BEAUFORT FLATS RES. ASSOC. (TWICKENHAM) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02934254
Status Active
Incorporation Date 31 May 1994
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-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 7 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BEAUFORT FLATS RES. ASSOC. (TWICKENHAM) LIMITED are www.beaufortflatsresassoctwickenham.co.uk, and www.beaufort-flats-res-assoc-twickenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Beaufort Flats Res Assoc Twickenham Limited is a Private Limited Company. The company registration number is 02934254. Beaufort Flats Res Assoc Twickenham Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Beaufort Flats Res Assoc Twickenham Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BODDINGTON, Mary Jane is a Director of the company. HOWELLS, Debi Dawn Vaughan is a Director of the company. MARTIN, Graham is a Director of the company. MORRIS, Pauline Elisabeth is a Director of the company. Secretary BODDINGTON, Mary Jane has been resigned. Secretary COONEY, Christopher John has been resigned. Secretary HIDALGO, Ignacio has been resigned. Secretary HOLDAWAY, Roger Alan has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director ANDERSON, Shelly Marie has been resigned. Director ELLINGHAM, Samantha has been resigned. Director GALTON, Francis Nicholas has been resigned. Director GILL, Philip John has been resigned. Director HIDALGO, Ignacio has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director PARTON, Jeffrey John has been resigned. Director PATERSON, William James has been resigned. Director POLLARD, Penny Linda Denise has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BODDINGTON, Mary Jane
Appointed Date: 17 December 1996
84 years old

Director
HOWELLS, Debi Dawn Vaughan
Appointed Date: 19 November 1999
54 years old

Director
MARTIN, Graham
Appointed Date: 19 June 1997
67 years old

Director
MORRIS, Pauline Elisabeth
Appointed Date: 03 April 1996
77 years old

Resigned Directors

Secretary
BODDINGTON, Mary Jane
Resigned: 26 February 1998
Appointed Date: 17 December 1996

Secretary
COONEY, Christopher John
Resigned: 19 February 1996
Appointed Date: 26 July 1994

Secretary
HIDALGO, Ignacio
Resigned: 17 December 1996
Appointed Date: 19 February 1996

Secretary
HOLDAWAY, Roger Alan
Resigned: 01 April 2008
Appointed Date: 26 February 1998

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 07 June 1994
Appointed Date: 31 May 1994

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2008

Director
ANDERSON, Shelly Marie
Resigned: 19 December 1997
Appointed Date: 03 April 1996
59 years old

Director
ELLINGHAM, Samantha
Resigned: 30 April 1999
Appointed Date: 09 March 1997
59 years old

Director
GALTON, Francis Nicholas
Resigned: 29 October 2010
Appointed Date: 19 November 1999
75 years old

Director
GILL, Philip John
Resigned: 17 June 1997
Appointed Date: 19 February 1996
74 years old

Director
HIDALGO, Ignacio
Resigned: 11 May 1998
Appointed Date: 19 February 1996
59 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 07 June 1994
Appointed Date: 31 May 1994
63 years old

Director
PARTON, Jeffrey John
Resigned: 19 February 1996
Appointed Date: 07 June 1994
71 years old

Director
PATERSON, William James
Resigned: 28 August 2013
Appointed Date: 12 August 2002
55 years old

Director
POLLARD, Penny Linda Denise
Resigned: 18 July 2002
Appointed Date: 16 February 1997
67 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 19 February 1996
Appointed Date: 07 June 1994
76 years old

BEAUFORT FLATS RES. ASSOC. (TWICKENHAM) LIMITED Events

20 Sep 2016
Total exemption full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7

06 Oct 2015
Total exemption full accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7

08 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 73 more events
14 Jul 1994
New director appointed

14 Jul 1994
New director appointed

10 Jun 1994
Secretary resigned

10 Jun 1994
Director resigned

31 May 1994
Incorporation