GLENCAIRN COURT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 00723656
Status Active
Incorporation Date 10 May 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017; Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017; Termination of appointment of Johanne Coupe as a secretary on 19 January 2017. The most likely internet sites of GLENCAIRN COURT LIMITED are www.glencairncourt.co.uk, and www.glencairn-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Glencairn Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00723656. Glencairn Court Limited has been working since 10 May 1962. The present status of the company is Active. The registered address of Glencairn Court Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. AKENHEAD, Richard Fenwick is a Director of the company. BERRYMAN, Simon Andrew is a Director of the company. BRAZIER, Karl David is a Director of the company. COE, Jonathan is a Director of the company. FORD, Martin Andrew is a Director of the company. MCNEILL, John Joseph is a Director of the company. Secretary BOCQUET, Pamela Margaret has been resigned. Secretary COUPE, Johanne has been resigned. Secretary HUTCHINSON, Nicholas George has been resigned. Secretary TEMS, Michael John has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Director AGG, Roy Reginald has been resigned. Director AGG, Roy Reginald has been resigned. Director BARRETT, Betty Audrey Mary has been resigned. Director BENNETT, Andrew Martin has been resigned. Director BOCQUET, Pamela Margaret has been resigned. Director BOOTH, Richard Anthony has been resigned. Director BRADLEY, Alexander Birch has been resigned. Director CARPENTER, David Jonathan has been resigned. Director DAVIES, Anthony Paul has been resigned. Director DAVIES, Anthony Paul has been resigned. Director FOULKES, Richard has been resigned. Director FOULKES, Richard has been resigned. Director FREER, Graham William has been resigned. Director GASKINS, Oliver Anthony has been resigned. Director GRANT, Ian Douglas has been resigned. Director HALIDAY, Donald John has been resigned. Director KIRKHAM, George has been resigned. Director LLOYD, Susan has been resigned. Director NOLAN, John Devereux has been resigned. Director PATEL, Ashvin Chandulal has been resigned. Director PICTOR, Michael Robert has been resigned. Director PLUMB, Ian Harold has been resigned. Director ROGERS, Norman Alec has been resigned. Director SLADER, Leslie Charles has been resigned. Director STOKES, Nicholas Paul has been resigned. Director SUBRAMANIAN, Elizabeth has been resigned. Director WEBSTER, Jacqueline Heather has been resigned. Director WILLIS, Dorothy Elizabeth has been resigned. Director WOOD, Cyril Henry has been resigned. Director WOOD, Cyril Henry has been resigned. Director WOOD, Cyril Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 19 January 2017

Director
AKENHEAD, Richard Fenwick
Appointed Date: 25 March 2013
77 years old

Director
BERRYMAN, Simon Andrew
Appointed Date: 14 April 2014
62 years old

Director
BRAZIER, Karl David
Appointed Date: 30 January 2012
46 years old

Director
COE, Jonathan
Appointed Date: 27 April 2016
73 years old

Director
FORD, Martin Andrew
Appointed Date: 14 April 2014
64 years old

Director
MCNEILL, John Joseph
Appointed Date: 16 April 2012
68 years old

Resigned Directors

Secretary
BOCQUET, Pamela Margaret
Resigned: 13 October 1999

Secretary
COUPE, Johanne
Resigned: 19 January 2017
Appointed Date: 01 October 2011

Secretary
HUTCHINSON, Nicholas George
Resigned: 19 July 2001
Appointed Date: 01 November 1999

Secretary
TEMS, Michael John
Resigned: 30 September 2011
Appointed Date: 23 July 2001

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 July 2013

Director
AGG, Roy Reginald
Resigned: 30 September 2011
Appointed Date: 28 April 2004
96 years old

Director
AGG, Roy Reginald
Resigned: 28 April 1997
Appointed Date: 10 March 1995
96 years old

Director
BARRETT, Betty Audrey Mary
Resigned: 09 February 2001
99 years old

Director
BENNETT, Andrew Martin
Resigned: 10 October 2006
Appointed Date: 09 February 2001
58 years old

Director
BOCQUET, Pamela Margaret
Resigned: 13 October 1999
106 years old

Director
BOOTH, Richard Anthony
Resigned: 27 April 2016
Appointed Date: 09 February 2001
70 years old

Director
BRADLEY, Alexander Birch
Resigned: 12 May 2004
Appointed Date: 09 February 2001
109 years old

Director
CARPENTER, David Jonathan
Resigned: 25 January 2000
Appointed Date: 04 April 1997
67 years old

Director
DAVIES, Anthony Paul
Resigned: 11 November 1996
Appointed Date: 22 March 1996
85 years old

Director
DAVIES, Anthony Paul
Resigned: 02 September 1991
85 years old

Director
FOULKES, Richard
Resigned: 11 November 1996
Appointed Date: 22 March 1996
63 years old

Director
FOULKES, Richard
Resigned: 10 February 1995
Appointed Date: 11 March 1994
63 years old

Director
FREER, Graham William
Resigned: 16 April 2012
Appointed Date: 26 July 2011
67 years old

Director
GASKINS, Oliver Anthony
Resigned: 28 February 1994
109 years old

Director
GRANT, Ian Douglas
Resigned: 31 July 2009
Appointed Date: 27 October 2006
72 years old

Director
HALIDAY, Donald John
Resigned: 31 August 1993
103 years old

Director
KIRKHAM, George
Resigned: 31 January 1994
114 years old

Director
LLOYD, Susan
Resigned: 13 July 1995
Appointed Date: 11 March 1994
86 years old

Director
NOLAN, John Devereux
Resigned: 31 March 2004
Appointed Date: 10 March 1995
96 years old

Director
PATEL, Ashvin Chandulal
Resigned: 10 March 2011
Appointed Date: 09 February 2001
76 years old

Director
PICTOR, Michael Robert
Resigned: 25 March 2013
Appointed Date: 27 October 2006
91 years old

Director
PLUMB, Ian Harold
Resigned: 13 July 1995
97 years old

Director
ROGERS, Norman Alec
Resigned: 10 May 2002
104 years old

Director
SLADER, Leslie Charles
Resigned: 22 March 1996
114 years old

Director
STOKES, Nicholas Paul
Resigned: 03 December 2004
Appointed Date: 28 March 2003
52 years old

Director
SUBRAMANIAN, Elizabeth
Resigned: 10 October 2006
Appointed Date: 10 May 2002
89 years old

Director
WEBSTER, Jacqueline Heather
Resigned: 02 May 2014
Appointed Date: 16 November 2011
63 years old

Director
WILLIS, Dorothy Elizabeth
Resigned: 09 February 2001
102 years old

Director
WOOD, Cyril Henry
Resigned: 31 March 2004
Appointed Date: 10 May 2002
111 years old

Director
WOOD, Cyril Henry
Resigned: 09 February 2001
Appointed Date: 04 June 1999
111 years old

Director
WOOD, Cyril Henry
Resigned: 05 May 1992
111 years old

GLENCAIRN COURT LIMITED Events

20 Jan 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017
Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
12 Aug 2016
Appointment of Mr Jonathan Coe as a director on 27 April 2016
...
... and 139 more events
30 Mar 1988
New director appointed

01 Jun 1987
Director resigned;new director appointed

01 Jun 1987
Full accounts made up to 31 December 1986

01 Jun 1987
17/03/87 nsc

30 Oct 1986
Full accounts made up to 31 December 1985