CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02820618
Status Active
Incorporation Date 24 May 1993
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 one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED are www.canberradriveblocksbandcmanagementcompany.co.uk, and www.canberra-drive-blocks-b-and-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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 Blocks B and C Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02820618. Canberra Drive Blocks B and C Management Company Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Canberra Drive Blocks B and C 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. RIPLEY, Steven Ernest 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 ALLDAY, Lynne Frances has been resigned. Director CLEMENTS, Christopher John has been resigned. Director CRAIG, Dawn Alice has been resigned. Director FRANKS, Graham Stuart has been resigned. Director JOSEPH, Peter Henry George has been resigned. Director LEE, Andrew Christopher has been resigned. Director LEE, Tracy Irene has been resigned. Director MCMINN, Peter Alexander has been resigned. Director MCPHILLIPS, Thomas Paul has been resigned. Director O'LEARY, Michael Laurence has been resigned. Director RYAN, Janet Barbara 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: 30 April 2007
47 years old

Director
RIPLEY, Steven Ernest
Appointed Date: 08 December 2005
67 years old

Resigned Directors

Secretary
ALLDAY, Lynne Frances
Resigned: 31 October 2005
Appointed Date: 25 December 2003

Secretary
BRUTON KIFF LIMITED
Resigned: 01 May 2006
Appointed Date: 01 November 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: 30 September 2000
Appointed Date: 28 March 2000

Secretary
HOBBS, Kelly
Resigned: 06 January 2016
Appointed Date: 02 February 2011

Secretary
RICHARDS, Alan
Resigned: 10 October 1995
Appointed Date: 24 May 1993

Secretary
WALES, Christopher Martin
Resigned: 16 May 1996
Appointed Date: 10 October 1995

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

Secretary
WHITE, Terence Robert
Resigned: 29 February 2000
Appointed Date: 16 May 1996

Director
ALLDAY, Lynne Frances
Resigned: 08 December 2005
Appointed Date: 10 December 2001
69 years old

Director
CLEMENTS, Christopher John
Resigned: 28 July 2000
Appointed Date: 09 July 1999
65 years old

Director
CRAIG, Dawn Alice
Resigned: 08 December 2005
Appointed Date: 25 October 2002
47 years old

Director
FRANKS, Graham Stuart
Resigned: 01 June 1994
Appointed Date: 24 May 1993
59 years old

Director
JOSEPH, Peter Henry George
Resigned: 12 July 1999
Appointed Date: 30 June 1998
69 years old

Director
LEE, Andrew Christopher
Resigned: 09 January 1996
Appointed Date: 16 November 1994
59 years old

Director
LEE, Tracy Irene
Resigned: 01 July 1998
Appointed Date: 16 November 1994
54 years old

Director
MCMINN, Peter Alexander
Resigned: 22 February 1995
Appointed Date: 13 December 1994
57 years old

Director
MCPHILLIPS, Thomas Paul
Resigned: 28 April 2003
Appointed Date: 10 December 2001
69 years old

Director
O'LEARY, Michael Laurence
Resigned: 20 July 1993
Appointed Date: 24 May 1993
61 years old

Director
RYAN, Janet Barbara
Resigned: 14 October 2001
Appointed Date: 09 July 1999
66 years old

Director
WALES, Bernard David
Resigned: 16 November 1994
Appointed Date: 01 June 1994
66 years old

CANBERRA DRIVE (BLOCKS B AND C) MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 24 May 2016 no member list
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
06 Jan 2016
Termination of appointment of Kelly Hobbs as a secretary on 6 January 2016
28 May 2015
Annual return made up to 24 May 2015 no member list
...
... and 96 more events
19 Aug 1994
Director resigned;new director appointed

04 Aug 1994
Registered office changed on 04/08/94 from: 50 lancaster road enfield middx. EN2 0BY

16 Feb 1994
Accounting reference date notified as 31/03

23 Jul 1993
Director resigned

24 May 1993
Incorporation