GREENWOOD FLATS (FREEHOLDERS) LIMITED
HORLEY

Hellopages » Surrey » Tandridge » RH6 9TJ

Company number 03371605
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address 8 GREENWOOD FLATS GREEN LANE, SHIPLEY BRIDGE, HORLEY, ENGLAND, RH6 9TJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GREENWOOD FLATS (FREEHOLDERS) LIMITED are www.greenwoodflatsfreeholders.co.uk, and www.greenwood-flats-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Greenwood Flats Freeholders Limited is a Private Limited Company. The company registration number is 03371605. Greenwood Flats Freeholders Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of Greenwood Flats Freeholders Limited is 8 Greenwood Flats Green Lane Shipley Bridge Horley England Rh6 9tj. . COMBER, Haydon is a Secretary of the company. BELL, John is a Director of the company. LOCKTON, Anita is a Director of the company. Secretary CHIVERS, Patricia Elizabeth has been resigned. Secretary COMBER, Haydon has been resigned. Secretary POOLE, Hayley has been resigned. Secretary ROBINSON, Neil Crispin has been resigned. Secretary WILLIAMS, Patricia Yvonne has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CHIVERS, Patricia Elizabeth has been resigned. Director HOPKINS, Jennifer has been resigned. Director KING, Kristoffor James has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PARKER, James Willis has been resigned. Director PARKER, James Willis has been resigned. Director WILLIAMS, Gilbert Allen has been resigned. Director WILLIAMS, Patricia Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COMBER, Haydon
Appointed Date: 01 April 2011

Director
BELL, John
Appointed Date: 30 April 2012
70 years old

Director
LOCKTON, Anita
Appointed Date: 05 September 2011
51 years old

Resigned Directors

Secretary
CHIVERS, Patricia Elizabeth
Resigned: 06 April 2003
Appointed Date: 04 June 1997

Secretary
COMBER, Haydon
Resigned: 22 September 2007
Appointed Date: 20 March 2005

Secretary
POOLE, Hayley
Resigned: 01 April 2011
Appointed Date: 18 September 2007

Secretary
ROBINSON, Neil Crispin
Resigned: 17 March 2005
Appointed Date: 21 February 2003

Secretary
WILLIAMS, Patricia Yvonne
Resigned: 04 June 1997
Appointed Date: 15 May 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 15 May 1997
Appointed Date: 15 May 1997

Director
CHIVERS, Patricia Elizabeth
Resigned: 06 April 2003
Appointed Date: 04 June 1997
80 years old

Director
HOPKINS, Jennifer
Resigned: 28 August 1998
Appointed Date: 04 June 1997
57 years old

Director
KING, Kristoffor James
Resigned: 01 June 2012
Appointed Date: 18 September 2007
48 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 15 May 1997
Appointed Date: 15 May 1997

Director
PARKER, James Willis
Resigned: 01 June 2012
Appointed Date: 01 April 2011
46 years old

Director
PARKER, James Willis
Resigned: 17 September 2007
Appointed Date: 20 March 2005
46 years old

Director
WILLIAMS, Gilbert Allen
Resigned: 01 April 2011
Appointed Date: 15 May 1997
96 years old

Director
WILLIAMS, Patricia Yvonne
Resigned: 01 April 2011
Appointed Date: 04 June 1997
93 years old

GREENWOOD FLATS (FREEHOLDERS) LIMITED Events

13 May 2016
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10

01 Jul 2015
Total exemption small company accounts made up to 30 April 2015
03 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10

01 Aug 2014
Total exemption full accounts made up to 30 April 2014
...
... and 67 more events
22 May 1997
Secretary resigned
22 May 1997
Director resigned
21 May 1997
New secretary appointed
21 May 1997
New director appointed
15 May 1997
Incorporation