LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 7AX

Company number 00774356
Status Active
Incorporation Date 18 September 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O PMMS SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, UNITED KINGDOM, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 17 March 2016 no member list; Termination of appointment of a director; Termination of appointment of Carol Imogene Hay as a director on 31 January 2016. The most likely internet sites of LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED are www.leighamcourtstreathamresidentsassociation.co.uk, and www.leigham-court-streatham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Leigham Court Streatham Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00774356. Leigham Court Streatham Residents Association Limited has been working since 18 September 1963. The present status of the company is Active. The registered address of Leigham Court Streatham Residents Association Limited is C O Pmms Sidda House 350 Lower Addiscombe Road Croydon United Kingdom Cr9 7ax. . GRAHAM, Matthew John is a Secretary of the company. BUCKMASTER, Adam is a Director of the company. GLASS, James Thomas is a Director of the company. GRAHAM, Matthew John is a Director of the company. GRANT, Jenny Marie is a Director of the company. HENNINGHAM, Barbara is a Director of the company. STYLES, Blossom Jacqui is a Director of the company. Secretary CROCOMBE, Marie, Doctor has been resigned. Secretary DUGDALE, Patricia Mary has been resigned. Secretary GRANT, Jenny Marie has been resigned. Secretary MOUSOURAKIS, Patricia Mary has been resigned. Secretary PORTER, Ian Roger has been resigned. Secretary STYLES, Blossom Jacqui has been resigned. Secretary TUCKER, Paulette Eleanor has been resigned. Secretary WALLACE, Susan Rosemary has been resigned. Director CROCOMBE, Marie, Doctor has been resigned. Director DASSA, John has been resigned. Director DAWES, Sarah Evangeline has been resigned. Director DAYKIN, Alan has been resigned. Director EATON, Jennifer Kathleen has been resigned. Director FENN CLARK, Penelope Ann has been resigned. Director HAY, Carol Imogene has been resigned. Director HINDS, David Emanuel has been resigned. Director MILLAR, Paulette Eleanor has been resigned. Director MOUSOURAKIS, Patricia Mary has been resigned. Director PORTER, Ian Roger has been resigned. Director PORTER, Ian Roger has been resigned. Director SMITH, Alistair has been resigned. Director STYLES, Blossom Jacqui has been resigned. Director VERAZZO, Maria Deborah has been resigned. Director WALLACE, Robert James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAHAM, Matthew John
Appointed Date: 18 March 2011

Director
BUCKMASTER, Adam
Appointed Date: 11 July 2013
44 years old

Director
GLASS, James Thomas
Appointed Date: 26 May 2012
37 years old

Director
GRAHAM, Matthew John
Appointed Date: 24 March 2012
39 years old

Director
GRANT, Jenny Marie
Appointed Date: 01 April 1999
64 years old

Director
HENNINGHAM, Barbara
Appointed Date: 05 January 1999
102 years old

Director
STYLES, Blossom Jacqui
Appointed Date: 25 October 2005
58 years old

Resigned Directors

Secretary
CROCOMBE, Marie, Doctor
Resigned: 01 February 2004
Appointed Date: 10 February 2002

Secretary
DUGDALE, Patricia Mary
Resigned: 14 February 1993

Secretary
GRANT, Jenny Marie
Resigned: 09 August 2009
Appointed Date: 01 February 2004

Secretary
MOUSOURAKIS, Patricia Mary
Resigned: 19 February 2000
Appointed Date: 12 July 1998

Secretary
PORTER, Ian Roger
Resigned: 10 February 2002
Appointed Date: 20 February 2000

Secretary
STYLES, Blossom Jacqui
Resigned: 12 July 1998
Appointed Date: 11 March 1997

Secretary
TUCKER, Paulette Eleanor
Resigned: 11 March 1997

Secretary
WALLACE, Susan Rosemary
Resigned: 01 May 2012
Appointed Date: 09 August 2009

Director
CROCOMBE, Marie, Doctor
Resigned: 30 July 2004
Appointed Date: 10 October 2000
64 years old

Director
DASSA, John
Resigned: 05 January 1999
91 years old

Director
DAWES, Sarah Evangeline
Resigned: 24 March 2012
Appointed Date: 18 October 2004
46 years old

Director
DAYKIN, Alan
Resigned: 13 August 1992
64 years old

Director
EATON, Jennifer Kathleen
Resigned: 15 April 2000
77 years old

Director
FENN CLARK, Penelope Ann
Resigned: 11 July 2013
Appointed Date: 13 August 1992
78 years old

Director
HAY, Carol Imogene
Resigned: 31 January 2016
Appointed Date: 01 April 2006
64 years old

Director
HINDS, David Emanuel
Resigned: 23 April 1992
69 years old

Director
MILLAR, Paulette Eleanor
Resigned: 21 August 1999
76 years old

Director
MOUSOURAKIS, Patricia Mary
Resigned: 20 February 2000
75 years old

Director
PORTER, Ian Roger
Resigned: 24 October 2005
Appointed Date: 14 March 2003
59 years old

Director
PORTER, Ian Roger
Resigned: 11 March 1997
Appointed Date: 08 September 1994
59 years old

Director
SMITH, Alistair
Resigned: 01 April 2006
Appointed Date: 01 September 2000
53 years old

Director
STYLES, Blossom Jacqui
Resigned: 12 July 1998
Appointed Date: 11 March 1997
58 years old

Director
VERAZZO, Maria Deborah
Resigned: 09 September 1994
70 years old

Director
WALLACE, Robert James
Resigned: 01 May 2012
83 years old

LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED Events

02 Jun 2016
Annual return made up to 17 March 2016 no member list
02 Jun 2016
Termination of appointment of a director
01 Jun 2016
Termination of appointment of Carol Imogene Hay as a director on 31 January 2016
12 May 2016
Previous accounting period extended from 31 August 2015 to 30 September 2015
07 Sep 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 112 more events
16 Sep 1986
Director resigned;new director appointed

10 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1986
Full accounts made up to 17 September 1985

10 Jun 1986
Full accounts made up to 17 September 1983

10 Jun 1986
Full accounts made up to 17 September 1984