132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DR

Company number 03336195
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Miss Vanessa Kirby as a director on 18 April 2017; Confirmation statement made on 25 February 2017 with updates; Appointment of Mr James Allan Hurlin as a director on 1 March 2017. The most likely internet sites of 132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED are www.132commercialstmanagementcompany.co.uk, and www.132-commercial-st-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. 132 Commercial St Management Company Limited is a Private Limited Company. The company registration number is 03336195. 132 Commercial St Management Company Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of 132 Commercial St Management Company Limited is Winnington House 2 Woodberry Grove North Finchley London England N12 0dr. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. WOODBERRY SECRETARIAL LIMITED is a Secretary of the company. HURLIN, James Allan is a Director of the company. KIRBY, Vanessa is a Director of the company. PERSONNE, Yoann, Dr. is a Director of the company. TURKETO, Clair Margaret is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary DE WICK, Donna Lynne has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRINSMEAD, Danyalle Louise Therese has been resigned. Director DE WICK, Donna Lynne has been resigned. Director ELSDALE, Benjamin Sefton has been resigned. Director FEINSON, Neil Russell has been resigned. Director GREY, Susan has been resigned. Director HOGGER, Paul Antony has been resigned. Director HURLIN, James Allan has been resigned. Director KOHLI, Tina has been resigned. Director LOUW, Isis Hourani has been resigned. Director MURPHY, John has been resigned. Director PARRY, John Christopher has been resigned. Director PATTISON, Mark David has been resigned. Director PEARLMAN, David Alan has been resigned. Director PEPPERELL, Martin has been resigned. Director PERRET, Anne Sophie has been resigned. Director RUSSELL, Kenneth Leonard has been resigned. Director SPENCER, Michael John has been resigned. Director VERLINDEN, Jan Gerard has been resigned. Director WANG, Yun has been resigned. Director WOOD, Robert Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


132 commercial st management company Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Appointed Date: 08 February 2017

Director
HURLIN, James Allan
Appointed Date: 01 March 2017
65 years old

Director
KIRBY, Vanessa
Appointed Date: 18 April 2017
57 years old

Director
PERSONNE, Yoann, Dr.
Appointed Date: 26 January 2015
39 years old

Director
TURKETO, Clair Margaret
Appointed Date: 26 January 2015
46 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 29 January 2002
Appointed Date: 25 March 1997

Secretary
DE WICK, Donna Lynne
Resigned: 05 June 2008
Appointed Date: 01 November 2005

Secretary
WHITTINGHAM, Ivan John
Resigned: 01 November 2005
Appointed Date: 29 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 19 March 1997

Director
BRINSMEAD, Danyalle Louise Therese
Resigned: 27 October 2015
Appointed Date: 01 June 2013
54 years old

Director
DE WICK, Donna Lynne
Resigned: 03 November 2005
Appointed Date: 04 December 2002
54 years old

Director
ELSDALE, Benjamin Sefton
Resigned: 20 June 2011
Appointed Date: 19 November 2009
50 years old

Director
FEINSON, Neil Russell
Resigned: 18 March 2015
Appointed Date: 12 September 2011
63 years old

Director
GREY, Susan
Resigned: 10 December 2010
Appointed Date: 05 June 2006
70 years old

Director
HOGGER, Paul Antony
Resigned: 04 August 2006
Appointed Date: 04 December 2002
59 years old

Director
HURLIN, James Allan
Resigned: 16 December 2012
Appointed Date: 27 July 2005
65 years old

Director
KOHLI, Tina
Resigned: 03 April 2014
Appointed Date: 29 May 2013
47 years old

Director
LOUW, Isis Hourani
Resigned: 11 August 2015
Appointed Date: 21 May 2013
45 years old

Director
MURPHY, John
Resigned: 16 May 2008
Appointed Date: 20 June 2007
71 years old

Director
PARRY, John Christopher
Resigned: 11 August 2015
Appointed Date: 29 April 2011
76 years old

Director
PATTISON, Mark David
Resigned: 21 April 2011
Appointed Date: 20 June 2007
49 years old

Director
PEARLMAN, David Alan
Resigned: 04 December 2002
Appointed Date: 25 March 1997
79 years old

Director
PEPPERELL, Martin
Resigned: 18 April 2008
Appointed Date: 01 November 2002
60 years old

Director
PERRET, Anne Sophie
Resigned: 30 April 2013
Appointed Date: 19 November 2009
56 years old

Director
RUSSELL, Kenneth Leonard
Resigned: 04 December 2002
Appointed Date: 25 March 1997
78 years old

Director
SPENCER, Michael John
Resigned: 19 December 2014
Appointed Date: 27 July 2005
71 years old

Director
VERLINDEN, Jan Gerard
Resigned: 22 November 2010
Appointed Date: 05 June 2008
56 years old

Director
WANG, Yun
Resigned: 05 February 2017
Appointed Date: 15 February 2016
38 years old

Director
WOOD, Robert Gary
Resigned: 15 December 2016
Appointed Date: 26 January 2015
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 1997
Appointed Date: 19 March 1997

132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED Events

20 Apr 2017
Appointment of Miss Vanessa Kirby as a director on 18 April 2017
10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Mar 2017
Appointment of Mr James Allan Hurlin as a director on 1 March 2017
23 Feb 2017
Termination of appointment of Yun Wang as a director on 5 February 2017
16 Feb 2017
Appointment of Woodberry Secretarial Limited as a secretary on 8 February 2017
...
... and 108 more events
07 Jul 1997
New director appointed
09 Jun 1997
Memorandum and Articles of Association
09 Apr 1997
Company name changed vendtown property management lim ited\certificate issued on 10/04/97
06 Apr 1997
Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP
19 Mar 1997
Incorporation