GLADE (SHIRLEY) (COURTS R S T & U) LIMITED (THE)
CROYDON

Hellopages » Greater London » Croydon » CR0 7QU

Company number 00984362
Status Active
Incorporation Date 10 July 1970
Company Type Private Limited Company
Address 58 THAMES COURT GREENVIEW AVENUE, SHIRLEY, CROYDON, SURREY, CR0 7QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Alexander Fergus Ford as a director on 21 November 2016. The most likely internet sites of GLADE (SHIRLEY) (COURTS R S T & U) LIMITED (THE) are www.gladeshirleycourtsrstulimited.co.uk, and www.glade-shirley-courts-r-s-t-u-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Glade Shirley Courts R S T U Limited The is a Private Limited Company. The company registration number is 00984362. Glade Shirley Courts R S T U Limited The has been working since 10 July 1970. The present status of the company is Active. The registered address of Glade Shirley Courts R S T U Limited The is 58 Thames Court Greenview Avenue Shirley Croydon Surrey Cr0 7qu. . JACOB, Suryakala Bharmal is a Secretary of the company. FORD, Alexander Fergus is a Director of the company. HASSAN, Humayun is a Director of the company. RIBBINS, Robin Edward Charles is a Director of the company. Secretary BOWMAN ANDERTON, Richard John has been resigned. Secretary RIBBINS, Jennifer has been resigned. Secretary WHITE, Elizabeth has been resigned. Director BLACKWELL, John Bernard has been resigned. Director BOATWRIGHT, Peter Lee has been resigned. Director BOWDEN, Rosemary June has been resigned. Director COPELAND, April Suzanne has been resigned. Director JACOB, Suryakala Bharmal has been resigned. Director KENNEDY, Ruth Jean has been resigned. Director LOGAN, Dorothy Margaret has been resigned. Director MEADOWS, Roy James has been resigned. Director MUSSELWHITE, Roy Eric has been resigned. Director OBISESAN, Olamide has been resigned. Director PLATT, Susan Karen has been resigned. Director PLATT, Susan Karen has been resigned. Director PURSLOW, William Michael has been resigned. Director RUSSELL, Pauline Erica has been resigned. Director SHANAHAN, Carol Elizabeth has been resigned. Director SHIRLEY, James Michael has been resigned. Director WHITE, Elizabeth has been resigned. Director WILLIAMS, Gavin Charles has been resigned. Director WILSON, Jeanette Florence Margaret has been resigned. Director WYATT, Yvonne Valerie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACOB, Suryakala Bharmal
Appointed Date: 18 May 2012

Director
FORD, Alexander Fergus
Appointed Date: 21 November 2016
41 years old

Director
HASSAN, Humayun
Appointed Date: 12 June 2015
74 years old

Director
RIBBINS, Robin Edward Charles
Appointed Date: 05 May 2004
89 years old

Resigned Directors

Secretary
BOWMAN ANDERTON, Richard John
Resigned: 31 March 1993

Secretary
RIBBINS, Jennifer
Resigned: 13 April 2011
Appointed Date: 16 July 2010

Secretary
WHITE, Elizabeth
Resigned: 16 July 2010

Director
BLACKWELL, John Bernard
Resigned: 09 May 1992
64 years old

Director
BOATWRIGHT, Peter Lee
Resigned: 20 November 1998
60 years old

Director
BOWDEN, Rosemary June
Resigned: 20 April 2004
Appointed Date: 08 November 2002
85 years old

Director
COPELAND, April Suzanne
Resigned: 30 November 1993
66 years old

Director
JACOB, Suryakala Bharmal
Resigned: 18 May 2012
Appointed Date: 31 October 2008
76 years old

Director
KENNEDY, Ruth Jean
Resigned: 05 May 2004
Appointed Date: 08 November 2002
55 years old

Director
LOGAN, Dorothy Margaret
Resigned: 17 May 2011
Appointed Date: 16 July 2010
92 years old

Director
MEADOWS, Roy James
Resigned: 30 November 1993
76 years old

Director
MUSSELWHITE, Roy Eric
Resigned: 30 April 2003
81 years old

Director
OBISESAN, Olamide
Resigned: 10 January 2006
Appointed Date: 20 April 2004
58 years old

Director
PLATT, Susan Karen
Resigned: 31 October 2008
Appointed Date: 20 April 2004
65 years old

Director
PLATT, Susan Karen
Resigned: 20 November 1998
65 years old

Director
PURSLOW, William Michael
Resigned: 21 November 2016
Appointed Date: 17 January 2005
69 years old

Director
RUSSELL, Pauline Erica
Resigned: 20 April 2004
Appointed Date: 21 November 2003
80 years old

Director
SHANAHAN, Carol Elizabeth
Resigned: 05 November 2015
Appointed Date: 02 December 2013
66 years old

Director
SHIRLEY, James Michael
Resigned: 30 November 1993
76 years old

Director
WHITE, Elizabeth
Resigned: 13 April 2011
78 years old

Director
WILLIAMS, Gavin Charles
Resigned: 01 December 2013
Appointed Date: 18 May 2012
43 years old

Director
WILSON, Jeanette Florence Margaret
Resigned: 21 November 2003
Appointed Date: 20 November 1998
88 years old

Director
WYATT, Yvonne Valerie
Resigned: 08 November 2002
Appointed Date: 16 November 2001
77 years old

Persons With Significant Control

Mr Fredrick Paul Jacob
Notified on: 30 May 2016
80 years old
Nature of control: Has significant influence or control

GLADE (SHIRLEY) (COURTS R S T & U) LIMITED (THE) Events

30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Appointment of Mr Alexander Fergus Ford as a director on 21 November 2016
04 Dec 2016
Termination of appointment of William Michael Purslow as a director on 21 November 2016
18 Aug 2016
Total exemption small company accounts made up to 25 March 2016
...
... and 114 more events
08 Mar 1988
Full accounts made up to 25 March 1986

26 Sep 1987
Return made up to 31/12/86; full list of members

24 Aug 1987
Full accounts made up to 25 March 1985

12 Jun 1986
Return made up to 31/12/85; full list of members

10 Jul 1970
Incorporation