65 GREAT PULTENEY STREET LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03360223
Status Active
Incorporation Date 25 April 1997
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 sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Mrs Wendy Eileen Attridge as a director on 28 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 6 . The most likely internet sites of 65 GREAT PULTENEY STREET LIMITED are www.65greatpulteneystreet.co.uk, and www.65-great-pulteney-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. 65 Great Pulteney Street Limited is a Private Limited Company. The company registration number is 03360223. 65 Great Pulteney Street Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of 65 Great Pulteney Street Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ATTRIDGE, Wendy Eileen is a Director of the company. COOK, Doreen Judith Wainford is a Director of the company. PRINS, Elizabeth Rosa Wark is a Director of the company. Secretary COOK, Geoffrey Allan has been resigned. Secretary HARVEY, Brian Terence has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Doreen Judith Wainford has been resigned. Director COOK, Geoffrey Allan has been resigned. Director ELLIOT NEWMAN, John Clive has been resigned. Director HARVEY, Beverley Ann has been resigned. Director HARVEY, Brian Terence has been resigned. Director MORGAN, John, Dr has been resigned. Director NEAL, Adrienne Sandra has been resigned. Director PRINS, Gwyn, Dr has been resigned. Director TOBIN, Rosalind Theresa has been resigned. The company operates in "Residents property management".


65 great pulteney street 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
ATTRIDGE, Wendy Eileen
Appointed Date: 28 April 2016
78 years old

Director
COOK, Doreen Judith Wainford
Appointed Date: 26 October 2015
99 years old

Director
PRINS, Elizabeth Rosa Wark
Appointed Date: 26 October 2015
45 years old

Resigned Directors

Secretary
COOK, Geoffrey Allan
Resigned: 07 June 2000
Appointed Date: 06 January 1999

Secretary
HARVEY, Brian Terence
Resigned: 18 December 1998
Appointed Date: 25 April 1997

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 07 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
COOK, Doreen Judith Wainford
Resigned: 07 June 2000
Appointed Date: 25 April 1997
99 years old

Director
COOK, Geoffrey Allan
Resigned: 28 October 2015
Appointed Date: 06 January 1999
97 years old

Director
ELLIOT NEWMAN, John Clive
Resigned: 19 May 1999
Appointed Date: 25 April 1997

Director
HARVEY, Beverley Ann
Resigned: 18 December 1998
Appointed Date: 26 July 1997
81 years old

Director
HARVEY, Brian Terence
Resigned: 18 December 1998
Appointed Date: 25 April 1997
81 years old

Director
MORGAN, John, Dr
Resigned: 09 October 2015
Appointed Date: 02 April 2002
76 years old

Director
NEAL, Adrienne Sandra
Resigned: 08 February 2007
Appointed Date: 18 December 1998
75 years old

Director
PRINS, Gwyn, Dr
Resigned: 09 July 2014
Appointed Date: 25 April 1997
75 years old

Director
TOBIN, Rosalind Theresa
Resigned: 26 September 2001
Appointed Date: 25 April 1997

65 GREAT PULTENEY STREET LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 30 April 2016
05 May 2016
Appointment of Mrs Wendy Eileen Attridge as a director on 28 April 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6

11 Jan 2016
Accounts for a dormant company made up to 30 April 2015
28 Oct 2015
Termination of appointment of Geoffrey Allan Cook as a director on 28 October 2015
...
... and 56 more events
20 Jul 1998
Accounts for a small company made up to 30 April 1998
13 May 1998
Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98

13 May 1998
New director appointed
30 Apr 1997
Secretary resigned
25 Apr 1997
Incorporation