PINECOURT (MANAGEMENT) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02671253
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
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 eighty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 10 . The most likely internet sites of PINECOURT (MANAGEMENT) LIMITED are www.pinecourtmanagement.co.uk, and www.pinecourt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Pinecourt Management Limited is a Private Limited Company. The company registration number is 02671253. Pinecourt Management Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Pinecourt Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BHASIN, Rajesh is a Director of the company. Secretary HARRISON, John has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary ROSS, Jennifer Anderson has been resigned. Secretary SHEPPARD, Clive Richard Forbes has been resigned. Secretary SVENSSON, Lars Bo Wenmiche has been resigned. Secretary HML ANDERTONS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEINHARDT, Neil Johnathan has been resigned. Director HATT, Michael Collin has been resigned. Director JAMIESON, Elizabeth, Dr has been resigned. Director MUKHUTI, Mary Elizabeth has been resigned. Director ROSS, Jennifer Anderson has been resigned. Director ROSS, Martin Keith has been resigned. Director SHEPPARD, Clive Richard Forbes has been resigned. Director SVENSSON, Lars Bo Wenmiche has been resigned. Director TANNER, Reginald James has been resigned. Director WARREN, Andrew Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BHASIN, Rajesh
Appointed Date: 12 May 2008
65 years old

Resigned Directors

Secretary
HARRISON, John
Resigned: 01 July 2007
Appointed Date: 10 February 1997

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 June 2007

Secretary
ROSS, Jennifer Anderson
Resigned: 17 February 1993
Appointed Date: 13 December 1991

Secretary
SHEPPARD, Clive Richard Forbes
Resigned: 16 February 1995
Appointed Date: 17 February 1993

Secretary
SVENSSON, Lars Bo Wenmiche
Resigned: 01 November 1998
Appointed Date: 16 February 1995

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1991
Appointed Date: 13 December 1991

Director
DEINHARDT, Neil Johnathan
Resigned: 05 February 1995
Appointed Date: 17 February 1993
58 years old

Director
HATT, Michael Collin
Resigned: 12 August 1998
Appointed Date: 05 February 1995
66 years old

Director
JAMIESON, Elizabeth, Dr
Resigned: 23 May 2008
Appointed Date: 01 January 2007
64 years old

Director
MUKHUTI, Mary Elizabeth
Resigned: 28 July 2003
Appointed Date: 21 February 2001
75 years old

Director
ROSS, Jennifer Anderson
Resigned: 17 February 1993
Appointed Date: 13 December 1991
76 years old

Director
ROSS, Martin Keith
Resigned: 17 February 1993
Appointed Date: 13 December 1991
78 years old

Director
SHEPPARD, Clive Richard Forbes
Resigned: 16 February 1995
Appointed Date: 17 February 1993
57 years old

Director
SVENSSON, Lars Bo Wenmiche
Resigned: 01 November 1998
Appointed Date: 16 February 1995
67 years old

Director
TANNER, Reginald James
Resigned: 31 January 2001
Appointed Date: 10 September 1998
106 years old

Director
WARREN, Andrew Christopher
Resigned: 17 June 2006
Appointed Date: 28 July 2003
60 years old

PINECOURT (MANAGEMENT) LIMITED Events

23 Dec 2016
Confirmation statement made on 13 December 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10

08 Apr 2015
Accounts for a dormant company made up to 31 December 2014
23 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10

...
... and 75 more events
15 Mar 1993
Director resigned;new director appointed

15 Mar 1993
Registered office changed on 15/03/93 from: ravenswood drive camberley surrey GU15 2BU

04 Jan 1993
Return made up to 13/12/92; full list of members

07 Jan 1992
Director resigned

13 Dec 1991
Incorporation