7 CRANE COURT RESIDENTS ASSOCIATION LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1NU
Company number 06682492
Status Active
Incorporation Date 27 August 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PARRY AND DREWETT, 338 HOOK ROAD, CHESSINGTON, SURREY, ENGLAND, KT9 1NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Director's details changed for Charles William O'neill on 30 May 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of 7 CRANE COURT RESIDENTS ASSOCIATION LIMITED are www.7cranecourtresidentsassociation.co.uk, and www.7-crane-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. 7 Crane Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06682492. 7 Crane Court Residents Association Limited has been working since 27 August 2008. The present status of the company is Active. The registered address of 7 Crane Court Residents Association Limited is Parry and Drewett 338 Hook Road Chessington Surrey England Kt9 1nu. The company`s financial liabilities are £6.6k. It is £0.15k against last year. . DEELEY, Neil Paul is a Director of the company. DWYER, Patrick Christopher is a Director of the company. KENTH, Sundeep is a Director of the company. MIFSUD, Timothy Mark is a Director of the company. O'NEILL, Charles William is a Director of the company. Secretary HEALD, Robert Douglas Spencer has been resigned. Secretary HILLIER, Dawn has been resigned. Secretary MASLAUSKAITE-KRUKAUSKIENE, Davia has been resigned. Secretary MASLAUSKAITE-KRUKAUSKIENE, Davia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUCHHOLDT, Carl Otto Bernhoft has been resigned. Director DONOVAN, Albert has been resigned. Director HILLIER, Dawn has been resigned. Director KAY, Paul Martin has been resigned. Director LEBENTZ, Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


7 crane court residents association Key Finiance

LIABILITIES £6.6k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DEELEY, Neil Paul
Appointed Date: 10 May 2015
56 years old

Director
DWYER, Patrick Christopher
Appointed Date: 10 May 2015
42 years old

Director
KENTH, Sundeep
Appointed Date: 10 May 2015
42 years old

Director
MIFSUD, Timothy Mark
Appointed Date: 10 May 2015
46 years old

Director
O'NEILL, Charles William
Appointed Date: 10 May 2015
39 years old

Resigned Directors

Secretary
HEALD, Robert Douglas Spencer
Resigned: 09 February 2016
Appointed Date: 13 May 2015

Secretary
HILLIER, Dawn
Resigned: 21 July 2009
Appointed Date: 27 August 2008

Secretary
MASLAUSKAITE-KRUKAUSKIENE, Davia
Resigned: 12 November 2014
Appointed Date: 21 July 2009

Secretary
MASLAUSKAITE-KRUKAUSKIENE, Davia
Resigned: 17 July 2009
Appointed Date: 27 August 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 August 2008
Appointed Date: 27 August 2008

Director
BUCHHOLDT, Carl Otto Bernhoft
Resigned: 22 November 2011
Appointed Date: 08 September 2010
58 years old

Director
DONOVAN, Albert
Resigned: 10 May 2015
Appointed Date: 27 August 2008
59 years old

Director
HILLIER, Dawn
Resigned: 21 July 2009
Appointed Date: 27 August 2008
56 years old

Director
KAY, Paul Martin
Resigned: 06 September 2010
Appointed Date: 27 August 2008
58 years old

Director
LEBENTZ, Louise
Resigned: 06 May 2011
Appointed Date: 27 August 2008
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 August 2008
Appointed Date: 27 August 2008

7 CRANE COURT RESIDENTS ASSOCIATION LIMITED Events

04 Sep 2016
Confirmation statement made on 27 August 2016 with updates
04 Sep 2016
Director's details changed for Charles William O'neill on 30 May 2016
30 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Mar 2016
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 9 February 2016
09 Feb 2016
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU on 9 February 2016
...
... and 36 more events
11 Sep 2008
Director appointed louise lebentz
11 Sep 2008
Secretary appointed davia maslauskaite-krukauskiene
11 Sep 2008
Appointment terminated secretary london law secretarial LIMITED
11 Sep 2008
Appointment terminated director london law services LIMITED
27 Aug 2008
Incorporation