WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02579443
Status Active
Incorporation Date 4 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 fifteen events have happened. The last three records are Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017; 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 to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017. The most likely internet sites of WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED are www.whytebeamviewmanagementcompany.co.uk, and www.whytebeam-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Whytebeam View Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02579443. Whytebeam View Management Company Limited has been working since 04 February 1991. The present status of the company is Active. The registered address of Whytebeam View Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JACKSON, John Henry is a Director of the company. LINDESAY, Richard Hugh Mauleverer is a Director of the company. MORGAN, Ida Beryl is a Director of the company. NICHOLLS, Veronica Elizabeth is a Director of the company. NUNN, Simon Maxwell is a Director of the company. O'NEILL, Sean is a Director of the company. VERNON, Mark Charles is a Director of the company. Secretary BARCLAY, Anthony Peter has been resigned. Secretary HALLAM, Christopher John Philip has been resigned. Secretary KENT, Loretta Rita has been resigned. Secretary MASON, Richard Peter has been resigned. Secretary SANDYS, Julian George Winston has been resigned. Secretary GOODACRE PROPERTY SERVICES LIMITED has been resigned. Director ALDHOUSE, Simon Kim Barry has been resigned. Director BARCLAY, Anthony Peter has been resigned. Director GARTLY, Irene has been resigned. Director GOVIER, Gregory John has been resigned. Director HADDAD, Charles Richard has been resigned. Director HALLAM, Christine Ann has been resigned. Director HALLAM, Christopher John Philip has been resigned. Director HAMBORG, Robert Charles has been resigned. Director HARDY, Duncan Neville has been resigned. Director KENT, Loretta Rita has been resigned. Director KETTLEY, Alan Edward has been resigned. Director LANSDOWNE, Nicolette has been resigned. Director LORGE, Brett Michael has been resigned. Director MORRIS, David John has been resigned. Director NICHOLLS, John David has been resigned. Director PERRYMAN, Nigel Robin has been resigned. Director SMITH, Julian Matthew has been resigned. Director SULLIVAN, Bernard has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
JACKSON, John Henry
Appointed Date: 02 June 2015
86 years old

Director
LINDESAY, Richard Hugh Mauleverer
Appointed Date: 28 November 2013
89 years old

Director
MORGAN, Ida Beryl
Appointed Date: 25 May 1997
89 years old

Director
NICHOLLS, Veronica Elizabeth
Appointed Date: 08 October 2014
83 years old

Director
NUNN, Simon Maxwell
Appointed Date: 28 November 2013
65 years old

Director
O'NEILL, Sean
Appointed Date: 29 June 2000
72 years old

Director
VERNON, Mark Charles
Appointed Date: 27 October 2011
68 years old

Resigned Directors

Secretary
BARCLAY, Anthony Peter
Resigned: 12 January 1998
Appointed Date: 25 May 1997

Secretary
HALLAM, Christopher John Philip
Resigned: 01 January 1999
Appointed Date: 12 January 1998

Secretary
KENT, Loretta Rita
Resigned: 23 April 1997

Secretary
MASON, Richard Peter
Resigned: 16 December 2004
Appointed Date: 01 January 1999

Secretary
SANDYS, Julian George Winston
Resigned: 26 February 1997
Appointed Date: 22 May 1996

Secretary
GOODACRE PROPERTY SERVICES LIMITED
Resigned: 01 February 2017
Appointed Date: 01 December 2004

Director
ALDHOUSE, Simon Kim Barry
Resigned: 25 September 2012
Appointed Date: 27 October 2011
67 years old

Director
BARCLAY, Anthony Peter
Resigned: 12 January 1998
Appointed Date: 25 May 1997
83 years old

Director
GARTLY, Irene
Resigned: 23 April 1997
Appointed Date: 26 March 1996
57 years old

Director
GOVIER, Gregory John
Resigned: 24 July 1995
Appointed Date: 07 April 1994
73 years old

Director
HADDAD, Charles Richard
Resigned: 02 December 2004
Appointed Date: 25 May 1997
77 years old

Director
HALLAM, Christine Ann
Resigned: 29 June 2000
Appointed Date: 25 May 1997
78 years old

Director
HALLAM, Christopher John Philip
Resigned: 30 November 2001
Appointed Date: 12 January 1998
79 years old

Director
HAMBORG, Robert Charles
Resigned: 01 July 1999
Appointed Date: 25 May 1997
104 years old

Director
HARDY, Duncan Neville
Resigned: 01 July 1999
Appointed Date: 25 May 1997
55 years old

Director
KENT, Loretta Rita
Resigned: 23 April 1997
72 years old

Director
KETTLEY, Alan Edward
Resigned: 20 February 2006
Appointed Date: 28 September 1999
109 years old

Director
LANSDOWNE, Nicolette
Resigned: 02 June 2015
Appointed Date: 01 June 2012
71 years old

Director
LORGE, Brett Michael
Resigned: 16 February 2016
Appointed Date: 27 October 2011
42 years old

Director
MORRIS, David John
Resigned: 10 June 2011
Appointed Date: 28 September 1999
77 years old

Director
NICHOLLS, John David
Resigned: 10 December 2013
Appointed Date: 02 December 2004
92 years old

Director
PERRYMAN, Nigel Robin
Resigned: 01 July 1997
Appointed Date: 24 July 1995
67 years old

Director
SMITH, Julian Matthew
Resigned: 07 April 1994
60 years old

Director
SULLIVAN, Bernard
Resigned: 30 January 2001
Appointed Date: 23 April 1997
103 years old

WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017
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 to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017
20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 30 June 2016
...
... and 105 more events
12 Mar 1991
New director appointed

12 Mar 1991
New secretary appointed;new director appointed

26 Feb 1991
Secretary resigned

26 Feb 1991
Director resigned

04 Feb 1991
Incorporation