6 HENRIETTA STREET (BATH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03507356
Status Active
Incorporation Date 9 February 1998
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 seventy-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 9 February 2016 no member list. The most likely internet sites of 6 HENRIETTA STREET (BATH) LIMITED are www.6henriettastreetbath.co.uk, and www.6-henrietta-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. 6 Henrietta Street Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03507356. 6 Henrietta Street Bath Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of 6 Henrietta Street Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. DUNN, Barrie James is a Director of the company. FOX, Peter Stanley is a Director of the company. GEALY, Walford Lloyd is a Director of the company. GOODE, Ian Glenn is a Director of the company. HEATH, Jill Margaret is a Director of the company. Secretary DELONG, Andrew Michael has been resigned. Secretary DUNN, Jonathan Paul has been resigned. Secretary GOODSTADT, Anne Geraldine has been resigned. Secretary VELLEMAN, Deborah has been resigned. Secretary WILLIAMS, Heather Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BORTHWICK, Stephen William has been resigned. Director CREWS, Anna Bush has been resigned. Director DUNN, Jonathan Paul has been resigned. Director GOODSTADT, Anne Geraldine has been resigned. Director MCALINDEN, James Edward has been resigned. Director WILLIAMS, Heather Louise has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
DUNN, Barrie James
Appointed Date: 09 February 1998
81 years old

Director
FOX, Peter Stanley
Appointed Date: 23 March 2009
65 years old

Director
GEALY, Walford Lloyd
Appointed Date: 09 February 1998
87 years old

Director
GOODE, Ian Glenn
Appointed Date: 19 December 2011
37 years old

Director
HEATH, Jill Margaret
Appointed Date: 19 November 2000
83 years old

Resigned Directors

Secretary
DELONG, Andrew Michael
Resigned: 01 January 2012
Appointed Date: 01 March 2008

Secretary
DUNN, Jonathan Paul
Resigned: 31 March 2000
Appointed Date: 09 February 1998

Secretary
GOODSTADT, Anne Geraldine
Resigned: 15 August 2007
Appointed Date: 19 November 2000

Secretary
VELLEMAN, Deborah
Resigned: 01 October 2014
Appointed Date: 01 January 2012

Secretary
WILLIAMS, Heather Louise
Resigned: 06 June 2003
Appointed Date: 17 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
BORTHWICK, Stephen William
Resigned: 15 September 2008
Appointed Date: 06 August 2004
45 years old

Director
CREWS, Anna Bush
Resigned: 14 December 2001
Appointed Date: 19 November 2000
77 years old

Director
DUNN, Jonathan Paul
Resigned: 31 March 2000
Appointed Date: 09 February 1998
53 years old

Director
GOODSTADT, Anne Geraldine
Resigned: 15 August 2007
Appointed Date: 09 February 1998
80 years old

Director
MCALINDEN, James Edward
Resigned: 09 February 2013
Appointed Date: 12 October 2007
67 years old

Director
WILLIAMS, Heather Louise
Resigned: 26 July 2004
Appointed Date: 06 June 2003
54 years old

6 HENRIETTA STREET (BATH) LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 28 February 2016
15 Feb 2016
Annual return made up to 9 February 2016 no member list
16 Oct 2015
Total exemption small company accounts made up to 28 February 2015
20 Mar 2015
Annual return made up to 9 February 2015 no member list
...
... and 67 more events
18 Feb 2000
Annual return made up to 09/02/00
24 Aug 1999
Accounts made up to 28 February 1999
03 Feb 1999
Annual return made up to 09/02/99
12 Feb 1998
Secretary resigned
09 Feb 1998
Incorporation