CANBERRA DRIVE (BLOCK A) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02722275
Status Active
Incorporation Date 11 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 no member list; Termination of appointment of Kelly Hobbs as a secretary on 22 June 2016. The most likely internet sites of CANBERRA DRIVE (BLOCK A) MANAGEMENT COMPANY LIMITED are www.canberradriveblockamanagementcompany.co.uk, and www.canberra-drive-block-a-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canberra Drive Block A Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02722275. Canberra Drive Block A Management Company Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Canberra Drive Block A Management Company Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. CAMPBELL, Andrew Jason is a Director of the company. Secretary ALLDAY, Lynne Frances has been resigned. Secretary BRUTON KIFF LIMITED has been resigned. Secretary DICKSON, Lise has been resigned. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary HARDEN, Linda has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary RICHARDS, Alan has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Director FRANKS, Graham Stuart has been resigned. Director JOLLEY, Mark Richard has been resigned. Director JOLLEY, Mark Richard has been resigned. Director MCPHILLIPS, Thomas Paul has been resigned. Director NOOR, Sadik has been resigned. Director PRINCE, Melissa Elizabeth has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 06 October 2006

Director
CAMPBELL, Andrew Jason
Appointed Date: 30 April 2007
47 years old

Resigned Directors

Secretary
ALLDAY, Lynne Frances
Resigned: 16 September 2005
Appointed Date: 25 February 2003

Secretary
BRUTON KIFF LIMITED
Resigned: 06 October 2006
Appointed Date: 16 August 2005

Secretary
DICKSON, Lise
Resigned: 13 December 2002
Appointed Date: 28 March 2002

Secretary
DONNELLAN, Mark Christopher
Resigned: 23 July 2001
Appointed Date: 13 October 2000

Secretary
HARDEN, Linda
Resigned: 13 October 2000
Appointed Date: 28 March 2000

Secretary
HOBBS, Kelly
Resigned: 22 June 2016
Appointed Date: 02 February 2011

Secretary
RICHARDS, Alan
Resigned: 12 June 1994

Secretary
WALES, Christopher Martin
Resigned: 07 June 1996
Appointed Date: 12 June 1994

Secretary
WHITE, Terence Robert
Resigned: 02 February 2011
Appointed Date: 06 October 2006

Secretary
WHITE, Terence Robert
Resigned: 29 February 2000
Appointed Date: 07 June 1996

Director
FRANKS, Graham Stuart
Resigned: 23 August 1993
59 years old

Director
JOLLEY, Mark Richard
Resigned: 30 May 2011
Appointed Date: 07 April 2009
62 years old

Director
JOLLEY, Mark Richard
Resigned: 14 March 2007
Appointed Date: 28 February 1996
62 years old

Director
MCPHILLIPS, Thomas Paul
Resigned: 28 April 2003
Appointed Date: 01 January 1995
69 years old

Director
NOOR, Sadik
Resigned: 07 October 2014
Appointed Date: 07 April 2009
53 years old

Director
PRINCE, Melissa Elizabeth
Resigned: 16 January 2008
Appointed Date: 08 December 2005
49 years old

Director
WALES, Bernard David
Resigned: 01 January 1995
Appointed Date: 23 August 1993
66 years old

CANBERRA DRIVE (BLOCK A) MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 11 June 2016 no member list
22 Jun 2016
Termination of appointment of Kelly Hobbs as a secretary on 22 June 2016
16 Feb 2016
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 11 June 2015 no member list
...
... and 85 more events
28 Sep 1993
Registered office changed on 28/09/93 from: 50 lancaster rd enfield middlesex EN2 oby

28 Sep 1993
Director resigned;new director appointed

28 Sep 1993
Annual return made up to 11/06/93

25 Jul 1993
Director resigned

11 Jun 1992
Incorporation