CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BL

Company number 01620625
Status Active
Incorporation Date 8 March 1982
Company Type Private Limited Company
Address FULLERS COMMERCE LLP, BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, UNITED KINGDOM, CR3 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Mark Peter Fuller as a secretary on 26 March 2017; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 6 October 2016; Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016. The most likely internet sites of CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED are www.carltonclydemanagementcompany.co.uk, and www.carlton-clyde-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Carlton Clyde Management Company Limited is a Private Limited Company. The company registration number is 01620625. Carlton Clyde Management Company Limited has been working since 08 March 1982. The present status of the company is Active. The registered address of Carlton Clyde Management Company Limited is Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe United Kingdom Cr3 0bl. . FULLER, Mark Peter is a Secretary of the company. BHARKHADA, Ramesh Chandra is a Director of the company. BROOKS, Peter is a Director of the company. VALLAS, Ian George is a Director of the company. Secretary CROSS, Frances May has been resigned. Secretary PRICE, Beverley Ann has been resigned. Secretary VALLAS, Ian George has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BENHAM, Christopher has been resigned. Director BENHAM, Claire has been resigned. Director BENHAM, Claire Louise has been resigned. Director BROOKS, Peter has been resigned. Director CARR, David John has been resigned. Director CROSS, Alan has been resigned. Director DINES, Anthony John has been resigned. Director HAYES, Sarah Jane has been resigned. Director MOONEY, Irene Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FULLER, Mark Peter
Appointed Date: 26 March 2017

Director
BHARKHADA, Ramesh Chandra
Appointed Date: 21 July 2009
68 years old

Director
BROOKS, Peter
Appointed Date: 10 November 2010
77 years old

Director
VALLAS, Ian George
Appointed Date: 01 December 2009
65 years old

Resigned Directors

Secretary
CROSS, Frances May
Resigned: 06 March 1998
Appointed Date: 01 June 1993

Secretary
PRICE, Beverley Ann
Resigned: 01 June 1993

Secretary
VALLAS, Ian George
Resigned: 01 December 2009
Appointed Date: 01 March 1998

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2016
Appointed Date: 01 December 2009

Director
BENHAM, Christopher
Resigned: 29 June 2003
Appointed Date: 15 May 2003
82 years old

Director
BENHAM, Claire
Resigned: 06 April 2007
Appointed Date: 20 November 2004
52 years old

Director
BENHAM, Claire Louise
Resigned: 25 September 2002
Appointed Date: 23 September 1999
52 years old

Director
BROOKS, Peter
Resigned: 31 December 1996
77 years old

Director
CARR, David John
Resigned: 03 July 2009
Appointed Date: 10 December 2003
59 years old

Director
CROSS, Alan
Resigned: 06 March 1998
Appointed Date: 29 September 1994
60 years old

Director
DINES, Anthony John
Resigned: 20 November 1997
Appointed Date: 12 September 1994
64 years old

Director
HAYES, Sarah Jane
Resigned: 24 April 2001
Appointed Date: 12 February 1998
57 years old

Director
MOONEY, Irene Frances
Resigned: 20 September 1999
Appointed Date: 01 March 1998
67 years old

CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Appointment of Mr Mark Peter Fuller as a secretary on 26 March 2017
06 Oct 2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 6 October 2016
06 Oct 2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
25 Feb 2016
Total exemption full accounts made up to 25 December 2015
...
... and 106 more events
23 Feb 1988
Return made up to 22/09/87; full list of members

23 Feb 1988
Return made up to 22/09/84; full list of members

23 Feb 1988
Return made up to 22/09/84; full list of members

06 Oct 1987
First gazette

09 Nov 1982
Memorandum and Articles of Association