PALACE COURT CHEAM LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9BT

Company number 06322676
Status Active
Incorporation Date 24 July 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR, 169 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of James Thomas Woolford as a director on 17 February 2016. The most likely internet sites of PALACE COURT CHEAM LIMITED are www.palacecourtcheam.co.uk, and www.palace-court-cheam.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Palace Court Cheam Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06322676. Palace Court Cheam Limited has been working since 24 July 2007. The present status of the company is Active. The registered address of Palace Court Cheam Limited is First Floor 169 Stafford Road Wallington Surrey Sm6 9bt. . BAIG, Sylvia Mary is a Secretary of the company. ATHANASSIOU, Raymonde Pierrette Bernadette is a Director of the company. BAIG, Sylvia Mary is a Director of the company. BARRETT, Monica Joan is a Director of the company. CLARK, Jan is a Director of the company. JAKES, Roy Alfred is a Director of the company. KELLY, David James is a Director of the company. ROSEWELL, Margaret Betty is a Director of the company. SCOTT, Timothy Owen is a Director of the company. Secretary DE HAAN, Ian Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE HAAN, Christina Mary has been resigned. Director DE HAAN, Ian Robert has been resigned. Director WILLIS, Christopher James Ian has been resigned. Director WOOLFORD, James Thomas has been resigned. Director WOOLFORD, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAIG, Sylvia Mary
Appointed Date: 24 September 2009

Director
ATHANASSIOU, Raymonde Pierrette Bernadette
Appointed Date: 24 September 2009
89 years old

Director
BAIG, Sylvia Mary
Appointed Date: 24 September 2009
82 years old

Director
BARRETT, Monica Joan
Appointed Date: 24 September 2009
94 years old

Director
CLARK, Jan
Appointed Date: 24 September 2009
85 years old

Director
JAKES, Roy Alfred
Appointed Date: 24 September 2009
88 years old

Director
KELLY, David James
Appointed Date: 24 September 2009
56 years old

Director
ROSEWELL, Margaret Betty
Appointed Date: 24 September 2009
91 years old

Director
SCOTT, Timothy Owen
Appointed Date: 14 December 2014
50 years old

Resigned Directors

Secretary
DE HAAN, Ian Robert
Resigned: 24 September 2009
Appointed Date: 24 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2007
Appointed Date: 24 July 2007

Director
DE HAAN, Christina Mary
Resigned: 24 September 2009
Appointed Date: 24 July 2007
104 years old

Director
DE HAAN, Ian Robert
Resigned: 24 September 2009
Appointed Date: 24 July 2007
68 years old

Director
WILLIS, Christopher James Ian
Resigned: 05 December 2011
Appointed Date: 24 September 2009
72 years old

Director
WOOLFORD, James Thomas
Resigned: 17 February 2016
Appointed Date: 07 November 2010
92 years old

Director
WOOLFORD, Michael John
Resigned: 07 November 2010
Appointed Date: 24 September 2009
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 2007
Appointed Date: 24 July 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2007
Appointed Date: 24 July 2007

PALACE COURT CHEAM LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 24 July 2016 with updates
15 Mar 2016
Termination of appointment of James Thomas Woolford as a director on 17 February 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 24 July 2015 no member list
...
... and 35 more events
15 Aug 2007
New secretary appointed;new director appointed
07 Aug 2007
New director appointed
07 Aug 2007
Director resigned
07 Aug 2007
Secretary resigned;director resigned
24 Jul 2007
Incorporation