CHOICE OPEN MANAGEMENT LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9HR

Company number 04724345
Status Active
Incorporation Date 6 April 2003
Company Type Private Limited Company
Address 1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CHOICE OPEN MANAGEMENT LIMITED are www.choiceopenmanagement.co.uk, and www.choice-open-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Choice Open Management Limited is a Private Limited Company. The company registration number is 04724345. Choice Open Management Limited has been working since 06 April 2003. The present status of the company is Active. The registered address of Choice Open Management Limited is 1341 High Road Whetstone London N20 9hr. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. DAVEY, Caroline Teresa is a Secretary of the company. GADKARY, Soorya Uttam is a Director of the company. MCCONNELL, Christopher Jay is a Director of the company. TIBBLE, Miranda Louise is a Director of the company. Secretary CROMARTIE, Lena Margaret has been resigned. Secretary MCCONNELL, Christopher Jay has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BUGLER, Sheila Eileen has been resigned. Director KEITH, Michael, Professor has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


choice open management Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
DAVEY, Caroline Teresa
Appointed Date: 06 June 2006

Director
GADKARY, Soorya Uttam
Appointed Date: 28 April 2014
36 years old

Director
MCCONNELL, Christopher Jay
Appointed Date: 06 May 2003
62 years old

Director
TIBBLE, Miranda Louise
Appointed Date: 08 May 2006
59 years old

Resigned Directors

Secretary
CROMARTIE, Lena Margaret
Resigned: 09 August 2005
Appointed Date: 06 April 2003

Secretary
MCCONNELL, Christopher Jay
Resigned: 06 June 2006
Appointed Date: 09 August 2005

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 06 April 2003
Appointed Date: 06 April 2003

Director
BUGLER, Sheila Eileen
Resigned: 06 September 2006
Appointed Date: 06 April 2003
57 years old

Director
KEITH, Michael, Professor
Resigned: 07 February 2014
Appointed Date: 06 April 2003
65 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 06 April 2003
Appointed Date: 06 April 2003

CHOICE OPEN MANAGEMENT LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 November 2016
11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
29 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4

07 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
12 May 2003
New director appointed
12 May 2003
New secretary appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
06 Apr 2003
Incorporation