SOUTH AND SOUTH EAST IN BLOOM
SURREY SOUTH EAST IN BLOOM

Hellopages » Greater London » Croydon » CR0 5BF
Company number 04355500
Status Active
Incorporation Date 17 January 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 124 GRAVEL HILL, CROYDON, SURREY, CR0 5BF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 17 January 2017 with updates; Termination of appointment of Susan Elizabeth Smith as a director on 23 June 2016. The most likely internet sites of SOUTH AND SOUTH EAST IN BLOOM are www.southandsoutheastin.co.uk, and www.south-and-south-east-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. South and South East in Bloom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04355500. South and South East in Bloom has been working since 17 January 2002. The present status of the company is Active. The registered address of South and South East in Bloom is 124 Gravel Hill Croydon Surrey Cr0 5bf. . HYDE, Geoffrey Rocliff is a Secretary of the company. GRIFFIN, Margaret Jean is a Director of the company. GROWNEY, Ruth Vivian is a Director of the company. HOLMAN, Peter George Daniel is a Director of the company. HYDE, Geoffrey Rocliff is a Director of the company. LEACH, Reginald George is a Director of the company. Director BUTTRESS, James Cuthbert has been resigned. Director CHILDS, Shiela has been resigned. Director COLLETT, Peter William Ezra has been resigned. Director SADLER, David George has been resigned. Director SMITH, Susan Elizabeth has been resigned. Director STEPHENS, Brian Alan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HYDE, Geoffrey Rocliff
Appointed Date: 17 January 2002

Director
GRIFFIN, Margaret Jean
Appointed Date: 15 January 2008
84 years old

Director
GROWNEY, Ruth Vivian
Appointed Date: 27 May 2015
70 years old

Director
HOLMAN, Peter George Daniel
Appointed Date: 17 January 2002
78 years old

Director
HYDE, Geoffrey Rocliff
Appointed Date: 17 January 2002
92 years old

Director
LEACH, Reginald George
Appointed Date: 20 November 2014
71 years old

Resigned Directors

Director
BUTTRESS, James Cuthbert
Resigned: 24 January 2005
Appointed Date: 17 January 2002
81 years old

Director
CHILDS, Shiela
Resigned: 19 August 2011
Appointed Date: 18 November 2002
74 years old

Director
COLLETT, Peter William Ezra
Resigned: 20 September 2005
Appointed Date: 14 October 2003
94 years old

Director
SADLER, David George
Resigned: 22 January 2007
Appointed Date: 25 July 2002
90 years old

Director
SMITH, Susan Elizabeth
Resigned: 23 June 2016
Appointed Date: 24 January 2005
80 years old

Director
STEPHENS, Brian Alan
Resigned: 22 August 2012
Appointed Date: 06 April 2006
73 years old

Persons With Significant Control

Mr Peter George Daniel Holman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Jean Griffin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Rocliff Hyde
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Reginald George Leach
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Vivian Growney
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH AND SOUTH EAST IN BLOOM Events

21 Feb 2017
Total exemption full accounts made up to 31 October 2016
28 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Jan 2017
Termination of appointment of Susan Elizabeth Smith as a director on 23 June 2016
08 Sep 2016
Total exemption full accounts made up to 31 October 2015
17 Jan 2016
Annual return made up to 17 January 2016 no member list
...
... and 46 more events
02 Dec 2002
New director appointed
12 Aug 2002
Accounting reference date shortened from 31/01/03 to 31/10/02
03 Aug 2002
New director appointed
14 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jan 2002
Incorporation