6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01238986
Status Active
Incorporation Date 31 December 1975
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 one hundred and eighteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 10 . The most likely internet sites of 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED are www.6cavendishplaceflatmaintenance.co.uk, and www.6-cavendish-place-flat-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. 6 Cavendish Place Flat Maintenance Limited is a Private Limited Company. The company registration number is 01238986. 6 Cavendish Place Flat Maintenance Limited has been working since 31 December 1975. The present status of the company is Active. The registered address of 6 Cavendish Place Flat Maintenance Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. SOMERS, Jennifer Ann is a Director of the company. Secretary LEIGH, Claire has been resigned. Secretary MOORE, Peter Keith has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director AUSTIN, Michael John has been resigned. Director AUSTIN, Penelope Jane has been resigned. Director BAILEY, Tania Anne has been resigned. Director DIXON, Hugh Richard has been resigned. Director DIXON, Kate Kenyon has been resigned. Director DOHERTY, Liam Alexander has been resigned. Director EVANS, Maria Liria has been resigned. Director EVANS, Nigel Mark has been resigned. Director JACKSON, Nancy Elizabeth Thornton has been resigned. Director JACKSON, Neil Mckerrow Thornton has been resigned. Director JONES, Emma Louise has been resigned. Director LEIGH, Claire has been resigned. Director MASHUDA, Frank Cecil has been resigned. Director MASHUDA, Maria Antonia has been resigned. Director MOORE, Nicola Blanche has been resigned. Director MOORE, Peter Keith has been resigned. Director ODONNELL, Michael Hugh has been resigned. Director SUTCH, Patrick Nicholas Spode has been resigned. Director WHITTAKER, Iain has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
SOMERS, Jennifer Ann
Appointed Date: 07 February 2012
81 years old

Resigned Directors

Secretary
LEIGH, Claire
Resigned: 26 January 2010
Appointed Date: 11 March 2008

Secretary
MOORE, Peter Keith
Resigned: 06 June 2006

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 June 2006

Director
AUSTIN, Michael John
Resigned: 11 October 2007
Appointed Date: 11 August 1995
77 years old

Director
AUSTIN, Penelope Jane
Resigned: 11 October 2007
Appointed Date: 11 August 1995
72 years old

Director
BAILEY, Tania Anne
Resigned: 30 August 2005
Appointed Date: 28 November 2001
57 years old

Director
DIXON, Hugh Richard
Resigned: 11 August 1995
66 years old

Director
DIXON, Kate Kenyon
Resigned: 11 August 1995
63 years old

Director
DOHERTY, Liam Alexander
Resigned: 30 August 2005
Appointed Date: 28 November 2001
61 years old

Director
EVANS, Maria Liria
Resigned: 11 August 1995
69 years old

Director
EVANS, Nigel Mark
Resigned: 11 August 1995
70 years old

Director
JACKSON, Nancy Elizabeth Thornton
Resigned: 30 January 1992
75 years old

Director
JACKSON, Neil Mckerrow Thornton
Resigned: 30 January 1992
74 years old

Director
JONES, Emma Louise
Resigned: 05 October 2007
Appointed Date: 11 August 1995
63 years old

Director
LEIGH, Claire
Resigned: 19 April 2010
Appointed Date: 11 March 2008
72 years old

Director
MASHUDA, Frank Cecil
Resigned: 08 May 2009
Appointed Date: 22 March 2001
78 years old

Director
MASHUDA, Maria Antonia
Resigned: 08 May 2009
Appointed Date: 22 March 2001
72 years old

Director
MOORE, Nicola Blanche
Resigned: 04 July 2013
Appointed Date: 07 November 2006
42 years old

Director
MOORE, Peter Keith
Resigned: 07 November 2006
78 years old

Director
ODONNELL, Michael Hugh
Resigned: 20 November 2000
Appointed Date: 30 January 1992
80 years old

Director
SUTCH, Patrick Nicholas Spode
Resigned: 20 November 2000
Appointed Date: 23 January 1991
78 years old

Director
WHITTAKER, Iain
Resigned: 11 March 2008
Appointed Date: 30 August 2005
56 years old

6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED Events

09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10

...
... and 108 more events
08 May 1987
Return made up to 31/12/86; full list of members

18 Mar 1987
New director appointed

24 Feb 1987
Director resigned;new director appointed

29 Jan 1987
Full accounts made up to 31 December 1985

23 Jul 1986
New director appointed