47 LAWRIE PARK ROAD RESIDENTS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02711787
Status Active
Incorporation Date 5 May 1992
Company Type Private Limited Company
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 ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 11 ; Termination of appointment of Catherine Mary Malson as a director on 18 June 2015. The most likely internet sites of 47 LAWRIE PARK ROAD RESIDENTS LIMITED are www.47lawrieparkroadresidents.co.uk, and www.47-lawrie-park-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. 47 Lawrie Park Road Residents Limited is a Private Limited Company. The company registration number is 02711787. 47 Lawrie Park Road Residents Limited has been working since 05 May 1992. The present status of the company is Active. The registered address of 47 Lawrie Park Road Residents Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHALKLEY, Adrian is a Director of the company. MITFORD, Gavin is a Director of the company. SAULT, Simone is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary BROWN, Casselda has been resigned. Secretary COWLAM, Portia Lucy has been resigned. Secretary DJUKANOVIC, Elisabeth has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary WALL, Sarah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Casselda has been resigned. Director CHALKLEY, Adrian has been resigned. Director COWLAM, Portia Lucy has been resigned. Director COWLES, Stephen Anthony has been resigned. Director HAGAN, Julia Clare has been resigned. Director HARDING, Deborah Christine has been resigned. Director HARVEY, Sharonne has been resigned. Director MALSON, Catherine Mary has been resigned. Director SKIPPER, Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
CHALKLEY, Adrian
Appointed Date: 01 November 2006
57 years old

Director
MITFORD, Gavin
Appointed Date: 14 June 2012
52 years old

Director
SAULT, Simone
Appointed Date: 14 June 2012
51 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 06 July 2005
Appointed Date: 06 January 1996

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 06 July 2005

Secretary
BROWN, Casselda
Resigned: 06 January 1996
Appointed Date: 21 July 1994

Secretary
COWLAM, Portia Lucy
Resigned: 21 July 1994
Appointed Date: 26 April 1993

Secretary
DJUKANOVIC, Elisabeth
Resigned: 06 April 1994
Appointed Date: 26 April 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
WALL, Sarah
Resigned: 26 April 1993
Appointed Date: 05 May 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 1992
Appointed Date: 05 May 1992

Director
BROWN, Casselda
Resigned: 06 January 1996
Appointed Date: 21 July 1994
60 years old

Director
CHALKLEY, Adrian
Resigned: 06 September 2001
Appointed Date: 21 July 1999
57 years old

Director
COWLAM, Portia Lucy
Resigned: 31 July 2000
Appointed Date: 22 October 1997
59 years old

Director
COWLES, Stephen Anthony
Resigned: 31 December 1994
Appointed Date: 05 May 1992
60 years old

Director
HAGAN, Julia Clare
Resigned: 24 September 2004
Appointed Date: 27 March 2002
51 years old

Director
HARDING, Deborah Christine
Resigned: 28 September 2001
Appointed Date: 31 July 2000
66 years old

Director
HARVEY, Sharonne
Resigned: 11 December 2006
Appointed Date: 26 April 1993
61 years old

Director
MALSON, Catherine Mary
Resigned: 18 June 2015
Appointed Date: 01 November 2006
58 years old

Director
SKIPPER, Louise
Resigned: 30 November 2001
Appointed Date: 26 April 1993
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 1992
Appointed Date: 05 May 1992

47 LAWRIE PARK ROAD RESIDENTS LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11

19 Jun 2015
Termination of appointment of Catherine Mary Malson as a director on 18 June 2015
18 Jun 2015
Total exemption full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 11

...
... and 80 more events
04 May 1993
Ad 09/09/92--------- £ si 8@1=8 £ ic 2/10
24 Sep 1992
Accounting reference date notified as 31/12

08 May 1992
Director resigned;new director appointed

08 May 1992
Secretary resigned;new secretary appointed

05 May 1992
Incorporation