FIFTH SOUTHFLEET MAINTENANCE LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5SQ

Company number 00758824
Status Active
Incorporation Date 25 April 1963
Company Type Private Limited Company
Address 71 GREENHILL, HIGH ROAD, BUCKHURST HILL, ENGLAND, IG9 5SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Reginald Ernest William Marsh as a director on 16 November 2016; Registered office address changed from 70 Greenhill High Road Buckhurst Hill Essex IG9 5SQ to 71 Greenhill High Road Buckhurst Hill IG9 5SQ on 15 November 2016. The most likely internet sites of FIFTH SOUTHFLEET MAINTENANCE LIMITED are www.fifthsouthfleetmaintenance.co.uk, and www.fifth-southfleet-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Fifth Southfleet Maintenance Limited is a Private Limited Company. The company registration number is 00758824. Fifth Southfleet Maintenance Limited has been working since 25 April 1963. The present status of the company is Active. The registered address of Fifth Southfleet Maintenance Limited is 71 Greenhill High Road Buckhurst Hill England Ig9 5sq. . YOUSEFZADEH, Paul Darius is a Secretary of the company. BARON, Edward is a Director of the company. BASTICK, Colin Joseph is a Director of the company. HENSON, Adele is a Director of the company. KAYE, Tania is a Director of the company. LARKE, Shansel Kiamil is a Director of the company. MARKS, Brian is a Director of the company. PITHERS, Sheila is a Director of the company. PRESTRIDGE, Rosemary Ann is a Director of the company. WALLEDGE, John Allan is a Director of the company. WANG, Hong Bo, Dr is a Director of the company. YOUSEFZADEH, Paul Darius is a Director of the company. Secretary BARON, Edward has been resigned. Secretary HATCHARD, Ernest John has been resigned. Director CLENDINNIN, John Stephen has been resigned. Director DUBURY, Mary has been resigned. Director EMMINGS, Albert John has been resigned. Director FRENCH, Paula has been resigned. Director HATCHARD, Caroline has been resigned. Director HATCHARD, Ernest John has been resigned. Director HICKS, Betty Alice has been resigned. Director KNIGHT, Ronald Richard has been resigned. Director MARSH, Reginald Ernest William has been resigned. Director MCALLISTER, Winifred has been resigned. Director MORRIS, Michael Andrew has been resigned. Director PARKER, Thomas George has been resigned. Director PITHERS, Douglas Rowland has been resigned. Director POWELL, Philip Anthony has been resigned. Director PRESTRIDGE, Richard Philip has been resigned. Director SEAR, Edward Noel has been resigned. Director SZLEZINGER, Jason has been resigned. Director VOISEY, Terence Arthur has been resigned. Director WELLS, Hanife has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUSEFZADEH, Paul Darius
Appointed Date: 21 March 2016

Director
BARON, Edward

93 years old

Director
BASTICK, Colin Joseph
Appointed Date: 17 January 1996
61 years old

Director
HENSON, Adele
Appointed Date: 29 September 2005
97 years old

Director
KAYE, Tania
Appointed Date: 28 June 2007
92 years old

Director
LARKE, Shansel Kiamil
Appointed Date: 11 November 2015
44 years old

Director
MARKS, Brian
Appointed Date: 21 March 2000
90 years old

Director
PITHERS, Sheila
Appointed Date: 11 November 2015
89 years old

Director
PRESTRIDGE, Rosemary Ann
Appointed Date: 23 October 1996
87 years old

Director
WALLEDGE, John Allan
Appointed Date: 01 November 2014
82 years old

Director
WANG, Hong Bo, Dr
Appointed Date: 21 April 1999
62 years old

Director
YOUSEFZADEH, Paul Darius
Appointed Date: 19 July 2011
50 years old

Resigned Directors

Secretary
BARON, Edward
Resigned: 21 March 2016
Appointed Date: 01 November 1992

Secretary
HATCHARD, Ernest John
Resigned: 01 November 1992

Director
CLENDINNIN, John Stephen
Resigned: 03 January 2015
Appointed Date: 03 November 2006
77 years old

Director
DUBURY, Mary
Resigned: 19 July 2011
107 years old

Director
EMMINGS, Albert John
Resigned: 27 November 1995
88 years old

Director
FRENCH, Paula
Resigned: 20 April 1999
83 years old

Director
HATCHARD, Caroline
Resigned: 27 June 2007
Appointed Date: 01 November 2004
108 years old

Director
HATCHARD, Ernest John
Resigned: 01 November 2004
109 years old

Director
HICKS, Betty Alice
Resigned: 26 September 1995
87 years old

Director
KNIGHT, Ronald Richard
Resigned: 10 January 1996
Appointed Date: 02 September 1992
93 years old

Director
MARSH, Reginald Ernest William
Resigned: 16 November 2016
95 years old

Director
MCALLISTER, Winifred
Resigned: 16 June 2009
109 years old

Director
MORRIS, Michael Andrew
Resigned: 21 March 2000
Appointed Date: 07 February 1996
69 years old

Director
PARKER, Thomas George
Resigned: 28 September 2005
85 years old

Director
PITHERS, Douglas Rowland
Resigned: 10 November 2013
Appointed Date: 16 June 2009
90 years old

Director
POWELL, Philip Anthony
Resigned: 27 November 2001
Appointed Date: 25 June 1994
73 years old

Director
PRESTRIDGE, Richard Philip
Resigned: 24 July 1996
89 years old

Director
SEAR, Edward Noel
Resigned: 25 June 1994
89 years old

Director
SZLEZINGER, Jason
Resigned: 02 November 2006
Appointed Date: 27 November 2001
55 years old

Director
VOISEY, Terence Arthur
Resigned: 01 November 2012
Appointed Date: 05 May 1995
98 years old

Director
WELLS, Hanife
Resigned: 28 September 2015
Appointed Date: 01 November 2012
64 years old

Persons With Significant Control

Clive Robins
Notified on: 23 April 2016
64 years old
Nature of control: Has significant influence or control

Gillian Robins
Notified on: 23 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Paul Darius Yousefzadeh
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Edward Baron
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

Colin Joseph Bastick
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Adele Henson
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

Tania Kaye
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Ms Shansel Kiamil Larke
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Brian Marks
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mrs Sheila Pithers
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Rosemary Ann Prestridge
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Dr Hong Bo Wang
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr John Allan Walledge
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

FIFTH SOUTHFLEET MAINTENANCE LIMITED Events

09 Dec 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Termination of appointment of Reginald Ernest William Marsh as a director on 16 November 2016
15 Nov 2016
Registered office address changed from 70 Greenhill High Road Buckhurst Hill Essex IG9 5SQ to 71 Greenhill High Road Buckhurst Hill IG9 5SQ on 15 November 2016
15 Nov 2016
Appointment of Ms Shansel Kiamil Larke as a director on 11 November 2015
15 Nov 2016
Appointment of Mrs Sheila Pithers as a director on 11 November 2015
...
... and 117 more events
11 Dec 1987
Accounts for a small company made up to 31 July 1987

11 Dec 1987
Return made up to 04/12/87; full list of members

03 Feb 1987
Annual return made up to 26/12/86

19 Dec 1986
Accounts for a small company made up to 31 July 1986

11 Apr 1983
Particulars of mortgage/charge

FIFTH SOUTHFLEET MAINTENANCE LIMITED Charges

8 April 1983
Series of debentures
Delivered: 11 April 1983
Status: Satisfied on 27 March 2013