malcolm Daniel
Resigned: 03 December 1999
Appointed Date: 15 April 1999

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 13 November 2002
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
HUTCHEN, Timothy Robert
Resigned: 08 May 1997
Appointed Date: 01 April 1995

Secretary
KELSON, Darren Lee
Resigned: 30 June 1999
Appointed Date: 08 May 1997

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 03 December 1999

Secretary
NEWPORT, Calvin Raymond
Resigned: 01 April 1995
Appointed Date: 01 October 1991

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 13 November 2002

Director
BANYARD, Paul David
Resigned: 08 January 1994
60 years old

Director
BOND, Malcolm Daniel
Resigned: 31 March 2006
Appointed Date: 15 April 1999
49 years old

Director
CLARK, Joanne
Resigned: 30 June 1999
61 years old

Director
GOW, Anne Marie
Resigned: 30 September 1991
66 years old

Director
GOW, Douglas Alexander
Resigned: 30 September 1991
86 years old

Director
HUTCHEN, Timothy Robert
Resigned: 30 June 1999
Appointed Date: 01 April 1995

Director
KELSON, Darren Lee
Resigned: 15 April 1999
Appointed Date: 31 August 1995
58 years old

Director
LAND, Lorretta
Resigned: 14 November 2000
Appointed Date: 30 June 1999
86 years old

Director
LOWN, David John
Resigned: 10 August 2001
Appointed Date: 24 August 1999
70 years old

Director
NEWPORT, Calvin Raymond
Resigned: 01 April 1995
66 years old

Director
NEWPORT, Paula Lynne
Resigned: 01 October 1991
63 years old

Director
PETERSON, Christine
Resigned: 15 April 1999
82 years old

Director
PETERSON, Keith
Resigned: 15 April 1999
82 years old

Director
SAGE, Emma Anne Elizabeth
Resigned: 30 June 1999
Appointed Date: 08 January 1994
59 years old

Director
SMITH, Nigel Anthony
Resigned: 14 January 2014
Appointed Date: 31 March 2006
59 years old

Director
SPARKS, Richard Edward James
Resigned: 24 February 1997
Appointed Date: 30 September 1991
69 years old

Director
VAULKHARD, Gillian Hope
Resigned: 10 August 2001
Appointed Date: 24 January 1997
81 years old

Director
WALROND, Betty
Resigned: 15 October 1999
Appointed Date: 24 August 1998
98 years old

3 ROCHFORT PLACE BATH LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
04 Jan 2016
Director's details changed for Miss Victoria Jane Edwards on 4 January 2016
04 Jan 2016
Director's details changed for Miss Victoria Jane Edwards on 4 January 2016
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 115 more events
05 Feb 1989
Director resigned;new director appointed

18 Jan 1989
Secretary resigned;new secretary appointed

27 Mar 1987
Registered office changed on 27/03/87 from: 56 the mall clifton bristol BS8 4JG

27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Certificate of Incorporation