THE TYNINGS MANAGEMENT (NO 2) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02614256
Status Active
Incorporation Date 23 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Previous accounting period shortened from 31 May 2017 to 31 December 2016; Termination of appointment of Fiona Jane Goodchild as a director on 3 April 2017; Appointment of Mr Nigel Peter Vening as a director on 3 April 2017. The most likely internet sites of THE TYNINGS MANAGEMENT (NO 2) LIMITED are www.thetyningsmanagementno2.co.uk, and www.the-tynings-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The Tynings Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02614256. The Tynings Management No 2 Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of The Tynings Management No 2 Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. VENING, Nigel Peter is a Director of the company. Secretary DAVIES, Samantha has been resigned. Secretary LITTLECHILD, Fiona Jane has been resigned. Secretary LITTLECHILD, Fiona Jane has been resigned. Secretary POPPLE, Alexander Derrick has been resigned. Secretary PORCH, Tracey has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director GOODCHILD, Fiona Jane has been resigned. Director PITMAN, Keith Edwin has been resigned. Director PORCH, Tracey has been resigned. Director STACEY, Tracey has been resigned. Director SULLIVAN, Sean has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
VENING, Nigel Peter
Appointed Date: 03 April 2017
67 years old

Resigned Directors

Secretary
DAVIES, Samantha
Resigned: 20 April 1998
Appointed Date: 02 September 1997

Secretary
LITTLECHILD, Fiona Jane
Resigned: 07 August 1997
Appointed Date: 31 October 1995

Secretary
LITTLECHILD, Fiona Jane
Resigned: 16 May 1993
Appointed Date: 04 November 1991

Secretary
POPPLE, Alexander Derrick
Resigned: 01 April 2000
Appointed Date: 21 May 1998

Secretary
PORCH, Tracey
Resigned: 31 October 1995

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 April 2000

Nominee Secretary
ROWANSEC LIMITED
Resigned: 02 July 1992
Appointed Date: 21 May 1991

Director
GOODCHILD, Fiona Jane
Resigned: 03 April 2017
Appointed Date: 01 March 2012
62 years old

Director
PITMAN, Keith Edwin
Resigned: 09 May 2012
Appointed Date: 13 August 1997
72 years old

Director
PORCH, Tracey
Resigned: 14 August 1997
Appointed Date: 01 July 1992
55 years old

Director
STACEY, Tracey
Resigned: 28 May 1993
Appointed Date: 02 July 1992
55 years old

Director
SULLIVAN, Sean
Resigned: 07 August 1997
Appointed Date: 02 July 1992
61 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 02 July 1992
Appointed Date: 21 May 1991

Nominee Director
ROWANSEC LIMITED
Resigned: 02 July 1992
Appointed Date: 21 May 1991

THE TYNINGS MANAGEMENT (NO 2) LIMITED Events

18 Apr 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
07 Apr 2017
Termination of appointment of Fiona Jane Goodchild as a director on 3 April 2017
07 Apr 2017
Appointment of Mr Nigel Peter Vening as a director on 3 April 2017
24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
23 May 2016
Annual return made up to 23 May 2016 no member list
...
... and 71 more events
16 Jul 1992
Director resigned;new director appointed

16 Jul 1992
Director resigned;new director appointed

28 Jul 1991
Memorandum and Articles of Association

16 Jul 1991
Company name changed maple (24) LIMITED\certificate issued on 17/07/91

23 May 1991
Incorporation