THE TYNINGS MANAGEMENT (NO.3) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02755480
Status Active
Incorporation Date 13 October 1992
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 ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 21 April 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE TYNINGS MANAGEMENT (NO.3) LIMITED are www.thetyningsmanagementno3.co.uk, and www.the-tynings-management-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The Tynings Management No 3 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02755480. The Tynings Management No 3 Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of The Tynings Management No 3 Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. CLARK, Nicola Leanne is a Director of the company. WYNNE, Natalie Louise is a Director of the company. Secretary GALE, Nicholas Paul has been resigned. Secretary HYDE, Nicola has been resigned. Secretary JOHNS, Martin Peter has been resigned. Secretary MAINWARING, Jan has been resigned. Secretary NEARY, Jacqueline Anne has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BEAUMONT, Emily Esther has been resigned. Director GALE, Nicholas Paul has been resigned. Director HYDE, Nicola has been resigned. Director JOHNS, Martin Peter has been resigned. Director LEESE, Robin Antony has been resigned. Director STILLWELL, Brian Stewart 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".


the tynings management (no.3) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

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

Director
CLARK, Nicola Leanne
Appointed Date: 20 December 2006
43 years old

Director
WYNNE, Natalie Louise
Appointed Date: 23 November 2007
40 years old

Resigned Directors

Secretary
GALE, Nicholas Paul
Resigned: 30 September 2003
Appointed Date: 01 November 2000

Secretary
HYDE, Nicola
Resigned: 31 October 2000
Appointed Date: 09 February 1998

Secretary
JOHNS, Martin Peter
Resigned: 09 February 1998
Appointed Date: 28 February 1997

Secretary
MAINWARING, Jan
Resigned: 01 November 2004
Appointed Date: 01 October 2003

Secretary
NEARY, Jacqueline Anne
Resigned: 28 February 1997
Appointed Date: 19 May 1993

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 01 November 2004

Nominee Secretary
ROWANSEC LIMITED
Resigned: 19 May 1993
Appointed Date: 13 October 1992

Director
BEAUMONT, Emily Esther
Resigned: 20 December 2006
Appointed Date: 01 February 2000
71 years old

Director
GALE, Nicholas Paul
Resigned: 28 May 2014
Appointed Date: 01 October 2003
62 years old

Director
HYDE, Nicola
Resigned: 30 September 2000
Appointed Date: 09 February 1998
66 years old

Director
JOHNS, Martin Peter
Resigned: 09 February 1998
Appointed Date: 19 May 1993
58 years old

Director
LEESE, Robin Antony
Resigned: 01 February 2000
Appointed Date: 28 February 1997
52 years old

Director
STILLWELL, Brian Stewart
Resigned: 28 February 1997
Appointed Date: 19 May 1993
83 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 19 May 1993
Appointed Date: 13 October 1992

Nominee Director
ROWANSEC LIMITED
Resigned: 19 May 1993
Appointed Date: 13 October 1992

THE TYNINGS MANAGEMENT (NO.3) LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 30 April 2016
25 Apr 2016
Annual return made up to 21 April 2016 no member list
11 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 May 2015
Annual return made up to 21 April 2015 no member list
23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 81 more events
25 May 1993
Director resigned;new director appointed

25 May 1993
Director resigned;new director appointed

25 Nov 1992
Memorandum and Articles of Association
19 Nov 1992
Company name changed maple (65) LIMITED\certificate issued on 20/11/92
13 Oct 1992
Incorporation