BRUCE HALL MEWS RESIDENTS COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01673395
Status Active
Incorporation Date 22 October 1982
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 one hundred and forty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mr Nelson Covacha as a director on 22 February 2016. The most likely internet sites of BRUCE HALL MEWS RESIDENTS COMPANY LIMITED are www.brucehallmewsresidentscompany.co.uk, and www.bruce-hall-mews-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Bruce Hall Mews Residents Company Limited is a Private Limited Company. The company registration number is 01673395. Bruce Hall Mews Residents Company Limited has been working since 22 October 1982. The present status of the company is Active. The registered address of Bruce Hall Mews Residents Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COVACHA, Nelson is a Director of the company. JAMES, Jonathan Mark is a Director of the company. PETTS, Timothy is a Director of the company. TIMMIS, Antonia Jane Muir, Dr is a Director of the company. Secretary ATKINS, Geoffrey Herbert has been resigned. Secretary BAIRD, Michael George has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary KIMBER, Susan Jane has been resigned. Secretary KING, John Frederick has been resigned. Secretary LONGMINT MANAGEMENT LIMITED has been resigned. Secretary MERSHALL, Paul David has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary LONGMINT LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director ANDREWS, Justin Robert, Dr has been resigned. Director ARMSTRONG, Caroline has been resigned. Director ARMSTRONG, Caroline has been resigned. Director ATKINS, Geoffrey Herbert has been resigned. Director BAIRD, Michael George has been resigned. Director BHOWRUTH, Veekash has been resigned. Director BLAGBROUGH, Victoria Rosamund Anne has been resigned. Director CRAWFORD, Helen Louise has been resigned. Director GARTHWAITE, Jessica Ann Rosalind has been resigned. Director GRIBBIN, Michael has been resigned. Director KIMBER, Susan Jane has been resigned. Director KING, Richard has been resigned. Director MERSHALL, Paul David has been resigned. Director NOCTON, Claire has been resigned. Director OATES, Anna, Dr has been resigned. Director PETTS, Timothy has been resigned. Director POSCH, Alfred John Paul has been resigned. Director RICHARDS, David Gwyn has been resigned. Director SHAMS, Mohammed Tahir Mahmood has been resigned. Director WALL, Robert William, Revd. has been resigned. Director WALLACK, Hamish, Dr has been resigned. Director WILDGOOSE, John Robert has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
COVACHA, Nelson
Appointed Date: 22 February 2016
50 years old

Director
JAMES, Jonathan Mark
Appointed Date: 04 July 2015
41 years old

Director
PETTS, Timothy
Appointed Date: 04 February 2014
52 years old

Director
TIMMIS, Antonia Jane Muir, Dr
Appointed Date: 22 February 2016
38 years old

Resigned Directors

Secretary
ATKINS, Geoffrey Herbert
Resigned: 07 September 1992
Appointed Date: 06 July 1992

Secretary
BAIRD, Michael George
Resigned: 06 July 1992
Appointed Date: 24 February 1992

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 23 May 2006
Appointed Date: 26 April 2002

Secretary
KIMBER, Susan Jane
Resigned: 04 March 1997
Appointed Date: 07 September 1992

Secretary
KING, John Frederick
Resigned: 05 September 1998
Appointed Date: 01 March 1997

Secretary
LONGMINT MANAGEMENT LIMITED
Resigned: 26 April 2002
Appointed Date: 21 December 2000

Secretary
MERSHALL, Paul David
Resigned: 24 February 1992

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

Secretary
LONGMINT LIMITED
Resigned: 03 January 2001
Appointed Date: 26 August 1998

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 01 June 2008
Appointed Date: 23 May 2006

Director
ANDREWS, Justin Robert, Dr
Resigned: 26 August 1998
Appointed Date: 29 November 1994
57 years old

Director
ARMSTRONG, Caroline
Resigned: 18 August 2009
Appointed Date: 22 August 2006
65 years old

Director
ARMSTRONG, Caroline
Resigned: 03 March 2005
Appointed Date: 17 December 2002
65 years old

Director
ATKINS, Geoffrey Herbert
Resigned: 07 September 1992
Appointed Date: 24 February 1992
65 years old

Director
BAIRD, Michael George
Resigned: 06 July 1992

Director
BHOWRUTH, Veekash
Resigned: 22 April 2014
Appointed Date: 27 January 2009
43 years old

Director
BLAGBROUGH, Victoria Rosamund Anne
Resigned: 05 December 2000
Appointed Date: 02 January 1998
71 years old

Director
CRAWFORD, Helen Louise
Resigned: 17 February 2003
Appointed Date: 05 December 2000
58 years old

Director
GARTHWAITE, Jessica Ann Rosalind
Resigned: 10 January 2000
Appointed Date: 07 January 1997
59 years old

Director
GRIBBIN, Michael
Resigned: 17 December 2002
Appointed Date: 02 December 1999
52 years old

Director
KIMBER, Susan Jane
Resigned: 01 March 1997
Appointed Date: 07 September 1992
72 years old

Director
KING, Richard
Resigned: 20 July 2015
Appointed Date: 12 February 2008
50 years old

Director
MERSHALL, Paul David
Resigned: 24 February 1992
63 years old

Director
NOCTON, Claire
Resigned: 03 March 2005
Appointed Date: 21 July 2004
57 years old

Director
OATES, Anna, Dr
Resigned: 12 February 2008
Appointed Date: 03 March 2005
47 years old

Director
PETTS, Timothy
Resigned: 19 October 2010
Appointed Date: 17 December 2002
52 years old

Director
POSCH, Alfred John Paul
Resigned: 14 March 1994
Appointed Date: 07 September 1992
72 years old

Director
RICHARDS, David Gwyn
Resigned: 22 August 2006
Appointed Date: 21 July 2004
57 years old

Director
SHAMS, Mohammed Tahir Mahmood
Resigned: 27 January 2009
Appointed Date: 12 February 2008
50 years old

Director
WALL, Robert William, Revd.
Resigned: 09 December 2015
Appointed Date: 12 February 2008
73 years old

Director
WALLACK, Hamish, Dr
Resigned: 07 September 1992
Appointed Date: 06 July 1992
68 years old

Director
WILDGOOSE, John Robert
Resigned: 01 January 1998
Appointed Date: 07 September 1992
68 years old

BRUCE HALL MEWS RESIDENTS COMPANY LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Mar 2016
Appointment of Mr Nelson Covacha as a director on 22 February 2016
03 Mar 2016
Appointment of Dr Antonia Jane Muir Timmis as a director on 22 February 2016
09 Dec 2015
Termination of appointment of Robert William Wall as a director on 9 December 2015
...
... and 133 more events
23 Jun 1987
Registered office changed on 23/06/87 from: park house 158-160 arthur road wimbledon park london SW19 8AQ

24 Apr 1987
Return made up to 30/06/86; full list of members

01 Apr 1987
Full accounts made up to 30 April 1986

01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1982
Memorandum and Articles of Association