STATION ROAD (HAMPTON) MANAGEMENT CO. LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01631893
Status Active
Incorporation Date 28 April 1982
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Owen John Cozens as a director on 25 October 2016; Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2016; Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 17 January 2017. The most likely internet sites of STATION ROAD (HAMPTON) MANAGEMENT CO. LIMITED are www.stationroadhamptonmanagementco.co.uk, and www.station-road-hampton-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Station Road Hampton Management Co Limited is a Private Limited Company. The company registration number is 01631893. Station Road Hampton Management Co Limited has been working since 28 April 1982. The present status of the company is Active. The registered address of Station Road Hampton Management Co Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. WALBACH, Eileen Ann is a Director of the company. Secretary BIRD, Anthony has been resigned. Secretary DUNN, Catherine Angela has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary MAGENIS, Ian Donald has been resigned. Secretary YATES, Susan Mary has been resigned. Secretary SHAW & CO has been resigned. Director ACKROYD, David Martin has been resigned. Director COZENS, Owen John has been resigned. Director DAY, Nigel Peter has been resigned. Director DONOHOE, John has been resigned. Director DONOHOE, John has been resigned. Director DUNN, Catherine Angela has been resigned. Director FARRELL, David has been resigned. Director FINUCANE, Carol has been resigned. Director GARRETT, Christopher has been resigned. Director HOGARTH, Sheila has been resigned. Director JONES, Amanda Jane has been resigned. Director LIVESEY, Brian has been resigned. Director MARINI, Audrey Jane has been resigned. Director MERRITT, Richard has been resigned. Director MUSKER, David, Dr has been resigned. Director TWOMEY, Mary Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
WALBACH, Eileen Ann
Appointed Date: 13 April 2011
71 years old

Resigned Directors

Secretary
BIRD, Anthony
Resigned: 05 June 2001
Appointed Date: 05 May 2000

Secretary
DUNN, Catherine Angela
Resigned: 20 July 1994

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 23 September 2008
Appointed Date: 23 January 2007

Secretary
MAGENIS, Ian Donald
Resigned: 05 May 2000
Appointed Date: 16 April 1998

Secretary
YATES, Susan Mary
Resigned: 16 April 1998
Appointed Date: 21 July 1994

Secretary
SHAW & CO
Resigned: 23 January 2007
Appointed Date: 05 June 2001

Director
ACKROYD, David Martin
Resigned: 19 February 1993
62 years old

Director
COZENS, Owen John
Resigned: 25 October 2016
Appointed Date: 22 November 2005
71 years old

Director
DAY, Nigel Peter
Resigned: 01 June 2002
Appointed Date: 02 September 1998
58 years old

Director
DONOHOE, John
Resigned: 05 January 2001
Appointed Date: 27 August 1998
89 years old

Director
DONOHOE, John
Resigned: 28 August 1996
Appointed Date: 21 July 1994
89 years old

Director
DUNN, Catherine Angela
Resigned: 09 July 1992
61 years old

Director
FARRELL, David
Resigned: 16 April 1998
Appointed Date: 21 June 1995
60 years old

Director
FINUCANE, Carol
Resigned: 21 July 1994
Appointed Date: 09 July 1992
68 years old

Director
GARRETT, Christopher
Resigned: 21 June 1995
64 years old

Director
HOGARTH, Sheila
Resigned: 21 June 1995
66 years old

Director
JONES, Amanda Jane
Resigned: 31 March 1996
Appointed Date: 21 June 1995
60 years old

Director
LIVESEY, Brian
Resigned: 18 March 2011
Appointed Date: 20 August 1998
73 years old

Director
MARINI, Audrey Jane
Resigned: 22 November 2005
Appointed Date: 27 August 1998
69 years old

Director
MERRITT, Richard
Resigned: 01 December 2009
Appointed Date: 04 July 2007
49 years old

Director
MUSKER, David, Dr
Resigned: 12 October 1998
Appointed Date: 21 July 1994
63 years old

Director
TWOMEY, Mary Elizabeth
Resigned: 17 July 2015
Appointed Date: 08 April 2009
74 years old

STATION ROAD (HAMPTON) MANAGEMENT CO. LIMITED Events

10 Apr 2017
Termination of appointment of Owen John Cozens as a director on 25 October 2016
17 Jan 2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2016
17 Jan 2017
Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 17 January 2017
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 340

...
... and 108 more events
04 Aug 1987
Full accounts made up to 31 December 1986

04 Aug 1987
Return made up to 18/03/87; full list of members

04 Aug 1987
Return made up to 18/03/87; full list of members

28 Jul 1986
Full accounts made up to 31 December 1985

28 Jul 1986
Full accounts made up to 31 December 1984