GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 02531564
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Macaree as a director on 7 March 2016. The most likely internet sites of GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED are www.greenpondroadblockcmanagementcompany.co.uk, and www.green-pond-road-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Green Pond Road Block C Management Company Limited is a Private Limited Company. The company registration number is 02531564. Green Pond Road Block C Management Company Limited has been working since 16 August 1990. The present status of the company is Active. The registered address of Green Pond Road Block C Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. COHEN, David Ralph is a Director of the company. Secretary PATRICK, Gary has been resigned. Director ANDERSON, Michael has been resigned. Director BYRANE, Yvonne Teresa has been resigned. Director DAWE, Roger Nicholas has been resigned. Director MACAREE, David has been resigned. Director MAIDMAN, John Peter William has been resigned. Director MCCRONE, Alison Elizabeth has been resigned. Director REESE, David Ian has been resigned. Director TIMMS, Alison Jane has been resigned. Director TOLLEY, Linda Christine has been resigned. Director TRAVERS, Donna Marjorie has been resigned. Director ZEKAI, Nilgun has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 27 July 1992

Director
COHEN, David Ralph
Appointed Date: 20 April 2006
65 years old

Resigned Directors

Secretary
PATRICK, Gary
Resigned: 27 July 1992

Director
ANDERSON, Michael
Resigned: 01 November 1992
72 years old

Director
BYRANE, Yvonne Teresa
Resigned: 15 December 1994
Appointed Date: 12 March 1993
56 years old

Director
DAWE, Roger Nicholas
Resigned: 19 September 2008
Appointed Date: 20 April 2000
68 years old

Director
MACAREE, David
Resigned: 07 March 2016
Appointed Date: 05 August 1996
80 years old

Director
MAIDMAN, John Peter William
Resigned: 12 March 1993
Appointed Date: 01 November 1992
69 years old

Director
MCCRONE, Alison Elizabeth
Resigned: 03 October 1995
Appointed Date: 12 March 1993
60 years old

Director
REESE, David Ian
Resigned: 25 March 2008
Appointed Date: 26 February 2008
71 years old

Director
TIMMS, Alison Jane
Resigned: 05 August 1996
Appointed Date: 15 December 1994
59 years old

Director
TOLLEY, Linda Christine
Resigned: 12 March 1993
71 years old

Director
TRAVERS, Donna Marjorie
Resigned: 20 April 2000
Appointed Date: 31 October 1996
60 years old

Director
ZEKAI, Nilgun
Resigned: 20 April 2000
Appointed Date: 31 October 1996
58 years old

GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Events

22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Termination of appointment of David Macaree as a director on 7 March 2016
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 18

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
15 Jan 1992
Accounting reference date shortened from 31/08 to 31/03

26 Apr 1991
Secretary resigned;new secretary appointed

17 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1990
Incorporation