DARLEEN SERVICES LIMITED
FOREST HILL

Hellopages » Greater London » Lewisham » SE23 1HP

Company number 02086355
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address FLAT 1, 187 STANSTEAD ROAD, FOREST HILL, LONDON, SE23 1HP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DARLEEN SERVICES LIMITED are www.darleenservices.co.uk, and www.darleen-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Balham Rail Station is 4.7 miles; to Bickley Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.1 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darleen Services Limited is a Private Limited Company. The company registration number is 02086355. Darleen Services Limited has been working since 31 December 1986. The present status of the company is Active. The registered address of Darleen Services Limited is Flat 1 187 Stanstead Road Forest Hill London Se23 1hp. . PRICE, Jonathan Martin is a Secretary of the company. HAROCOPAS, Mark Andrew Russell is a Director of the company. PRICE, Jonathan Martin is a Director of the company. TREANOR, Sharon Teresa is a Director of the company. Secretary BARRATT, Patricia Mary has been resigned. Secretary DUMBARTON, Sally has been resigned. Secretary KUGELE, Kathryn Jane has been resigned. Director ABBOTT, Paul Richard has been resigned. Director BARRATT, Patricia Mary has been resigned. Director BARRATT, Ronald Albert has been resigned. Director DUMBARTON, Sally has been resigned. Director KUGELE, Kathryn Jane has been resigned. Director MARKHAM, Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRICE, Jonathan Martin
Appointed Date: 01 December 2002

Director
HAROCOPAS, Mark Andrew Russell
Appointed Date: 09 October 2002
56 years old

Director
PRICE, Jonathan Martin
Appointed Date: 25 October 1999
52 years old

Director
TREANOR, Sharon Teresa
Appointed Date: 29 December 2001
53 years old

Resigned Directors

Secretary
BARRATT, Patricia Mary
Resigned: 20 June 1996

Secretary
DUMBARTON, Sally
Resigned: 09 October 2002
Appointed Date: 29 December 2001

Secretary
KUGELE, Kathryn Jane
Resigned: 29 December 2001
Appointed Date: 20 June 1996

Director
ABBOTT, Paul Richard
Resigned: 18 August 1994
73 years old

Director
BARRATT, Patricia Mary
Resigned: 20 June 1996
Appointed Date: 18 August 1994
75 years old

Director
BARRATT, Ronald Albert
Resigned: 20 June 1996
76 years old

Director
DUMBARTON, Sally
Resigned: 09 October 2002
Appointed Date: 20 June 1996
57 years old

Director
KUGELE, Kathryn Jane
Resigned: 29 December 2001
Appointed Date: 20 June 1996
62 years old

Director
MARKHAM, Nicholas
Resigned: 27 October 1999
Appointed Date: 20 June 1996
64 years old

Persons With Significant Control

Mr Jon Martin Price
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Russell Harocopas
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sharon Teresa Treanor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARLEEN SERVICES LIMITED Events

29 Sep 2016
Total exemption full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
11 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3

13 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 74 more events
24 Aug 1988
Accounts made up to 30 June 1988

24 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Registered office changed on 30/01/87 from: 110 whitchurch road cardiff CF4 3LY

31 Dec 1986
Certificate of Incorporation