SPANKME MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 03347797
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 1160 HIGH ROAD, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 20,760 ; Termination of appointment of Iain Allan Gray as a director on 4 December 2015. The most likely internet sites of SPANKME MANAGEMENT COMPANY LIMITED are www.spankmemanagementcompany.co.uk, and www.spankme-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Spankme Management Company Limited is a Private Limited Company. The company registration number is 03347797. Spankme Management Company Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Spankme Management Company Limited is 1160 High Road London N20 0ra. . TSANGARI, Panayiota, M/S is a Secretary of the company. FENTON, Mark Charles William is a Director of the company. MASEFIELD, Anne, M/S is a Director of the company. MIDDLE, Adam Charles is a Director of the company. MORGAN, Dilys is a Director of the company. MORGAN, John is a Director of the company. TSANGARI, Panayiota is a Director of the company. TYLEE, Andrew John is a Director of the company. Secretary BAKER, John Derek has been resigned. Secretary CONSTANTINOU, Helen Juliet has been resigned. Secretary GRAY, Iain Allan has been resigned. Secretary RINGLEY LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, John Derek has been resigned. Director BLACKWELL, Sally has been resigned. Director CONSTANTINOU, Helen Juliet has been resigned. Director COOPER, Neil George has been resigned. Director GRAY, Iain Allan has been resigned. Director HANN, Karen has been resigned. Director HEWLETT, Peter James has been resigned. Director JEFFS, Laura Frances has been resigned. Director MILES, Rachel Christine has been resigned. Director MILNER, Terence has been resigned. Director REDWOOD, Martin has been resigned. Director RICHARDS, Nicholas Gareth has been resigned. Director SLIMAN, Siobhan, M/S has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TSANGARI, Panayiota, M/S
Appointed Date: 08 July 2015

Director
FENTON, Mark Charles William
Appointed Date: 28 August 2000
59 years old

Director
MASEFIELD, Anne, M/S
Appointed Date: 12 April 1997
86 years old

Director
MIDDLE, Adam Charles
Appointed Date: 09 April 1997
62 years old

Director
MORGAN, Dilys
Appointed Date: 10 May 2012
88 years old

Director
MORGAN, John
Appointed Date: 04 February 2008
46 years old

Director
TSANGARI, Panayiota
Appointed Date: 31 March 2005
61 years old

Director
TYLEE, Andrew John
Appointed Date: 27 May 1999
55 years old

Resigned Directors

Secretary
BAKER, John Derek
Resigned: 10 March 1999
Appointed Date: 09 April 1997

Secretary
CONSTANTINOU, Helen Juliet
Resigned: 08 July 2015
Appointed Date: 31 March 2005

Secretary
GRAY, Iain Allan
Resigned: 01 March 2002
Appointed Date: 27 May 1999

Secretary
RINGLEY LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Secretary
RINGLEY LIMITED
Resigned: 01 April 2005
Appointed Date: 25 March 2002

Secretary
RINGLEY LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Secretary
RINGLEY LIMITED
Resigned: 25 March 2002
Appointed Date: 01 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

Director
BAKER, John Derek
Resigned: 27 May 1999
Appointed Date: 09 April 1997
69 years old

Director
BLACKWELL, Sally
Resigned: 20 August 1999
Appointed Date: 09 April 1997
57 years old

Director
CONSTANTINOU, Helen Juliet
Resigned: 08 July 2015
Appointed Date: 09 April 1997
56 years old

Director
COOPER, Neil George
Resigned: 12 August 1999
Appointed Date: 09 April 1997
56 years old

Director
GRAY, Iain Allan
Resigned: 04 December 2015
Appointed Date: 05 December 1997
61 years old

Director
HANN, Karen
Resigned: 05 December 1997
Appointed Date: 09 April 1997
63 years old

Director
HEWLETT, Peter James
Resigned: 15 March 2002
Appointed Date: 16 July 2001
52 years old

Director
JEFFS, Laura Frances
Resigned: 01 January 2003
Appointed Date: 27 May 1999
58 years old

Director
MILES, Rachel Christine
Resigned: 05 October 2002
Appointed Date: 12 August 1999
50 years old

Director
MILNER, Terence
Resigned: 27 May 1999
Appointed Date: 09 April 1997
54 years old

Director
REDWOOD, Martin
Resigned: 28 August 2000
Appointed Date: 09 April 1997
57 years old

Director
RICHARDS, Nicholas Gareth
Resigned: 05 October 2006
Appointed Date: 20 August 1999
55 years old

Director
SLIMAN, Siobhan, M/S
Resigned: 20 December 2011
Appointed Date: 05 April 2002
58 years old

SPANKME MANAGEMENT COMPANY LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,760

23 May 2016
Termination of appointment of Iain Allan Gray as a director on 4 December 2015
09 Jul 2015
Appointment of M/S Panayiota Tsangari as a secretary on 8 July 2015
08 Jul 2015
Termination of appointment of Helen Juliet Constantinou as a director on 8 July 2015
...
... and 92 more events
18 Jun 1998
Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director resigned

03 Jul 1997
Ad 21/05/97--------- £ si 12996@1=12996 £ ic 2/12998
23 Apr 1997
New director appointed
15 Apr 1997
Secretary resigned
09 Apr 1997
Incorporation