36 DANIEL STREET BATH LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02078719
Status Active
Incorporation Date 28 November 1986
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 ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Alison Mary Wise as a director on 16 September 2016. The most likely internet sites of 36 DANIEL STREET BATH LIMITED are www.36danielstreetbath.co.uk, and www.36-daniel-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 36 Daniel Street Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02078719. 36 Daniel Street Bath Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of 36 Daniel Street Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. GRAHAM, Francine Louise is a Director of the company. HARDWICK, Neil Graham is a Director of the company. STILES, David is a Director of the company. Secretary DONE, Alice Elizabeth has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WISE, Alison Mary has been resigned. Director CAMPBELL COLLINS, George has been resigned. Director CHICK, Ursula has been resigned. Director CHOWDHURY, Mahmudus Samad has been resigned. Director COX, Anthony William has been resigned. Director DONE, Alice Elizabeth has been resigned. Director LACK, Thelma June has been resigned. Director LAKE, Richard Edwin has been resigned. Director NASH, Terry has been resigned. Director TAYLOR, Jonathan Jeremy has been resigned. Director WILLIAMS, Amy Joy has been resigned. Director WISE, Alison Mary has been resigned. The company operates in "Residents property management".


36 daniel street 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
GRAHAM, Francine Louise
Appointed Date: 22 February 2016
43 years old

Director
HARDWICK, Neil Graham
Appointed Date: 03 July 2013
71 years old

Director
STILES, David
Appointed Date: 31 March 2005
80 years old

Resigned Directors

Secretary
DONE, Alice Elizabeth
Resigned: 01 May 2004
Appointed Date: 10 August 2000

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 May 2004

Secretary
WISE, Alison Mary
Resigned: 10 August 2000

Director
CAMPBELL COLLINS, George
Resigned: 31 March 2005
Appointed Date: 19 May 2000
49 years old

Director
CHICK, Ursula
Resigned: 25 August 2006
Appointed Date: 15 May 2002
112 years old

Director
CHOWDHURY, Mahmudus Samad
Resigned: 11 June 1999
71 years old

Director
COX, Anthony William
Resigned: 13 April 2000
Appointed Date: 11 June 1999
65 years old

Director
DONE, Alice Elizabeth
Resigned: 26 January 2007
Appointed Date: 21 July 1998
61 years old

Director
LACK, Thelma June
Resigned: 27 August 1999
84 years old

Director
LAKE, Richard Edwin
Resigned: 31 October 2000
Appointed Date: 27 August 1999
53 years old

Director
NASH, Terry
Resigned: 16 November 2007
83 years old

Director
TAYLOR, Jonathan Jeremy
Resigned: 15 May 2002
Appointed Date: 01 April 2001
52 years old

Director
WILLIAMS, Amy Joy
Resigned: 30 April 2013
Appointed Date: 04 September 2009
43 years old

Director
WISE, Alison Mary
Resigned: 16 September 2016
70 years old

36 DANIEL STREET BATH LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Sep 2016
Termination of appointment of Alison Mary Wise as a director on 16 September 2016
10 May 2016
Appointment of Miss Francine Louise Graham as a director on 22 February 2016
04 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 100 more events
06 Feb 1989
Registered office changed on 06/02/89 from: 56 the mall clifton birstol BS8 4JG

06 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1989
Full accounts made up to 31 March 1988

27 Jan 1989
Annual return made up to 08/12/88

28 Nov 1986
Certificate of Incorporation