75 HARRINGTON GARDENS (ENFRANCHISEMENT) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04259996
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016; Micro company accounts made up to 25 January 2016; Appointment of Mr Charles Furness-Smith as a director on 1 August 2016. The most likely internet sites of 75 HARRINGTON GARDENS (ENFRANCHISEMENT) LIMITED are www.75harringtongardensenfranchisement.co.uk, and www.75-harrington-gardens-enfranchisement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 75 Harrington Gardens Enfranchisement Limited is a Private Limited Company. The company registration number is 04259996. 75 Harrington Gardens Enfranchisement Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of 75 Harrington Gardens Enfranchisement Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. EKLADIOS, Adel Naguib is a Director of the company. FURNESS-SMITH, Charles is a Director of the company. GORMLEY, Thomas John Steven is a Director of the company. LAKE, Tristan Philippe Anthony is a Director of the company. Secretary HAMILTON, Sarah Julie has been resigned. Secretary LAKE, Tristan Philippe Anthony has been resigned. Secretary VERDON, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHEYNE, Alexander William David has been resigned. Director HURST, Graham John has been resigned. Director LE GAILLARD, Loic has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VERDON, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 July 2013

Director
EKLADIOS, Adel Naguib
Appointed Date: 08 April 2015
81 years old

Director
FURNESS-SMITH, Charles
Appointed Date: 01 August 2016
40 years old

Director
GORMLEY, Thomas John Steven
Appointed Date: 26 November 2013
51 years old

Director
LAKE, Tristan Philippe Anthony
Appointed Date: 14 March 2012
46 years old

Resigned Directors

Secretary
HAMILTON, Sarah Julie
Resigned: 20 June 2007
Appointed Date: 26 July 2001

Secretary
LAKE, Tristan Philippe Anthony
Resigned: 01 July 2013
Appointed Date: 14 March 2012

Secretary
VERDON, David John
Resigned: 01 July 2013
Appointed Date: 01 December 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
CHEYNE, Alexander William David
Resigned: 01 August 2016
Appointed Date: 15 March 2012
44 years old

Director
HURST, Graham John
Resigned: 29 January 2014
Appointed Date: 01 December 2007
77 years old

Director
LE GAILLARD, Loic
Resigned: 01 January 2010
Appointed Date: 26 July 2001
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
VERDON, David John
Resigned: 19 August 2011
Appointed Date: 01 December 2007
83 years old

75 HARRINGTON GARDENS (ENFRANCHISEMENT) LIMITED Events

17 Oct 2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
21 Sep 2016
Micro company accounts made up to 25 January 2016
09 Aug 2016
Appointment of Mr Charles Furness-Smith as a director on 1 August 2016
03 Aug 2016
Termination of appointment of Alexander William David Cheyne as a director on 1 August 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 46 more events
22 Jan 2002
New secretary appointed
22 Jan 2002
Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jan 2002
Director resigned
22 Jan 2002
Secretary resigned
26 Jul 2001
Incorporation