7 WALCOT BUILDINGS (BATH) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02231077
Status Active
Incorporation Date 16 March 1988
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 eighty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of 7 WALCOT BUILDINGS (BATH) LIMITED are www.7walcotbuildingsbath.co.uk, and www.7-walcot-buildings-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. 7 Walcot Buildings Bath Limited is a Private Limited Company. The company registration number is 02231077. 7 Walcot Buildings Bath Limited has been working since 16 March 1988. The present status of the company is Active. The registered address of 7 Walcot Buildings Bath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. CROOK, Peter David is a Director of the company. Secretary GREEN, Paul Richard has been resigned. Secretary KRANS, Cherry Elizabeth has been resigned. Secretary KRAUS, Edward Stuart has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director GREEN, Paul Richard has been resigned. Director GREEN, Peter Olding has been resigned. Director HUGHES, Chris has been resigned. Director KRANS, Cherry Elizabeth has been resigned. Director KRAUS, Edward Stuart has been resigned. Director SANDERSON, Nicole has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
CROOK, Peter David
Appointed Date: 09 January 2012
82 years old

Resigned Directors

Secretary
GREEN, Paul Richard
Resigned: 27 May 2003
Appointed Date: 01 July 1994

Secretary
KRANS, Cherry Elizabeth
Resigned: 28 October 1994
Appointed Date: 16 March 1994

Secretary
KRAUS, Edward Stuart
Resigned: 16 March 1994

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

Director
GREEN, Paul Richard
Resigned: 18 May 2005
Appointed Date: 01 July 1994
80 years old

Director
GREEN, Peter Olding
Resigned: 18 May 2005
Appointed Date: 01 July 1994
82 years old

Director
HUGHES, Chris
Resigned: 25 May 2007
Appointed Date: 29 November 2004
52 years old

Director
KRANS, Cherry Elizabeth
Resigned: 28 October 1994
63 years old

Director
KRAUS, Edward Stuart
Resigned: 16 March 1994
65 years old

Director
SANDERSON, Nicole
Resigned: 11 January 2016
Appointed Date: 23 March 2007
51 years old

7 WALCOT BUILDINGS (BATH) LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

01 Mar 2016
Termination of appointment of Nicole Sanderson as a director on 11 January 2016
...
... and 74 more events
22 Nov 1990
Accounts for a dormant company made up to 31 March 1990

22 Nov 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Jul 1988
Registered office changed on 01/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1988
Incorporation