EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 04743213
Status Active
Incorporation Date 24 April 2003
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 four events have happened. The last three records are Appointment of Mr Michael Armstrong as a director on 24 June 2016; Termination of appointment of Deborah Rose De Mott as a director on 13 May 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 25 . The most likely internet sites of EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED are www.eastblockmartelloquayresidentscompany.co.uk, and www.east-block-martello-quay-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. East Block Martello Quay Residents Company Limited is a Private Limited Company. The company registration number is 04743213. East Block Martello Quay Residents Company Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of East Block Martello Quay Residents Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ARMSTRONG, Michael is a Director of the company. BASHAM, Amanda Jane is a Director of the company. COX, Robert Geoffrey is a Director of the company. LOVELL, Philip Charles is a Director of the company. STEVENS, Jacqueline is a Director of the company. VARLEY, Roy is a Director of the company. Secretary DICKINSON, John Eric has been resigned. Secretary ZEGHOUANE, Gillian Patricia has been resigned. Secretary AMP MGMT LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Michael has been resigned. Director BASHAM, Peter Edward Martin has been resigned. Director BLOOM, Shelley has been resigned. Director BROOKSBANK, Susan Elizabeth has been resigned. Director COXON, Jill has been resigned. Director DE LA MARE, Stephanie Frances has been resigned. Director DE MOTT, Deborah Rose has been resigned. Director DE WYNTER, Melanie has been resigned. Director DICKINSON, John Eric has been resigned. Director FLANAGAN, Sally Anne has been resigned. Director GREY, Sonia has been resigned. Director HILL, Linda Elaine has been resigned. Director HILL, Peter George David has been resigned. Director ILLSLEY, Ronald Leonard George has been resigned. Director SMITH, David Terence has been resigned. Director SMITH, Lea has been resigned. Director SMITH, Lesley Patricia has been resigned. Director ZEGHOUANE, Gillian Patricia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


east block martello quay residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 26 March 2015

Director
ARMSTRONG, Michael
Appointed Date: 24 June 2016
75 years old

Director
BASHAM, Amanda Jane
Appointed Date: 23 August 2013
62 years old

Director
COX, Robert Geoffrey
Appointed Date: 08 June 2005
78 years old

Director
LOVELL, Philip Charles
Appointed Date: 05 September 2008
78 years old

Director
STEVENS, Jacqueline
Appointed Date: 02 March 2007
77 years old

Director
VARLEY, Roy
Appointed Date: 03 September 2010
82 years old

Resigned Directors

Secretary
DICKINSON, John Eric
Resigned: 04 October 2013
Appointed Date: 03 September 2010

Secretary
ZEGHOUANE, Gillian Patricia
Resigned: 30 August 2006
Appointed Date: 24 April 2003

Secretary
AMP MGMT LIMITED
Resigned: 26 March 2015
Appointed Date: 02 October 2013

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 13 September 2010
Appointed Date: 09 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
ARMSTRONG, Michael
Resigned: 03 September 2012
Appointed Date: 03 September 2010
75 years old

Director
BASHAM, Peter Edward Martin
Resigned: 23 July 2013
Appointed Date: 30 June 2013
76 years old

Director
BLOOM, Shelley
Resigned: 03 September 2010
Appointed Date: 02 March 2007
57 years old

Director
BROOKSBANK, Susan Elizabeth
Resigned: 05 September 2008
Appointed Date: 03 May 2005
78 years old

Director
COXON, Jill
Resigned: 03 September 2010
Appointed Date: 02 March 2007
66 years old

Director
DE LA MARE, Stephanie Frances
Resigned: 02 March 2007
Appointed Date: 13 June 2005
79 years old

Director
DE MOTT, Deborah Rose
Resigned: 13 May 2016
Appointed Date: 10 June 2005
73 years old

Director
DE WYNTER, Melanie
Resigned: 16 April 2008
Appointed Date: 02 March 2007
92 years old

Director
DICKINSON, John Eric
Resigned: 04 October 2013
Appointed Date: 02 March 2007
80 years old

Director
FLANAGAN, Sally Anne
Resigned: 02 March 2007
Appointed Date: 18 April 2006
49 years old

Director
GREY, Sonia
Resigned: 07 August 2014
Appointed Date: 03 September 2010
72 years old

Director
HILL, Linda Elaine
Resigned: 03 September 2010
Appointed Date: 02 March 2007
66 years old

Director
HILL, Peter George David
Resigned: 14 June 2013
Appointed Date: 03 September 2010
66 years old

Director
ILLSLEY, Ronald Leonard George
Resigned: 30 August 2006
Appointed Date: 24 April 2003
95 years old

Director
SMITH, David Terence
Resigned: 02 March 2007
Appointed Date: 27 May 2005
78 years old

Director
SMITH, Lea
Resigned: 15 February 2016
Appointed Date: 01 June 2005
62 years old

Director
SMITH, Lesley Patricia
Resigned: 03 September 2010
Appointed Date: 27 May 2005
79 years old

Director
ZEGHOUANE, Gillian Patricia
Resigned: 30 August 2006
Appointed Date: 24 April 2003
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED Events

27 Jun 2016
Appointment of Mr Michael Armstrong as a director on 24 June 2016
16 May 2016
Termination of appointment of Deborah Rose De Mott as a director on 13 May 2016
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25

18 Mar 2016
Total exemption small company accounts made up to 24 June 2015
15 Feb 2016
Termination of appointment of Lea Smith as a director on 15 February 2016
...
... and 94 more events
30 Jun 2003
New director appointed
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
08 May 2003
Registered office changed on 08/05/03 from: 74 wimpole street london W1G 9RR
24 Apr 2003
Incorporation