FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE)
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01475201
Status Active
Incorporation Date 24 January 1980
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 eleven events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) are www.freelandhouseeastbourneresidentsassociationlimited.co.uk, and www.freeland-house-eastbourne-residents-association-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Freeland House Eastbourne Residents Association Limited The is a Private Limited Company. The company registration number is 01475201. Freeland House Eastbourne Residents Association Limited The has been working since 24 January 1980. The present status of the company is Active. The registered address of Freeland House Eastbourne Residents Association Limited The is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BRABY, Brian Kenneth is a Director of the company. MARSHALL, Gordon Niles is a Director of the company. Secretary HANSFORD, Margaret Lilian has been resigned. Secretary ROSS, John Keith has been resigned. Secretary AMP MGMT LTD has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director ANKELEN, Margaret Ann has been resigned. Director BRABY, Brian Kenneth has been resigned. Director CHAPMAN, Kathleen Margaret has been resigned. Director EDLINGTON, Clarice has been resigned. Director FRITH, Violet Dorothy has been resigned. Director HANSFORD, Margaret Lilian has been resigned. Director HANSFORD, Margaret Lilian has been resigned. Director KARMOCK GOLDS, Lynton has been resigned. Director LINLEY, George Norman has been resigned. Director MEREWEATHER, Nanette has been resigned. Director ROSE, John Rutherford has been resigned. Director SHIELD, Barbara Joan Louise has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
BRABY, Brian Kenneth
Appointed Date: 08 April 2009
84 years old

Director
MARSHALL, Gordon Niles
Appointed Date: 03 October 2008
83 years old

Resigned Directors

Secretary
HANSFORD, Margaret Lilian
Resigned: 25 April 2002

Secretary
ROSS, John Keith
Resigned: 01 November 2006
Appointed Date: 25 April 2002

Secretary
AMP MGMT LTD
Resigned: 26 March 2015
Appointed Date: 20 June 2012

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 08 June 2012
Appointed Date: 01 November 2006

Director
ANKELEN, Margaret Ann
Resigned: 23 May 2005
Appointed Date: 11 September 2003
86 years old

Director
BRABY, Brian Kenneth
Resigned: 03 October 2008
Appointed Date: 07 December 2004
84 years old

Director
CHAPMAN, Kathleen Margaret
Resigned: 03 July 2002
Appointed Date: 19 August 1999
101 years old

Director
EDLINGTON, Clarice
Resigned: 03 July 2002
106 years old

Director
FRITH, Violet Dorothy
Resigned: 30 August 1991
114 years old

Director
HANSFORD, Margaret Lilian
Resigned: 03 October 2008
Appointed Date: 11 September 2003
107 years old

Director
HANSFORD, Margaret Lilian
Resigned: 25 April 2002
107 years old

Director
KARMOCK GOLDS, Lynton
Resigned: 08 April 2009
Appointed Date: 11 April 2006
70 years old

Director
LINLEY, George Norman
Resigned: 11 September 2003
Appointed Date: 03 July 2002
97 years old

Director
MEREWEATHER, Nanette
Resigned: 05 May 2015
Appointed Date: 03 October 2008
93 years old

Director
ROSE, John Rutherford
Resigned: 17 August 1999
110 years old

Director
SHIELD, Barbara Joan Louise
Resigned: 12 July 2004
Appointed Date: 11 September 2003
102 years old

FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) Events

13 Sep 2016
Total exemption small company accounts made up to 25 March 2016
11 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 25 March 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8

05 May 2015
Termination of appointment of Nanette Mereweather as a director on 5 May 2015
...
... and 101 more events
06 Jul 1987
Full accounts made up to 31 March 1987

06 Jul 1987
Return made up to 10/06/87; full list of members

11 Nov 1986
Full accounts made up to 31 March 1986

11 Nov 1986
Return made up to 05/11/86; full list of members

24 Jan 1980
Incorporation