COOPERS WAY RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02529190
Status Active
Incorporation Date 9 August 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-six events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 9 August 2015 no member list. The most likely internet sites of COOPERS WAY RESIDENTS ASSOCIATION LIMITED are www.cooperswayresidentsassociation.co.uk, and www.coopers-way-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Coopers Way Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02529190. Coopers Way Residents Association Limited has been working since 09 August 1990. The present status of the company is Active. The registered address of Coopers Way Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSH, Kevin is a Director of the company. Secretary BROWN, Christopher James has been resigned. Secretary CLARK, Christopher Robert has been resigned. Secretary MARSH, Kevin has been resigned. Secretary MARSH, Kevin has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKMAN, John Herbert Michael has been resigned. Director GAULT, Fiona Elizabeth has been resigned. Director JOHNS, Nicholas Robert has been resigned. Director MACKLIN, Stuart David has been resigned. Director NEWLAND, Beverly Joyce has been resigned. Director THOMAS, Glenda has been resigned. Director WIGGINS, Jane has been resigned. Director WOODS, Alison has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 26 October 2010

Director
MARSH, Kevin
Appointed Date: 01 June 1993
75 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 01 October 1992

Secretary
CLARK, Christopher Robert
Resigned: 02 August 2005
Appointed Date: 10 June 2004

Secretary
MARSH, Kevin
Resigned: 26 October 2010
Appointed Date: 01 June 1993

Secretary
MARSH, Kevin
Resigned: 26 October 2010
Appointed Date: 01 June 1993

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 01 August 2005

Director
BLACKMAN, John Herbert Michael
Resigned: 29 July 1994
59 years old

Director
GAULT, Fiona Elizabeth
Resigned: 09 August 1993
60 years old

Director
JOHNS, Nicholas Robert
Resigned: 06 November 2001
Appointed Date: 23 November 1995
62 years old

Director
MACKLIN, Stuart David
Resigned: 30 January 2003
Appointed Date: 06 July 2002
48 years old

Director
NEWLAND, Beverly Joyce
Resigned: 01 April 2000
56 years old

Director
THOMAS, Glenda
Resigned: 03 February 1993
62 years old

Director
WIGGINS, Jane
Resigned: 01 January 1995
62 years old

Director
WOODS, Alison
Resigned: 09 August 1993
61 years old

COOPERS WAY RESIDENTS ASSOCIATION LIMITED Events

09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
20 Jan 2016
Total exemption full accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 9 August 2015 no member list
02 Mar 2015
Total exemption full accounts made up to 30 September 2014
11 Aug 2014
Annual return made up to 9 August 2014 no member list
...
... and 76 more events
13 Nov 1990
Registered office changed on 13/11/90 from: 110 whitchurch road cardiff CF4 3LY

13 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Nov 1990
Company name changed elienne LIMITED\certificate issued on 06/11/90

05 Nov 1990
Company name changed\certificate issued on 05/11/90
09 Aug 1990
Incorporation