GLADE(SHIRLEY)COURTS A&B LIMITED(THE)
CROYDON

Hellopages » Greater London » Croydon » CR0 7XA

Company number 00958636
Status Active
Incorporation Date 22 July 1969
Company Type Private Limited Company
Address 34 BERKELEY COURT, HAM VIEW, CROYDON, ENGLAND, CR0 7XA
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Amended total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 14 Astor Court Ham View Shirley Croydon CR0 7XA to 34 Berkeley Court Ham View Croydon CR0 7XA on 5 January 2017. The most likely internet sites of GLADE(SHIRLEY)COURTS A&B LIMITED(THE) are www.gladeshirleycourtsab.co.uk, and www.glade-shirley-courts-a-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Glade Shirley Courts A B Limited The is a Private Limited Company. The company registration number is 00958636. Glade Shirley Courts A B Limited The has been working since 22 July 1969. The present status of the company is Active. The registered address of Glade Shirley Courts A B Limited The is 34 Berkeley Court Ham View Croydon England Cr0 7xa. . SARD, Hilary Anne is a Secretary of the company. HARMAN, Colin Michael is a Director of the company. HENRIQUES, Sandra is a Director of the company. PRIYADARSHEE, Nishant is a Director of the company. Secretary COLMER, Gillian Irene has been resigned. Secretary HOOKS, Pamela Violet Joyce has been resigned. Secretary WOOD, Douglas William has been resigned. Secretary WOOD, Douglas William has been resigned. Director BILES, Teresa Ann has been resigned. Director BISSEX, Alan Edward has been resigned. Director CHILDS, Christine Ann has been resigned. Director CLOSE, Caroline Mary Elisabeth has been resigned. Director CLOSE, Michael has been resigned. Director COLMER, Gillian Irene has been resigned. Director HARMAN, Colin Michael has been resigned. Director HERNANDEZ, Galo Pinto has been resigned. Director HOOKS, Pamela Violet Joyce has been resigned. Director HORNBY, Fiona Dorothy has been resigned. Director NIXON, Graham Anthony has been resigned. Director PRETTY, Neil Andrew has been resigned. Director SARD, Hilary Anne has been resigned. Director WOOD, Lesley Susan has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
SARD, Hilary Anne
Appointed Date: 31 December 2016

Director
HARMAN, Colin Michael
Appointed Date: 05 October 2011
68 years old

Director
HENRIQUES, Sandra
Appointed Date: 01 November 2015
62 years old

Director
PRIYADARSHEE, Nishant
Appointed Date: 31 December 2016
46 years old

Resigned Directors

Secretary
COLMER, Gillian Irene
Resigned: 03 December 1997
Appointed Date: 08 January 1996

Secretary
HOOKS, Pamela Violet Joyce
Resigned: 15 November 1993

Secretary
WOOD, Douglas William
Resigned: 31 December 2016
Appointed Date: 03 December 1997

Secretary
WOOD, Douglas William
Resigned: 15 January 1996
Appointed Date: 01 December 1993

Director
BILES, Teresa Ann
Resigned: 23 January 2001
Appointed Date: 03 December 1997
68 years old

Director
BISSEX, Alan Edward
Resigned: 18 March 2008
Appointed Date: 17 February 2000
88 years old

Director
CHILDS, Christine Ann
Resigned: 05 October 2011
Appointed Date: 02 December 1992
76 years old

Director
CLOSE, Caroline Mary Elisabeth
Resigned: 15 November 1993
Appointed Date: 02 December 1992
62 years old

Director
CLOSE, Michael
Resigned: 31 December 1994
72 years old

Director
COLMER, Gillian Irene
Resigned: 03 December 1997
Appointed Date: 15 November 1993
83 years old

Director
HARMAN, Colin Michael
Resigned: 02 December 1992
68 years old

Director
HERNANDEZ, Galo Pinto
Resigned: 01 October 2012
Appointed Date: 05 October 2011
47 years old

Director
HOOKS, Pamela Violet Joyce
Resigned: 15 November 1993
92 years old

Director
HORNBY, Fiona Dorothy
Resigned: 01 February 2010
Appointed Date: 03 November 2004
61 years old

Director
NIXON, Graham Anthony
Resigned: 31 December 1994
Appointed Date: 02 December 1992
82 years old

Director
PRETTY, Neil Andrew
Resigned: 01 November 2013
Appointed Date: 05 October 2011
53 years old

Director
SARD, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 29 October 2014
60 years old

Director
WOOD, Lesley Susan
Resigned: 31 December 2016
81 years old

GLADE(SHIRLEY)COURTS A&B LIMITED(THE) Events

13 Feb 2017
Amended total exemption small company accounts made up to 25 March 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Registered office address changed from 14 Astor Court Ham View Shirley Croydon CR0 7XA to 34 Berkeley Court Ham View Croydon CR0 7XA on 5 January 2017
05 Jan 2017
Appointment of Ms Hilary Anne Sard as a secretary on 31 December 2016
05 Jan 2017
Appointment of Mr Nishant Priyadarshee as a director on 31 December 2016
...
... and 90 more events
07 Feb 1988
Full accounts made up to 25 March 1987

22 May 1987
Full accounts made up to 25 March 1986

22 May 1987
New director appointed

03 Apr 1987
Return made up to 31/12/86; full list of members

17 Jan 1987
Return made up to 14/05/86; full list of members