THE CRAIG RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8TD

Company number 02812944
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address UNIT 1, CURLEW HOUSE, TRINITY PARK, TRINITY WAY, LONDON, ENGLAND, E4 8TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 60 ; Termination of appointment of Jonathan Tuttle as a director on 25 April 2016. The most likely internet sites of THE CRAIG RESIDENTS ASSOCIATION LIMITED are www.thecraigresidentsassociation.co.uk, and www.the-craig-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Bowes Park Rail Station is 4.1 miles; to Barking Rail Station is 6.5 miles; to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Craig Residents Association Limited is a Private Limited Company. The company registration number is 02812944. The Craig Residents Association Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of The Craig Residents Association Limited is Unit 1 Curlew House Trinity Park Trinity Way London England E4 8td. . MONTALT MANAGEMENT LTD., is a Secretary of the company. HOLMES, David Paul is a Director of the company. MACDONALD, Gary is a Director of the company. TANNETT, Angela is a Director of the company. WILLMOTT, Gerald is a Director of the company. Secretary BROWN, Peter has been resigned. Secretary FRANKLIN, Sheila Margaret has been resigned. Secretary HUDSON, Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Nicholas Anthony Wystan has been resigned. Director BALL, Geoffrey William has been resigned. Director BROWN, Heather Mary has been resigned. Director FORKES, Derek Frederick has been resigned. Director GREGSON, James William has been resigned. Director HUDSON, Caroline has been resigned. Director PHILLIPS, Daryl Amanda Simone has been resigned. Director RHYS-WILLIAMS, Marie Elizabeth has been resigned. Director RUSSELL, John Peter has been resigned. Director SHERIDAN, Graham Brian has been resigned. Director TUTTLE, Jonathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MONTALT MANAGEMENT LTD.,
Appointed Date: 01 January 2013

Director
HOLMES, David Paul
Appointed Date: 04 August 1998
67 years old

Director
MACDONALD, Gary
Appointed Date: 02 September 1999
69 years old

Director
TANNETT, Angela
Appointed Date: 02 September 1999
59 years old

Director
WILLMOTT, Gerald
Appointed Date: 08 October 2006
71 years old

Resigned Directors

Secretary
BROWN, Peter
Resigned: 01 January 2013
Appointed Date: 16 October 2004

Secretary
FRANKLIN, Sheila Margaret
Resigned: 14 July 1998
Appointed Date: 27 April 1993

Secretary
HUDSON, Caroline
Resigned: 16 October 2004
Appointed Date: 04 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

Director
BAKER, Nicholas Anthony Wystan
Resigned: 18 April 2011
Appointed Date: 08 February 2008
50 years old

Director
BALL, Geoffrey William
Resigned: 14 July 1998
Appointed Date: 01 January 1994
82 years old

Director
BROWN, Heather Mary
Resigned: 11 May 1999
Appointed Date: 04 August 1998
62 years old

Director
FORKES, Derek Frederick
Resigned: 05 May 1995
Appointed Date: 27 April 1993
83 years old

Director
GREGSON, James William
Resigned: 14 July 1998
Appointed Date: 05 May 1995
56 years old

Director
HUDSON, Caroline
Resigned: 10 March 2006
Appointed Date: 16 October 2004
59 years old

Director
PHILLIPS, Daryl Amanda Simone
Resigned: 10 March 2006
Appointed Date: 15 March 2001
60 years old

Director
RHYS-WILLIAMS, Marie Elizabeth
Resigned: 31 December 1993
Appointed Date: 27 April 1993
67 years old

Director
RUSSELL, John Peter
Resigned: 15 January 2001
Appointed Date: 11 May 1999
66 years old

Director
SHERIDAN, Graham Brian
Resigned: 31 May 2007
Appointed Date: 12 May 1999
64 years old

Director
TUTTLE, Jonathan
Resigned: 25 April 2016
Appointed Date: 26 April 2011
48 years old

THE CRAIG RESIDENTS ASSOCIATION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60

27 Apr 2016
Termination of appointment of Jonathan Tuttle as a director on 25 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 60

...
... and 80 more events
23 May 1994
Return made up to 27/04/94; full list of members

17 Jan 1994
Director resigned;new director appointed

18 May 1993
Accounting reference date notified as 30/04

04 May 1993
Secretary resigned

27 Apr 1993
Incorporation