FERRIS GROVE MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 7AF

Company number 02279661
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address C/O PMMS LTD, SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, CR0 7AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Bobby Bacic as a director on 10 October 2016; Appointment of Miss Lucy Reece as a director on 10 October 2016; Appointment of Mrs Joanne Teresa Rezkane as a director on 10 October 2016. The most likely internet sites of FERRIS GROVE MANAGEMENT COMPANY LIMITED are www.ferrisgrovemanagementcompany.co.uk, and www.ferris-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Ferris Grove Management Company Limited is a Private Limited Company. The company registration number is 02279661. Ferris Grove Management Company Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of Ferris Grove Management Company Limited is C O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Cr0 7af. . LEE, Derek Jonathan is a Secretary of the company. BACIC, Bobby is a Director of the company. NEALE, Terence Paul is a Director of the company. REECE, Lucy is a Director of the company. REZKANE, Joanne Teresa is a Director of the company. Secretary DOTHIE, Simon has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary MORGAN, Joan Grace has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Secretary WICKENDEN, Susan Anne has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BONFANTE, Corinna has been resigned. Director JOHNSON, Alexander Bruce has been resigned. Director MORGAN, David John has been resigned. Director MORGAN, Joan Grace has been resigned. Director NEALE, John William has been resigned. Director POLLARD, Lorraine Joy has been resigned. Director WICKENDEN, Susan Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 01 April 2014

Director
BACIC, Bobby
Appointed Date: 10 October 2016
56 years old

Director
NEALE, Terence Paul
Appointed Date: 24 January 2002
67 years old

Director
REECE, Lucy
Appointed Date: 10 October 2016
40 years old

Director
REZKANE, Joanne Teresa
Appointed Date: 10 October 2016
59 years old

Resigned Directors

Secretary
DOTHIE, Simon
Resigned: 01 April 2014
Appointed Date: 01 April 2009

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 22 July 2006
Appointed Date: 01 April 2004

Secretary
MORGAN, Joan Grace
Resigned: 24 January 2002
Appointed Date: 01 February 1992

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 02 April 2004
Appointed Date: 24 September 2002

Secretary
WICKENDEN, Susan Anne
Resigned: 01 February 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 10 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 10 June 2008
Appointed Date: 22 July 2006

Director
BONFANTE, Corinna
Resigned: 07 April 2016
Appointed Date: 20 July 2009
51 years old

Director
JOHNSON, Alexander Bruce
Resigned: 01 February 1992
110 years old

Director
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 19 November 1992
70 years old

Director
MORGAN, Joan Grace
Resigned: 24 January 2002
Appointed Date: 01 February 1992
103 years old

Director
NEALE, John William
Resigned: 23 August 2016
Appointed Date: 24 January 2002
60 years old

Director
POLLARD, Lorraine Joy
Resigned: 19 December 1992
Appointed Date: 01 February 1992
58 years old

Director
WICKENDEN, Susan Anne
Resigned: 01 February 1992
63 years old

FERRIS GROVE MANAGEMENT COMPANY LIMITED Events

17 Oct 2016
Appointment of Mr Bobby Bacic as a director on 10 October 2016
17 Oct 2016
Appointment of Miss Lucy Reece as a director on 10 October 2016
17 Oct 2016
Appointment of Mrs Joanne Teresa Rezkane as a director on 10 October 2016
24 Aug 2016
Termination of appointment of John William Neale as a director on 23 August 2016
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
...
... and 90 more events
02 Nov 1988
Company name changed blockjoin residents management l imited\certificate issued on 03/11/88

31 Oct 1988
Director resigned;new director appointed

05 Oct 1988
Secretary resigned;new secretary appointed

05 Oct 1988
Registered office changed on 05/10/88 from: 2 bnaches street london N1 6UB

22 Jul 1988
Incorporation