CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE)
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 6LP

Company number 01771214
Status Active
Incorporation Date 18 November 1983
Company Type Private Limited Company
Address KEY ESTATES (NW) LTD, 16 POULTON STREET, FLEETWOOD, LANCASHIRE, UNITED KINGDOM, FY7 6LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mrs Angela Butler as a secretary on 8 November 2016; Registered office address changed from C/O Mr J Barker C/O 48 Green Drive, Thornton Cleveleys Green Drive Thornton-Cleveleys FY5 1LQ England to C/O Key Estates (Nw) Ltd 16 Poulton Street Fleetwood Lancashire FY7 6LP on 8 November 2016. The most likely internet sites of CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) are www.croftfleetwoodresidentscompany.co.uk, and www.croft-fleetwood-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Croft Fleetwood Residents Company Limited The is a Private Limited Company. The company registration number is 01771214. Croft Fleetwood Residents Company Limited The has been working since 18 November 1983. The present status of the company is Active. The registered address of Croft Fleetwood Residents Company Limited The is Key Estates Nw Ltd 16 Poulton Street Fleetwood Lancashire United Kingdom Fy7 6lp. . BUTLER, Angela is a Secretary of the company. BARKER, John is a Director of the company. MATLEY, Kimberley Jane is a Director of the company. Secretary DYKES, John Rodney has been resigned. Secretary ELVY, Philip Howard has been resigned. Secretary POMFRET, Stephen James has been resigned. Director COOK, Donald has been resigned. Director COXALL, John Desmond has been resigned. Director COXALL, John Desmond has been resigned. Director EDGE, William Samuel has been resigned. Director HILL, Hugh Charles has been resigned. Director RILEY, Frederick James has been resigned. Director WOODHEAD, Paul William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTLER, Angela
Appointed Date: 08 November 2016

Director
BARKER, John
Appointed Date: 01 June 2005
70 years old

Director
MATLEY, Kimberley Jane
Appointed Date: 11 June 2007
58 years old

Resigned Directors

Secretary
DYKES, John Rodney
Resigned: 30 June 2007
Appointed Date: 01 January 1996

Secretary
ELVY, Philip Howard
Resigned: 08 November 2016
Appointed Date: 01 July 2007

Secretary
POMFRET, Stephen James
Resigned: 31 December 1995

Director
COOK, Donald
Resigned: 18 March 2005
Appointed Date: 21 June 2000
90 years old

Director
COXALL, John Desmond
Resigned: 13 March 2006
Appointed Date: 09 June 2004
90 years old

Director
COXALL, John Desmond
Resigned: 10 October 2000
Appointed Date: 13 April 1993
90 years old

Director
EDGE, William Samuel
Resigned: 13 April 1993
86 years old

Director
HILL, Hugh Charles
Resigned: 25 September 2000
105 years old

Director
RILEY, Frederick James
Resigned: 26 June 2004
Appointed Date: 28 March 2001
78 years old

Director
WOODHEAD, Paul William
Resigned: 01 January 2010
Appointed Date: 13 March 2006
71 years old

Persons With Significant Control

Ms Angela Butler
Notified on: 8 October 2016
56 years old
Nature of control: Has significant influence or control

CROFT (FLEETWOOD) RESIDENTS COMPANY LIMITED(THE) Events

23 Mar 2017
Confirmation statement made on 23 February 2017 with updates
08 Nov 2016
Appointment of Mrs Angela Butler as a secretary on 8 November 2016
08 Nov 2016
Registered office address changed from C/O Mr J Barker C/O 48 Green Drive, Thornton Cleveleys Green Drive Thornton-Cleveleys FY5 1LQ England to C/O Key Estates (Nw) Ltd 16 Poulton Street Fleetwood Lancashire FY7 6LP on 8 November 2016
08 Nov 2016
Termination of appointment of Philip Howard Elvy as a secretary on 8 November 2016
27 Oct 2016
Registered office address changed from 336 Talbot Road Blackpool Lancashire FY1 3QU to C/O Mr J Barker C/O 48 Green Drive, Thornton Cleveleys Green Drive Thornton-Cleveleys FY5 1LQ on 27 October 2016
...
... and 86 more events
13 Mar 1987
Full accounts made up to 31 December 1984

13 Mar 1987
Secretary resigned;director resigned

16 Jun 1986
Registered office changed on 16/06/86 from: 36 wood street st. Annes on sea lancashire

14 May 1986
Return made up to 31/12/85; full list of members

18 Nov 1983
Incorporation