FULCHER MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02140848
Status Active
Incorporation Date 18 June 1987
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 thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Geraldine Patricia Mitchell as a director on 1 January 2016. The most likely internet sites of FULCHER MANAGEMENT COMPANY LIMITED are www.fulchermanagementcompany.co.uk, and www.fulcher-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Fulcher Management Company Limited is a Private Limited Company. The company registration number is 02140848. Fulcher Management Company Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Fulcher Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHAMBERS, Kate is a Director of the company. POLLAND, Maria is a Director of the company. Secretary ANDERTONS LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Director BENCKE, Francoise has been resigned. Director BENCKE, Graeme has been resigned. Director BUCKMAN, Keith Michael Philip has been resigned. Director DAVIES, Jane Elizabeth has been resigned. Director DAVIES, Jane Elizabeth has been resigned. Director FOWLER, John Michael has been resigned. Director FOWLER, John Michael has been resigned. Director FOYLE, Gerald has been resigned. Director FOYLE, Josephine Mary has been resigned. Director GLUE, Jason Michael has been resigned. Director HAILSTONE, Eric John has been resigned. Director HAILSTONE, Eric John has been resigned. Director HANKIN, Mark has been resigned. Director HODGSON, Donal has been resigned. Director HUSSAIN, Mubasher has been resigned. Director JONES, Samantha Tina has been resigned. Director KERRIGAN, Gertrude has been resigned. Director LOVELL, Claire has been resigned. Director MCDONALD, Karen Clare has been resigned. Director MCKENNA, Antoney Charles William has been resigned. Director MITCHELL, Geraldine Patricia has been resigned. Director MURRAY, John Francis has been resigned. Director PADDOCK, Iris Adele has been resigned. Director PADDOCK, Iris Adele has been resigned. Director REID, Loveness has been resigned. Director WARDROP, Glen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
CHAMBERS, Kate
Appointed Date: 21 December 2010
60 years old

Director
POLLAND, Maria
Appointed Date: 18 January 2016
66 years old

Resigned Directors

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 01 October 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 01 October 2004

Director
BENCKE, Francoise
Resigned: 01 January 2006
Appointed Date: 11 September 2004
57 years old

Director
BENCKE, Graeme
Resigned: 20 November 2003
Appointed Date: 14 February 2002
54 years old

Director
BUCKMAN, Keith Michael Philip
Resigned: 16 June 1994
Appointed Date: 05 August 1990
66 years old

Director
DAVIES, Jane Elizabeth
Resigned: 09 June 2014
Appointed Date: 21 December 2006
84 years old

Director
DAVIES, Jane Elizabeth
Resigned: 02 September 2002
Appointed Date: 13 November 1997
80 years old

Director
FOWLER, John Michael
Resigned: 10 October 2000
Appointed Date: 22 June 1987
95 years old

Director
FOWLER, John Michael
Resigned: 18 April 1930
95 years old

Director
FOYLE, Gerald
Resigned: 19 October 1994
92 years old

Director
FOYLE, Josephine Mary
Resigned: 12 January 2004
Appointed Date: 20 April 1995
92 years old

Director
GLUE, Jason Michael
Resigned: 21 November 2013
Appointed Date: 18 December 2006
51 years old

Director
HAILSTONE, Eric John
Resigned: 17 September 2012
Appointed Date: 06 December 2006
97 years old

Director
HAILSTONE, Eric John
Resigned: 01 November 2001
97 years old

Director
HANKIN, Mark
Resigned: 26 May 1995
Appointed Date: 15 September 1994
70 years old

Director
HODGSON, Donal
Resigned: 30 March 2010
Appointed Date: 09 February 2007
57 years old

Director
HUSSAIN, Mubasher
Resigned: 01 January 2006
Appointed Date: 20 August 2004
52 years old

Director
JONES, Samantha Tina
Resigned: 03 February 2005
Appointed Date: 10 April 2003
48 years old

Director
KERRIGAN, Gertrude
Resigned: 20 January 2010
Appointed Date: 27 June 2002
92 years old

Director
LOVELL, Claire
Resigned: 02 October 2007
Appointed Date: 12 February 2007
47 years old

Director
MCDONALD, Karen Clare
Resigned: 11 December 2006
Appointed Date: 11 September 2004
50 years old

Director
MCKENNA, Antoney Charles William
Resigned: 08 July 1998
90 years old

Director
MITCHELL, Geraldine Patricia
Resigned: 01 January 2016
Appointed Date: 14 December 2000
79 years old

Director
MURRAY, John Francis
Resigned: 05 September 2006
Appointed Date: 03 March 2001
69 years old

Director
PADDOCK, Iris Adele
Resigned: 20 November 2003
Appointed Date: 27 June 2002
90 years old

Director
PADDOCK, Iris Adele
Resigned: 14 February 2002
90 years old

Director
REID, Loveness
Resigned: 01 January 2006
Appointed Date: 10 April 2003
69 years old

Director
WARDROP, Glen
Resigned: 01 January 2006
Appointed Date: 16 June 2003
51 years old

FULCHER MANAGEMENT COMPANY LIMITED Events

16 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
27 Jan 2016
Termination of appointment of Geraldine Patricia Mitchell as a director on 1 January 2016
18 Jan 2016
Appointment of Mrs Maria Polland as a director on 18 January 2016
13 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 580

...
... and 128 more events
04 Dec 1987
Secretary resigned;director resigned;new director appointed

04 Dec 1987
Secretary resigned;director resigned;new director appointed

02 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jul 1987
Company name changed carezone LIMITED\certificate issued on 17/07/87
18 Jun 1987
Incorporation