TARABERRY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1NG

Company number 01377413
Status Active
Incorporation Date 6 July 1978
Company Type Private Limited Company
Address 308 HIGH STREET, CROYDON, ENGLAND, CR0 1NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 41 Birdhurst Rise South Croydon Surrey CR2 7EJ to 308 High Street Croydon CR0 1NG on 27 February 2016. The most likely internet sites of TARABERRY LIMITED are www.taraberry.co.uk, and www.taraberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Taraberry Limited is a Private Limited Company. The company registration number is 01377413. Taraberry Limited has been working since 06 July 1978. The present status of the company is Active. The registered address of Taraberry Limited is 308 High Street Croydon England Cr0 1ng. . SIBA, Miroslav is a Secretary of the company. ANDERTON, Clare Louise is a Director of the company. FARJAH, Reza is a Director of the company. HARDESTY, Claire is a Director of the company. THORP, Martin Jon is a Director of the company. Secretary CAHILL, Janette has been resigned. Secretary GRABBAN, John Peter Daniel has been resigned. Secretary SPRING, Graham Kevin has been resigned. Director CAHILL, Janette has been resigned. Director CAHILL, Pauline Frances has been resigned. Director CUNCEV, Alexandra has been resigned. Director GOLDIE, Beatrice Carolyn has been resigned. Director GRABBAN, John Peter Daniel has been resigned. Director LATTER, Robert William has been resigned. Director PAMPHLETT, Joanna Leigh has been resigned. Director PARKIN, Philip has been resigned. Director PENNEC, Denis-Laurent has been resigned. Director ROBERTS, Emma has been resigned. Director SPRING, Graham Kevin has been resigned. Director WELLS, Daniel Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIBA, Miroslav
Appointed Date: 15 January 2003

Director
ANDERTON, Clare Louise
Appointed Date: 21 March 2000
52 years old

Director
FARJAH, Reza
Appointed Date: 27 October 2006
51 years old

Director
HARDESTY, Claire
Appointed Date: 16 February 2005
48 years old

Director
THORP, Martin Jon
Appointed Date: 19 June 2013
51 years old

Resigned Directors

Secretary
CAHILL, Janette
Resigned: 17 August 2001
Appointed Date: 24 October 1998

Secretary
GRABBAN, John Peter Daniel
Resigned: 24 October 1998
Appointed Date: 17 January 1991

Secretary
SPRING, Graham Kevin
Resigned: 14 June 2004
Appointed Date: 17 August 2001

Director
CAHILL, Janette
Resigned: 17 August 2001
Appointed Date: 19 January 1998
53 years old

Director
CAHILL, Pauline Frances
Resigned: 28 November 1997
Appointed Date: 05 July 1988
58 years old

Director
CUNCEV, Alexandra
Resigned: 19 June 2013
Appointed Date: 01 January 2010
45 years old

Director
GOLDIE, Beatrice Carolyn
Resigned: 14 January 2005
Appointed Date: 17 August 2001
89 years old

Director
GRABBAN, John Peter Daniel
Resigned: 24 October 1998
Appointed Date: 04 October 1984
84 years old

Director
LATTER, Robert William
Resigned: 24 November 1997
Appointed Date: 06 August 1988
64 years old

Director
PAMPHLETT, Joanna Leigh
Resigned: 14 December 2009
Appointed Date: 19 May 2006
54 years old

Director
PARKIN, Philip
Resigned: 19 May 2006
Appointed Date: 04 October 1984
77 years old

Director
PENNEC, Denis-Laurent
Resigned: 26 January 2001
Appointed Date: 24 November 1997
56 years old

Director
ROBERTS, Emma
Resigned: 21 March 2000
Appointed Date: 04 March 1999
54 years old

Director
SPRING, Graham Kevin
Resigned: 14 June 2004
Appointed Date: 26 January 2001
49 years old

Director
WELLS, Daniel Peter
Resigned: 27 October 2006
Appointed Date: 21 July 2004
49 years old

TARABERRY LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Feb 2016
Registered office address changed from 41 Birdhurst Rise South Croydon Surrey CR2 7EJ to 308 High Street Croydon CR0 1NG on 27 February 2016
15 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4

...
... and 104 more events
10 Oct 1997
New secretary appointed
28 Aug 1990
Final Gazette dissolved via compulsory strike-off

24 Apr 1990
First Gazette notice for compulsory strike-off

07 Sep 1988
Accounts made up to 31 December 1987

03 Jun 1988
First gazette