MITCHLEY AVENUE (SANDERSTEAD) LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LA

Company number 04580563
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 45 LIMPSFIELD ROAD, SOUTH CROYDON, SURREY, CR2 9LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 16 . The most likely internet sites of MITCHLEY AVENUE (SANDERSTEAD) LIMITED are www.mitchleyavenuesanderstead.co.uk, and www.mitchley-avenue-sanderstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Mitchley Avenue Sanderstead Limited is a Private Limited Company. The company registration number is 04580563. Mitchley Avenue Sanderstead Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Mitchley Avenue Sanderstead Limited is 45 Limpsfield Road South Croydon Surrey Cr2 9la. . JOYCE, Michael Charles is a Secretary of the company. EVANS, Gregory James is a Director of the company. FROST, Keeleigh Michelle is a Director of the company. REDFEARN, Christine is a Director of the company. Secretary GILBERT, Christina Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILBERT, Steven Edward has been resigned. Director JAMES, Hollie has been resigned. Director REDFEARN, Christine has been resigned. Director SUGG, Pamela has been resigned. Director WINKWORTH, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOYCE, Michael Charles
Appointed Date: 10 January 2012

Director
EVANS, Gregory James
Appointed Date: 04 November 2002
62 years old

Director
FROST, Keeleigh Michelle
Appointed Date: 12 September 2012
42 years old

Director
REDFEARN, Christine
Appointed Date: 08 January 2015
60 years old

Resigned Directors

Secretary
GILBERT, Christina Jane
Resigned: 10 January 2012
Appointed Date: 04 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Director
GILBERT, Steven Edward
Resigned: 10 January 2012
Appointed Date: 04 November 2002
62 years old

Director
JAMES, Hollie
Resigned: 06 February 2014
Appointed Date: 23 January 2012
40 years old

Director
REDFEARN, Christine
Resigned: 17 February 2015
Appointed Date: 08 January 2015
60 years old

Director
SUGG, Pamela
Resigned: 26 November 2012
Appointed Date: 28 January 2012
96 years old

Director
WINKWORTH, David
Resigned: 06 February 2014
Appointed Date: 23 January 2012
40 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Michael Charles Joyce
Notified on: 16 August 2016
67 years old
Nature of control: Has significant influence or control

MITCHLEY AVENUE (SANDERSTEAD) LIMITED Events

20 Aug 2016
Confirmation statement made on 20 August 2016 with updates
15 Aug 2016
Total exemption full accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16

09 Nov 2015
Termination of appointment of Christine Redfearn as a director on 17 February 2015
09 Nov 2015
Termination of appointment of Christine Redfearn as a director on 17 February 2015
...
... and 50 more events
26 Feb 2003
Director resigned
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
26 Feb 2003
New secretary appointed
04 Nov 2002
Incorporation