CANBERRA DRIVE (BLOCK H) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02755318
Status Active
Incorporation Date 13 October 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-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 no member list. The most likely internet sites of CANBERRA DRIVE (BLOCK H) MANAGEMENT COMPANY LIMITED are www.canberradriveblockhmanagementcompany.co.uk, and www.canberra-drive-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve 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 H Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02755318. Canberra Drive Block H Management Company Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Canberra Drive Block H 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 BRUTON KIFF LIMITED has been resigned. Secretary DICKSON, Lise 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 ALLDAY, Lynne Frances has been resigned. Director DICKSON, Lise has been resigned. Director FRANKS, Graham Stuart has been resigned. Director O`LEARY, Micheal has been resigned. Director SMITH, Peter Charles 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: 01 May 2006

Director
CAMPBELL, Andrew Jason
Appointed Date: 07 February 2007
47 years old

Resigned Directors

Secretary
BRUTON KIFF LIMITED
Resigned: 30 April 2006
Appointed Date: 01 November 2005

Secretary
DICKSON, Lise
Resigned: 01 November 2005
Appointed Date: 28 March 2002

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

Secretary
HOBBS, Kelly
Resigned: 10 November 2015
Appointed Date: 02 February 2011

Secretary
RICHARDS, Alan
Resigned: 04 February 1994
Appointed Date: 13 October 1992

Secretary
WALES, Christopher Martin
Resigned: 21 June 1996
Appointed Date: 04 February 1994

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 01 May 2006

Secretary
WHITE, Terence Robert
Resigned: 29 February 2000
Appointed Date: 21 June 1996

Director
ALLDAY, Lynne Frances
Resigned: 08 December 2005
Appointed Date: 16 February 1996
69 years old

Director
DICKSON, Lise
Resigned: 08 December 2005
Appointed Date: 16 November 1994
59 years old

Director
FRANKS, Graham Stuart
Resigned: 04 February 1994
Appointed Date: 13 October 1992
69 years old

Director
O`LEARY, Micheal
Resigned: 20 July 1993
Appointed Date: 13 October 1992
61 years old

Director
SMITH, Peter Charles
Resigned: 14 March 2007
Appointed Date: 08 December 2005
69 years old

Director
WALES, Bernard David
Resigned: 16 November 1994
Appointed Date: 04 February 1994
66 years old

CANBERRA DRIVE (BLOCK H) MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 13 October 2015 no member list
10 Nov 2015
Termination of appointment of Kelly Hobbs as a secretary on 10 November 2015
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
26 May 1994
Registered office changed on 26/05/94 from: 50 lancaster road enfield middx EN2 0BY

26 May 1994
Annual return made up to 13/10/93

12 Apr 1994
First Gazette notice for compulsory strike-off

25 Jul 1993
Director resigned

13 Oct 1992
Incorporation