MELVIN COURT RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01717648
Status Active
Incorporation Date 22 April 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016. The most likely internet sites of MELVIN COURT RESIDENTS ASSOCIATION LIMITED are www.melvincourtresidentsassociation.co.uk, and www.melvin-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Melvin Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01717648. Melvin Court Residents Association Limited has been working since 22 April 1983. The present status of the company is Active. The registered address of Melvin Court Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARRY, Frank Anthony is a Director of the company. LEE, Shaun Rankin is a Director of the company. WARREN, Cara Velton is a Director of the company. Secretary CUMNER, Stella Mary has been resigned. Secretary SIMPSON, Charles David Ross has been resigned. Secretary SULLIVAN, Leonard Arthur has been resigned. Secretary SHAW & CO has been resigned. Director ANDERSON, Jean Ramsay has been resigned. Director ANDERSON, Jean Ramsay has been resigned. Director BARRY, Christine Diana has been resigned. Director CAVENDISH, Jean May has been resigned. Director CUMNER, Stella Mary has been resigned. Director DENNINGTON, Lewis Keith has been resigned. Director DORRELL, Nick, Dr has been resigned. Director GOSSE, John Nicholas has been resigned. Director JACOB, Alison Jane has been resigned. Director JACOB, Alison Jane has been resigned. Director KING, Damian John has been resigned. Director MARTIN, Eva, Doctor has been resigned. Director RAGGETT, Kate has been resigned. Director SIMPSON, Charles David Ross has been resigned. Director SULLIVAN, Betty has been resigned. Director SULLIVAN, Leonard Arthur has been resigned. Director WARREN, Gareth John, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 October 2014

Director
BARRY, Frank Anthony
Appointed Date: 01 December 2006
71 years old

Director
LEE, Shaun Rankin
Appointed Date: 01 December 2006
54 years old

Director
WARREN, Cara Velton
Appointed Date: 23 November 2004
70 years old

Resigned Directors

Secretary
CUMNER, Stella Mary
Resigned: 16 September 1999
Appointed Date: 21 September 1994

Secretary
SIMPSON, Charles David Ross
Resigned: 21 September 1994
Appointed Date: 21 July 1993

Secretary
SULLIVAN, Leonard Arthur
Resigned: 07 July 1993

Secretary
SHAW & CO
Resigned: 01 October 2014
Appointed Date: 16 September 1999

Director
ANDERSON, Jean Ramsay
Resigned: 07 July 1993
103 years old

Director
ANDERSON, Jean Ramsay
Resigned: 26 December 1997
103 years old

Director
BARRY, Christine Diana
Resigned: 01 December 2006
Appointed Date: 17 September 1998
73 years old

Director
CAVENDISH, Jean May
Resigned: 22 August 1993
107 years old

Director
CUMNER, Stella Mary
Resigned: 16 September 1999
Appointed Date: 21 September 1994
98 years old

Director
DENNINGTON, Lewis Keith
Resigned: 17 September 1998
Appointed Date: 21 July 1993
55 years old

Director
DORRELL, Nick, Dr
Resigned: 26 November 2010
Appointed Date: 14 September 2000
58 years old

Director
GOSSE, John Nicholas
Resigned: 29 July 1997
Appointed Date: 21 July 1993
111 years old

Director
JACOB, Alison Jane
Resigned: 27 October 2009
Appointed Date: 01 June 1995
100 years old

Director
JACOB, Alison Jane
Resigned: 21 July 1993
100 years old

Director
KING, Damian John
Resigned: 01 September 1999
Appointed Date: 01 June 1995
54 years old

Director
MARTIN, Eva, Doctor
Resigned: 21 July 1993
102 years old

Director
RAGGETT, Kate
Resigned: 03 September 2014
Appointed Date: 29 November 2004
80 years old

Director
SIMPSON, Charles David Ross
Resigned: 21 September 1994
Appointed Date: 21 July 1993
82 years old

Director
SULLIVAN, Betty
Resigned: 01 December 2006
Appointed Date: 08 September 1997
100 years old

Director
SULLIVAN, Leonard Arthur
Resigned: 07 July 1993
104 years old

Director
WARREN, Gareth John, Doctor
Resigned: 12 December 2003
Appointed Date: 17 September 1998
70 years old

MELVIN COURT RESIDENTS ASSOCIATION LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 14 August 2015 no member list
...
... and 100 more events
28 Aug 1987
Annual return made up to 03/08/87

20 May 1987
Director resigned;new director appointed

22 Dec 1986
Director resigned;new director appointed

16 Sep 1986
Annual return made up to 05/08/86

16 Aug 1986
Full accounts made up to 31 March 1986