WOBURN SANDS BLOCK "A" MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02547379
Status Active
Incorporation Date 10 October 1990
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-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 October 2015 no member list. The most likely internet sites of WOBURN SANDS BLOCK "A" MANAGEMENT COMPANY LIMITED are www.woburnsandsblockamanagementcompany.co.uk, and www.woburn-sands-block-a-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four 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.Woburn Sands Block A Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02547379. Woburn Sands Block A Management Company Limited has been working since 10 October 1990. The present status of the company is Active. The registered address of Woburn Sands Block A Management Company Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. GOOD, Michael Andrew is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary LEVINSON, Dennis Nathan 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 BISH JONES, Amanda Jane has been resigned. Director BISH JONES, Trevor Charles has been resigned. Director FLOWER, Philip has been resigned. Director O`LEARY, Micheal has been resigned. Director TOLLEY, Linda Christine has been resigned. Director WALES, Bernard David has been resigned. Director WHITAKER, Luke Kershaw has been resigned. The company operates in "Residents property management".


woburn sands block "a" management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 November 2003

Director
GOOD, Michael Andrew
Appointed Date: 29 March 2010
76 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 05 November 2015
Appointed Date: 02 February 2011

Secretary
LEVINSON, Dennis Nathan
Resigned: 16 July 1992
Appointed Date: 10 October 1991

Secretary
WALES, Christopher Martin
Resigned: 17 July 1996
Appointed Date: 16 July 1992

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 21 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 17 July 1996

Director
BISH JONES, Amanda Jane
Resigned: 29 March 2010
Appointed Date: 18 February 2003
62 years old

Director
BISH JONES, Trevor Charles
Resigned: 18 February 2003
Appointed Date: 08 May 2001
65 years old

Director
FLOWER, Philip
Resigned: 08 May 2001
Appointed Date: 23 May 2000
81 years old

Director
O`LEARY, Micheal
Resigned: 16 July 1992
Appointed Date: 10 October 1991
61 years old

Director
TOLLEY, Linda Christine
Resigned: 16 July 1992
Appointed Date: 10 October 1991
71 years old

Director
WALES, Bernard David
Resigned: 15 May 1998
Appointed Date: 16 July 1992
66 years old

Director
WHITAKER, Luke Kershaw
Resigned: 13 October 1999
Appointed Date: 14 May 1998
58 years old

WOBURN SANDS BLOCK "A" MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
09 Aug 2016
Accounts for a dormant company made up to 31 March 2016
06 Nov 2015
Annual return made up to 10 October 2015 no member list
05 Nov 2015
Termination of appointment of Kelly Hobbs as a secretary on 5 November 2015
07 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 88 more events
25 Sep 1992
Registered office changed on 25/09/92 from: 50 lancaster road enfield EN2 0BY

14 Jul 1992
First Gazette notice for compulsory strike-off

21 Jun 1991
Accounting reference date notified as 31/03

09 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1990
Incorporation