GLOUCESTER COURT (SUTTON) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02829180
Status Active
Incorporation Date 22 June 1993
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 18 ; Termination of appointment of a director. The most likely internet sites of GLOUCESTER COURT (SUTTON) LIMITED are www.gloucestercourtsutton.co.uk, and www.gloucester-court-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Gloucester Court Sutton Limited is a Private Limited Company. The company registration number is 02829180. Gloucester Court Sutton Limited has been working since 22 June 1993. The present status of the company is Active. The registered address of Gloucester Court Sutton Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DANTAS, Maurice Caridadi is a Director of the company. HAXTON, Alexandra Louise is a Director of the company. VAN DER WILLIGEN, Clare, Dr is a Director of the company. Secretary LINDLEY, Marie has been resigned. Secretary STAMMERS, Robert Ashley has been resigned. Director BEALE, Stuart has been resigned. Director COURTNEY, David Kieran Gerard has been resigned. Director CULLEN, Joan has been resigned. Director GALE, Bryan David Leslie has been resigned. Director HAXTON, Camilla has been resigned. Director HIDER, Andrew James has been resigned. Director LINDLEY, Marie has been resigned. Director MAXWELL LYTE, Duncan Bruce has been resigned. Director ROSELLI, Francesco has been resigned. Director RRUSTEMAJ, Skender has been resigned. Director STAMMERS, Robert Ashley has been resigned. Director TARENTO, Julia Claire has been resigned. Director WHEELER, David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2011

Director
DANTAS, Maurice Caridadi
Appointed Date: 07 December 2009
87 years old

Director
HAXTON, Alexandra Louise
Appointed Date: 24 March 2016
46 years old

Director
VAN DER WILLIGEN, Clare, Dr
Appointed Date: 10 November 2015
52 years old

Resigned Directors

Secretary
LINDLEY, Marie
Resigned: 01 January 2011
Appointed Date: 07 December 1998

Secretary
STAMMERS, Robert Ashley
Resigned: 07 December 1998
Appointed Date: 22 June 1993

Director
BEALE, Stuart
Resigned: 20 July 2006
Appointed Date: 01 May 2003
50 years old

Director
COURTNEY, David Kieran Gerard
Resigned: 20 June 1995
Appointed Date: 22 June 1993
66 years old

Director
CULLEN, Joan
Resigned: 27 December 2012
Appointed Date: 04 October 2000
95 years old

Director
GALE, Bryan David Leslie
Resigned: 15 August 2000
Appointed Date: 12 July 1996
60 years old

Director
HAXTON, Camilla
Resigned: 22 March 2011
Appointed Date: 06 December 2010
42 years old

Director
HIDER, Andrew James
Resigned: 01 May 2001
Appointed Date: 19 April 1994
62 years old

Director
LINDLEY, Marie
Resigned: 17 July 2010
Appointed Date: 19 April 1994
99 years old

Director
MAXWELL LYTE, Duncan Bruce
Resigned: 30 April 2010
Appointed Date: 20 June 1995
64 years old

Director
ROSELLI, Francesco
Resigned: 10 November 2015
Appointed Date: 11 December 2006
53 years old

Director
RRUSTEMAJ, Skender
Resigned: 25 November 2014
Appointed Date: 28 November 2012
42 years old

Director
STAMMERS, Robert Ashley
Resigned: 07 December 1998
Appointed Date: 22 June 1993
67 years old

Director
TARENTO, Julia Claire
Resigned: 12 July 1996
Appointed Date: 19 April 1994
81 years old

Director
WHEELER, David
Resigned: 25 November 2014
Appointed Date: 25 November 2014
80 years old

GLOUCESTER COURT (SUTTON) LIMITED Events

09 Aug 2016
Micro company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 18

13 Apr 2016
Termination of appointment of a director
29 Mar 2016
Appointment of Miss Alexandra Louise Haxton as a director on 24 March 2016
13 Nov 2015
Termination of appointment of Francesco Roselli as a director on 10 November 2015
...
... and 73 more events
03 Nov 1994
Accounts for a small company made up to 31 December 1993

26 Jul 1994
Return made up to 22/06/94; full list of members
  • 363(288) ‐ Director's particulars changed

13 Jan 1994
Accounting reference date shortened from 31/03 to 31/12

13 Jan 1994
Ad 16/07/93--------- £ si 15@1=15 £ ic 2/17

22 Jun 1993
Incorporation