CHERITON COURT RESIDENTS ASSOCIATION LIMITED
COULSDON, SURREY

Hellopages » Greater London » Croydon » CR5 2HS
Company number 01602410
Status Active
Incorporation Date 7 December 1981
Company Type Private Limited Company
Address CPM LTD, UNIT 2, 30 BREAKFIELD, COULSDON, SURREY, UNITED KINGDOM, CR5 2HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Chris Gardner as a secretary on 30 November 2016. The most likely internet sites of CHERITON COURT RESIDENTS ASSOCIATION LIMITED are www.cheritoncourtresidentsassociation.co.uk, and www.cheriton-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Cheriton Court Residents Association Limited is a Private Limited Company. The company registration number is 01602410. Cheriton Court Residents Association Limited has been working since 07 December 1981. The present status of the company is Active. The registered address of Cheriton Court Residents Association Limited is Cpm Ltd Unit 2 30 Breakfield Coulsdon Surrey United Kingdom Cr5 2hs. . GARDNER, Chris is a Secretary of the company. CEHIC, Nejra is a Director of the company. KIRBY, Nick is a Director of the company. WELLS, Sally Louise is a Director of the company. Secretary BROWN, Linda Joan has been resigned. Secretary CEHIC, Nejra has been resigned. Secretary COLE, Janet Pauline has been resigned. Secretary DUNN, Pat has been resigned. Secretary JONES, Simon Robert has been resigned. Secretary TAYLOR, Penelope Alice Eddison has been resigned. Director AYTON, Susan has been resigned. Director BROWN, Linda Joan has been resigned. Director COLE, Janet Pauline has been resigned. Director FIORE, Zoe has been resigned. Director GREEN, Benjamin John has been resigned. Director HART, Lesley Patricia has been resigned. Director HAUGHIAN, Emma Jane has been resigned. Director HOPKINS, Barbara Camilla has been resigned. Director HUGHES, Mark James has been resigned. Director JONES, Simon Robert has been resigned. Director MAYNARD, Helen Louise has been resigned. Director O'DONNELL, Alan Edward James has been resigned. Director TAYLOR, Alex Edward has been resigned. Director TAYLOR, Annabel Catherine has been resigned. Director TAYLOR, Penelope Alice Eddison has been resigned. Director WAKELING, Sally Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARDNER, Chris
Appointed Date: 30 November 2016

Director
CEHIC, Nejra
Appointed Date: 25 June 2015
41 years old

Director
KIRBY, Nick
Appointed Date: 01 September 2004
48 years old

Director
WELLS, Sally Louise
Appointed Date: 01 March 2000
52 years old

Resigned Directors

Secretary
BROWN, Linda Joan
Resigned: 13 September 2005
Appointed Date: 10 May 2000

Secretary
CEHIC, Nejra
Resigned: 30 November 2016
Appointed Date: 25 June 2015

Secretary
COLE, Janet Pauline
Resigned: 10 May 2000
Appointed Date: 21 January 1994

Secretary
DUNN, Pat
Resigned: 18 October 2009
Appointed Date: 13 September 2005

Secretary
JONES, Simon Robert
Resigned: 21 January 1994

Secretary
TAYLOR, Penelope Alice Eddison
Resigned: 25 June 2015
Appointed Date: 18 October 2009

Director
AYTON, Susan
Resigned: 01 May 2012
Appointed Date: 01 September 2004
46 years old

Director
BROWN, Linda Joan
Resigned: 13 September 2005
Appointed Date: 10 May 2000
63 years old

Director
COLE, Janet Pauline
Resigned: 24 October 2006
Appointed Date: 20 November 1994
66 years old

Director
FIORE, Zoe
Resigned: 12 October 1999
Appointed Date: 12 October 1997
56 years old

Director
GREEN, Benjamin John
Resigned: 13 June 1997
Appointed Date: 06 February 1993
56 years old

Director
HART, Lesley Patricia
Resigned: 20 April 2002
71 years old

Director
HAUGHIAN, Emma Jane
Resigned: 01 April 2014
Appointed Date: 01 November 1999
50 years old

Director
HOPKINS, Barbara Camilla
Resigned: 14 June 2004
Appointed Date: 01 October 1996
88 years old

Director
HUGHES, Mark James
Resigned: 01 May 2012
Appointed Date: 01 September 2006
47 years old

Director
JONES, Simon Robert
Resigned: 21 January 1994
61 years old

Director
MAYNARD, Helen Louise
Resigned: 13 September 1999
Appointed Date: 12 October 1997
53 years old

Director
O'DONNELL, Alan Edward James
Resigned: 09 April 2014
Appointed Date: 01 September 2006
46 years old

Director
TAYLOR, Alex Edward
Resigned: 25 June 2015
Appointed Date: 18 October 2009
50 years old

Director
TAYLOR, Annabel Catherine
Resigned: 31 January 2003
Appointed Date: 12 October 1999
52 years old

Director
TAYLOR, Penelope Alice Eddison
Resigned: 25 June 2015
Appointed Date: 18 October 2009
45 years old

Director
WAKELING, Sally Ann
Resigned: 30 June 1996
61 years old

CHERITON COURT RESIDENTS ASSOCIATION LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
30 Nov 2016
Appointment of Mr Chris Gardner as a secretary on 30 November 2016
30 Nov 2016
Registered office address changed from Cheriton Court 107 Burnt Ash Hill London SE12 0AR to C/O Cpm Ltd Unit 2 30 Breakfield Coulsdon, Surrey CR5 2HS on 30 November 2016
30 Nov 2016
Termination of appointment of Nejra Cehic as a secretary on 30 November 2016
...
... and 120 more events
13 Oct 1986
Director resigned;new director appointed

19 Jun 1986
Director resigned;new director appointed

14 Jun 1986
Return made up to 24/05/86; full list of members

14 May 1986
Full accounts made up to 30 June 1985

07 Dec 1981
Incorporation