THE PLANES MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02994033
Status Active
Incorporation Date 24 November 1994
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 three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017; Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA England to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017. The most likely internet sites of THE PLANES MANAGEMENT COMPANY LIMITED are www.theplanesmanagementcompany.co.uk, and www.the-planes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The Planes Management Company Limited is a Private Limited Company. The company registration number is 02994033. The Planes Management Company Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of The Planes Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BUCKSEY, Rita Margaret is a Director of the company. EBDEN, Diane Julie is a Director of the company. EWEJE, Yvonne Alissa is a Director of the company. GYGAX, Claude Fernand is a Director of the company. Secretary BOWERY, Henry Richard Charles has been resigned. Secretary NORTH, John Victor has been resigned. Secretary TAYLOR, Steven has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BOWERY, Henry Richard Charles has been resigned. Director BRAGG, Malcolm has been resigned. Director COUNTER, Edwin James has been resigned. Director COUNTER, Edwin James has been resigned. Director GYGAX, Claude Fernand has been resigned. Director KEAREY, Derek Ernest has been resigned. Director KEAREY, Derek Ernest has been resigned. Director NORTH, John Victor has been resigned. Director NORTH, John Victor has been resigned. Director POLLARD, Sarah Grace has been resigned. Director SOLTS, Stanley Brian has been resigned. Director TURNER, Gordon Hugh Clement has been resigned. Director TURNER, Gordon Hugh Clement has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 February 2017

Director
BUCKSEY, Rita Margaret
Appointed Date: 01 February 2015
92 years old

Director
EBDEN, Diane Julie
Appointed Date: 20 January 2014
57 years old

Director
EWEJE, Yvonne Alissa
Appointed Date: 20 January 2014
73 years old

Director
GYGAX, Claude Fernand
Appointed Date: 06 March 2007
97 years old

Resigned Directors

Secretary
BOWERY, Henry Richard Charles
Resigned: 20 March 2013
Appointed Date: 26 March 1997

Secretary
NORTH, John Victor
Resigned: 28 May 2015
Appointed Date: 20 March 2013

Secretary
TAYLOR, Steven
Resigned: 26 March 1997
Appointed Date: 17 January 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 January 1995
Appointed Date: 24 November 1994

Director
BOWERY, Henry Richard Charles
Resigned: 14 June 2000
Appointed Date: 26 March 1997
100 years old

Director
BRAGG, Malcolm
Resigned: 18 June 1998
Appointed Date: 26 March 1997
73 years old

Director
COUNTER, Edwin James
Resigned: 31 March 2007
Appointed Date: 26 July 2005
107 years old

Director
COUNTER, Edwin James
Resigned: 14 June 2000
Appointed Date: 01 March 1998
107 years old

Director
GYGAX, Claude Fernand
Resigned: 26 July 2005
Appointed Date: 15 June 2000
97 years old

Director
KEAREY, Derek Ernest
Resigned: 01 February 2015
Appointed Date: 26 April 2009
93 years old

Director
KEAREY, Derek Ernest
Resigned: 31 October 2004
Appointed Date: 15 June 2000
93 years old

Director
NORTH, John Victor
Resigned: 01 April 2015
Appointed Date: 01 May 2007
91 years old

Director
NORTH, John Victor
Resigned: 31 March 2007
Appointed Date: 15 June 2000
91 years old

Director
POLLARD, Sarah Grace
Resigned: 26 March 1997
Appointed Date: 06 February 1996
55 years old

Director
SOLTS, Stanley Brian
Resigned: 06 February 1996
Appointed Date: 17 January 1995
89 years old

Director
TURNER, Gordon Hugh Clement
Resigned: 12 January 2011
Appointed Date: 26 April 2009
86 years old

Director
TURNER, Gordon Hugh Clement
Resigned: 10 August 2007
Appointed Date: 26 July 2005
86 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 January 1995
Appointed Date: 24 November 1994

THE PLANES MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Mar 2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017
28 Mar 2017
Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA England to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 11

...
... and 93 more events
12 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jan 1995
Registered office changed on 12/01/95 from: regent house 316 beulah hill london SE19 3HF

12 Jan 1995
Director resigned

12 Jan 1995
Secretary resigned

24 Nov 1994
Incorporation