ORLANDO DRIVE (BASILDON) RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02320546
Status Active
Incorporation Date 22 November 1988
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 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Homes& Watson Partnership Ltd as a secretary on 1 November 2016; Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016. The most likely internet sites of ORLANDO DRIVE (BASILDON) RESIDENTS ASSOCIATION LIMITED are www.orlandodrivebasildonresidentsassociation.co.uk, and www.orlando-drive-basildon-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Orlando Drive Basildon Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02320546. Orlando Drive Basildon Residents Association Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Orlando Drive Basildon Residents Association Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. KEDDIE, Caterina Ann is a Director of the company. ROHRBACH, Karl is a Director of the company. SMITH, Trevor John is a Director of the company. Secretary ALTY, John Martin Richard has been resigned. Secretary CLARKE, George Ernest has been resigned. Secretary CORPER, Sharon Ruth has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary MOSELEY, Monica Lilian has been resigned. Secretary OXEBOURNE PROJECTS LIMITED has been resigned. Secretary PERRY, Debbie has been resigned. Secretary HOMES& WATSON PARTNERSHIP LTD has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Secretary MERLIN COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, George Ernest has been resigned. Director CORPER, Sharon Ruth has been resigned. Director GORDON, Adam has been resigned. Director LAMBRI, Tasoulla has been resigned. Director LITTLEJOHN, Paul William has been resigned. Director MCCALL, Michael has been resigned. Director MOSELEY, Monica Lilian has been resigned. Director SMITH, Brenda has been resigned. Director SMITH, Lisa has been resigned. Director SMITH, Trevor John has been resigned. Director STONE, Carla has been resigned. Director WILLIAMSON, Colin Jack has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 November 2016

Director
KEDDIE, Caterina Ann
Appointed Date: 08 November 2011
78 years old

Director
ROHRBACH, Karl
Appointed Date: 23 November 2003
58 years old

Director
SMITH, Trevor John
Appointed Date: 08 November 2011
68 years old

Resigned Directors

Secretary
ALTY, John Martin Richard
Resigned: 01 November 2000
Appointed Date: 15 October 1997

Secretary
CLARKE, George Ernest
Resigned: 06 November 2009
Appointed Date: 11 July 2005

Secretary
CORPER, Sharon Ruth
Resigned: 15 October 1997
Appointed Date: 01 June 1992

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 11 November 2002

Secretary
MOSELEY, Monica Lilian
Resigned: 01 June 1992

Secretary
OXEBOURNE PROJECTS LIMITED
Resigned: 11 July 2005
Appointed Date: 01 August 2004

Secretary
PERRY, Debbie
Resigned: 16 November 2009
Appointed Date: 16 November 2009

Secretary
HOMES& WATSON PARTNERSHIP LTD
Resigned: 01 November 2016
Appointed Date: 01 August 2012

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 11 November 2002
Appointed Date: 01 November 2000

Secretary
MERLIN COMPANY SECRETARIES LIMITED
Resigned: 01 August 2012
Appointed Date: 16 November 2009

Director
CLARKE, George Ernest
Resigned: 06 November 2009
Appointed Date: 20 April 2004
82 years old

Director
CORPER, Sharon Ruth
Resigned: 18 October 1997
Appointed Date: 01 June 1992
55 years old

Director
GORDON, Adam
Resigned: 07 June 2016
Appointed Date: 17 June 2014
45 years old

Director
LAMBRI, Tasoulla
Resigned: 19 April 2004
Appointed Date: 20 November 2003
70 years old

Director
LITTLEJOHN, Paul William
Resigned: 28 August 1993
Appointed Date: 01 June 1992
58 years old

Director
MCCALL, Michael
Resigned: 19 December 2003
Appointed Date: 22 September 2003
49 years old

Director
MOSELEY, Monica Lilian
Resigned: 29 July 1992
72 years old

Director
SMITH, Brenda
Resigned: 15 June 2004
Appointed Date: 20 November 2003
86 years old

Director
SMITH, Lisa
Resigned: 15 December 2000
59 years old

Director
SMITH, Trevor John
Resigned: 18 September 2009
Appointed Date: 28 June 2005
68 years old

Director
STONE, Carla
Resigned: 19 March 1998
Appointed Date: 01 June 1992
61 years old

Director
WILLIAMSON, Colin Jack
Resigned: 28 July 1992
92 years old

ORLANDO DRIVE (BASILDON) RESIDENTS ASSOCIATION LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
01 Nov 2016
Termination of appointment of Homes& Watson Partnership Ltd as a secretary on 1 November 2016
01 Nov 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016
01 Nov 2016
Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 110 more events
01 Jul 1991
Accounts for a dormant company made up to 30 September 1989

01 Jul 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Nov 1990
Annual return made up to 05/06/90

03 Mar 1989
Accounting reference date notified as 30/09

22 Nov 1988
Incorporation