PRIMROSE GREEN MAINTENANCE COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02149949
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
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 ninety-nine events have happened. The last three records are Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 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; Termination of appointment of Homes and Watson Partnership Ltd as a secretary on 1 November 2016. The most likely internet sites of PRIMROSE GREEN MAINTENANCE COMPANY LIMITED are www.primrosegreenmaintenancecompany.co.uk, and www.primrose-green-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Primrose Green Maintenance Company Limited is a Private Limited Company. The company registration number is 02149949. Primrose Green Maintenance Company Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Primrose Green Maintenance Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JAMES, Neil Mark is a Director of the company. TUNSTALL, Martin is a Director of the company. WORROW, Jon is a Director of the company. Secretary BONIFACE, Gavin Peter has been resigned. Secretary BUTSON, Terry has been resigned. Secretary JAMES, Neil Mark has been resigned. Secretary HOMES AND WATSON PARTNERSHIP LTD has been resigned. Director BRUTON, Melanie Jane has been resigned. Director CRASS, Richard Anthony has been resigned. Director HODSON, Catherine Ruth has been resigned. Director JAMES, Neil Mark has been resigned. Director LAUGHTON, Nicola has been resigned. Director SLIDE, Elizabeth Lynn 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
JAMES, Neil Mark
Appointed Date: 23 May 2004
79 years old

Director
TUNSTALL, Martin
Appointed Date: 27 August 2008
58 years old

Director
WORROW, Jon
Appointed Date: 23 May 2004
55 years old

Resigned Directors

Secretary
BONIFACE, Gavin Peter
Resigned: 10 October 2002
Appointed Date: 15 January 1997

Secretary
BUTSON, Terry
Resigned: 01 August 2003
Appointed Date: 10 October 2002

Secretary
JAMES, Neil Mark
Resigned: 15 January 1997

Secretary
HOMES AND WATSON PARTNERSHIP LTD
Resigned: 01 November 2016
Appointed Date: 06 August 2003

Director
BRUTON, Melanie Jane
Resigned: 04 October 1992
62 years old

Director
CRASS, Richard Anthony
Resigned: 23 September 1994
Appointed Date: 14 October 1993
58 years old

Director
HODSON, Catherine Ruth
Resigned: 20 February 2004
Appointed Date: 24 October 2000
52 years old

Director
JAMES, Neil Mark
Resigned: 24 October 2000
79 years old

Director
LAUGHTON, Nicola
Resigned: 19 March 1999
Appointed Date: 19 September 1996
54 years old

Director
SLIDE, Elizabeth Lynn
Resigned: 09 November 2003
109 years old

PRIMROSE GREEN MAINTENANCE COMPANY LIMITED Events

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
01 Nov 2016
Termination of appointment of Homes and Watson Partnership Ltd as a secretary on 1 November 2016
03 Oct 2016
Confirmation statement made on 4 September 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 89 more events
01 Aug 1988
Wd 13/06/88 ad 11/01/88-20/05/88 £ si 6@1=6 £ ic 2/8

05 Jan 1988
Accounting reference date notified as 30/06

23 Aug 1987
Registered office changed on 23/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Incorporation