THE TYNINGS MANAGEMENT (NO 4) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02656004
Status Active
Incorporation Date 21 October 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 ninety-three events have happened. The last three records are Appointment of Mrs Catherine Cooper as a director on 7 April 2017; Termination of appointment of Patricia Ann Brown as a director on 25 November 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of THE TYNINGS MANAGEMENT (NO 4) LIMITED are www.thetyningsmanagementno4.co.uk, and www.the-tynings-management-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Tynings Management No 4 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02656004. The Tynings Management No 4 Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of The Tynings Management No 4 Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. CLOUTMAN, John Richard is a Director of the company. COOPER, Catherine is a Director of the company. Secretary LEWIS, Francis Barry has been resigned. Secretary MAINWARING, Jan has been resigned. Secretary PERRY, Paul Martin has been resigned. Secretary TAYLOR, Sian Elizabeth has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BROWN, Patricia Ann has been resigned. Director FURSMAN, David Neil has been resigned. Director HEALY, Elizabeth has been resigned. Director HUGHES, Susan has been resigned. Director NIMMO, Katherine Joy has been resigned. Director PADFIELD, Malcolm Charles has been resigned. Director PATERSON, Brian has been resigned. Director PATERSON, Susan Caroline 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 4) 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
CLOUTMAN, John Richard
Appointed Date: 11 January 1998
85 years old

Director
COOPER, Catherine
Appointed Date: 07 April 2017
65 years old

Resigned Directors

Secretary
LEWIS, Francis Barry
Resigned: 06 June 1998
Appointed Date: 23 September 1993

Secretary
MAINWARING, Jan
Resigned: 10 November 2002
Appointed Date: 01 February 2001

Secretary
PERRY, Paul Martin
Resigned: 01 February 2001
Appointed Date: 06 June 1998

Secretary
TAYLOR, Sian Elizabeth
Resigned: 23 September 1993
Appointed Date: 05 May 1993

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 13 January 2003

Nominee Secretary
ROWANSEC LIMITED
Resigned: 05 May 1993

Director
BROWN, Patricia Ann
Resigned: 25 November 2016
Appointed Date: 27 August 1999
89 years old

Director
FURSMAN, David Neil
Resigned: 11 July 2015
Appointed Date: 08 August 2008
77 years old

Director
HEALY, Elizabeth
Resigned: 07 June 2007
Appointed Date: 28 July 2006
47 years old

Director
HUGHES, Susan
Resigned: 23 September 1993
Appointed Date: 05 May 1993
60 years old

Director
NIMMO, Katherine Joy
Resigned: 11 October 2002
Appointed Date: 05 January 1999
49 years old

Director
PADFIELD, Malcolm Charles
Resigned: 01 November 1996
Appointed Date: 23 September 1993

Director
PATERSON, Brian
Resigned: 06 June 1998
Appointed Date: 05 May 1993
59 years old

Director
PATERSON, Susan Caroline
Resigned: 18 March 1999
Appointed Date: 22 October 1998
58 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 05 May 1993

Nominee Director
ROWANSEC LIMITED
Resigned: 05 May 1993

THE TYNINGS MANAGEMENT (NO 4) LIMITED Events

10 Apr 2017
Appointment of Mrs Catherine Cooper as a director on 7 April 2017
05 Dec 2016
Termination of appointment of Patricia Ann Brown as a director on 25 November 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 1 January 2016
04 Aug 2016
Current accounting period shortened from 1 January 2017 to 31 December 2016
...
... and 83 more events
10 May 1993
Registered office changed on 10/05/93 from: rowan house barnett way barnwood gloucester,GL4 7RT

10 May 1993
Director resigned;new director appointed

10 May 1993
Director resigned;new director appointed

18 Dec 1992
Annual return made up to 21/10/92

21 Oct 1991
Incorporation