BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 03116914
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 22 October 2016 with updates; Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016. The most likely internet sites of BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED are www.blythswharfresidentsassociation.co.uk, and www.blyths-wharf-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Blyths Wharf Residents Association Limited is a Private Limited Company. The company registration number is 03116914. Blyths Wharf Residents Association Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Blyths Wharf Residents Association Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. TERRY, Miss Caroline is a Director of the company. YOUNG, Alison Margaret is a Director of the company. Secretary FERRIS, Jonathan Moreton has been resigned. Secretary JOHNSON, Lucinda Mary has been resigned. Secretary OATHAM, Muriel Leigh has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary WHITTINGTON, Michael John has been resigned. Secretary MANAGED LIVING PARTNERSHIPS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director FERRIS, Jonathan Moreton has been resigned. Director ILIFFE, Graham Charles has been resigned. Director JOHNSON, Lucinda Mary has been resigned. Director LOVERING, Matthew William has been resigned. Director OATHAM, Muriel Leigh has been resigned. Director POWELL, John has been resigned. Director SENTIER, Genevieve has been resigned. Director WHITTINGTON, Michael John has been resigned. Director WILLIAMS-ELLIS, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 14 January 2016

Director
TERRY, Miss Caroline
Appointed Date: 22 July 2014
61 years old

Director
YOUNG, Alison Margaret
Appointed Date: 22 January 2008
61 years old

Resigned Directors

Secretary
FERRIS, Jonathan Moreton
Resigned: 29 July 1997
Appointed Date: 01 March 1996

Secretary
JOHNSON, Lucinda Mary
Resigned: 31 July 2007
Appointed Date: 29 October 1999

Secretary
OATHAM, Muriel Leigh
Resigned: 16 March 2008
Appointed Date: 06 July 2007

Secretary
POTTERELL, Clive Ronald
Resigned: 28 February 1996
Appointed Date: 10 November 1995

Secretary
WHITTINGTON, Michael John
Resigned: 29 October 1999
Appointed Date: 16 June 1997

Secretary
MANAGED LIVING PARTNERSHIPS LTD
Resigned: 14 January 2016
Appointed Date: 01 December 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1995
Appointed Date: 23 October 1995

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 28 February 1996
Appointed Date: 10 November 1995
78 years old

Director
FERRIS, Jonathan Moreton
Resigned: 29 July 1997
Appointed Date: 01 March 1996
70 years old

Director
ILIFFE, Graham Charles
Resigned: 28 February 1996
Appointed Date: 10 November 1995
80 years old

Director
JOHNSON, Lucinda Mary
Resigned: 31 July 2007
Appointed Date: 29 October 1999
69 years old

Director
LOVERING, Matthew William
Resigned: 28 September 2011
Appointed Date: 22 January 2008
48 years old

Director
OATHAM, Muriel Leigh
Resigned: 16 March 2008
Appointed Date: 19 December 2005
48 years old

Director
POWELL, John
Resigned: 31 July 2007
Appointed Date: 29 July 1997
82 years old

Director
SENTIER, Genevieve
Resigned: 13 January 2009
Appointed Date: 07 February 2007
69 years old

Director
WHITTINGTON, Michael John
Resigned: 29 October 1999
Appointed Date: 16 June 1997
82 years old

Director
WILLIAMS-ELLIS, Mark
Resigned: 08 August 2013
Appointed Date: 01 March 1996
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 1995
Appointed Date: 23 October 1995

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
18 Jan 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
18 Jan 2016
Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
...
... and 93 more events
28 Nov 1995
Secretary resigned;new secretary appointed
28 Nov 1995
New director appointed
28 Nov 1995
Director resigned;new director appointed
28 Nov 1995
Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU
23 Oct 1995
Incorporation