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
Resigned Directors
Secretary
BARON, Edward
Resigned: 21 March 2016
Appointed Date: 01 November 1992
Director
SZLEZINGER, Jason
Resigned: 02 November 2006
Appointed Date: 27 November 2001
55 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 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