FORTY ASHBURN PLACE MAINTENANCE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 00937915
Status Active
Incorporation Date 28 August 1968
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 ninety-three events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,242 ; Total exemption full accounts made up to 25 March 2015. The most likely internet sites of FORTY ASHBURN PLACE MAINTENANCE LIMITED are www.fortyashburnplacemaintenance.co.uk, and www.forty-ashburn-place-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. Forty Ashburn Place Maintenance Limited is a Private Limited Company. The company registration number is 00937915. Forty Ashburn Place Maintenance Limited has been working since 28 August 1968. The present status of the company is Active. The registered address of Forty Ashburn Place Maintenance Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.14k. It is £0k against last year. The cash in hand is £0.14k. It is £0k against last year. And the total assets are £0.14k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GILES, Jamie Lockhart is a Director of the company. MONROE, Jane is a Director of the company. TOWNEND, Jukie Anne is a Director of the company. WINTER, Esther Helena is a Director of the company. Secretary HINDE, Robin Neale has been resigned. Secretary SCOTTS has been resigned. Secretary R N HINDE LIMITED has been resigned. Director DE VERE, Rosemary Edith has been resigned. Director DUGGAL, Elizabeth has been resigned. Director DUGGAL, Manu has been resigned. Director GILES, Gordon Scott has been resigned. Director MARYK, Denis Benaud has been resigned. Director PEDRO ROUSSELIN, Fabrice has been resigned. Director SHAW, Robin Richard has been resigned. The company operates in "Residents property management".


forty ashburn place maintenance Key Finiance

LIABILITIES £0.14k
CASH £0.14k
TOTAL ASSETS £0.14k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 05 January 2015

Director
GILES, Jamie Lockhart
Appointed Date: 01 July 2004
42 years old

Director
MONROE, Jane

82 years old

Director
TOWNEND, Jukie Anne
Appointed Date: 02 February 2012
62 years old

Director
WINTER, Esther Helena
Appointed Date: 22 September 2009
62 years old

Resigned Directors

Secretary
HINDE, Robin Neale
Resigned: 10 April 2002

Secretary
SCOTTS
Resigned: 02 July 2003
Appointed Date: 10 April 2002

Secretary
R N HINDE LIMITED
Resigned: 05 January 2015
Appointed Date: 01 July 2003

Director
DE VERE, Rosemary Edith
Resigned: 16 February 2000
84 years old

Director
DUGGAL, Elizabeth
Resigned: 19 July 2000
Appointed Date: 30 July 1998
67 years old

Director
DUGGAL, Manu
Resigned: 20 June 1998
67 years old

Director
GILES, Gordon Scott
Resigned: 15 January 2002
82 years old

Director
MARYK, Denis Benaud
Resigned: 07 April 2011
Appointed Date: 15 March 2003
77 years old

Director
PEDRO ROUSSELIN, Fabrice
Resigned: 09 February 2009
Appointed Date: 20 February 2006
57 years old

Director
SHAW, Robin Richard
Resigned: 01 September 2005
Appointed Date: 20 May 2002
83 years old

FORTY ASHBURN PLACE MAINTENANCE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 25 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,242

04 Jan 2016
Total exemption full accounts made up to 25 March 2015
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,242

21 Jan 2015
Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015
...
... and 83 more events
16 Aug 1988
Director resigned;new director appointed

16 Aug 1988
Director resigned;new director appointed

24 Mar 1988
Full accounts made up to 25 March 1987

18 Aug 1987
Full accounts made up to 25 March 1986

25 Feb 1987
Return made up to 18/07/86; full list of members