58 ALBEMARLE (MANAGEMENT) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 4BH
Company number 02193196
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address 104 FARNABY ROAD, BROMLEY, BR1 4BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 December 2016 with updates; Termination of appointment of Jean Margaret Ghosley-Smith as a director on 3 June 2016. The most likely internet sites of 58 ALBEMARLE (MANAGEMENT) LIMITED are www.58albemarlemanagement.co.uk, and www.58-albemarle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. 58 Albemarle Management Limited is a Private Limited Company. The company registration number is 02193196. 58 Albemarle Management Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of 58 Albemarle Management Limited is 104 Farnaby Road Bromley Br1 4bh. . ALLSOPP, Gareth James is a Secretary of the company. FISHER, Thomas James is a Director of the company. WILLIAMS, Sophie is a Director of the company. Secretary EDWARDS, Linda has been resigned. Secretary GLEIS, Thomas has been resigned. Secretary SEDGWICK, Mark William has been resigned. Secretary STAMMERS, David Kingsley, Dr has been resigned. Director COUSINS, Alexandra has been resigned. Director DAVIS, Beverley Ann has been resigned. Director GHOSLEY-SMITH, Jean Margaret has been resigned. Director GLEIS, Thomas has been resigned. Director GREEN, Craig Robert has been resigned. Director HARTLEY, Marilyn has been resigned. Director LAX, Nicolette has been resigned. Director LAX, Nicolette has been resigned. Director LEESON, Joan Evelyn has been resigned. Director LEESON, Joan Evelyn has been resigned. Director MORRIS, Beverley Victoria has been resigned. Director WILSON, Lillian Margaret has been resigned. Director WINGATE, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALLSOPP, Gareth James
Appointed Date: 01 January 2014

Director
FISHER, Thomas James
Appointed Date: 10 January 2014
56 years old

Director
WILLIAMS, Sophie
Appointed Date: 24 July 2014
47 years old

Resigned Directors

Secretary
EDWARDS, Linda
Resigned: 31 December 2013
Appointed Date: 01 January 2007

Secretary
GLEIS, Thomas
Resigned: 28 February 1998
Appointed Date: 25 April 1996

Secretary
SEDGWICK, Mark William
Resigned: 01 January 2007
Appointed Date: 28 February 1998

Secretary
STAMMERS, David Kingsley, Dr
Resigned: 25 April 1996

Director
COUSINS, Alexandra
Resigned: 17 July 2014
Appointed Date: 24 September 2009
48 years old

Director
DAVIS, Beverley Ann
Resigned: 24 September 2009
Appointed Date: 30 April 2003
51 years old

Director
GHOSLEY-SMITH, Jean Margaret
Resigned: 03 June 2016
75 years old

Director
GLEIS, Thomas
Resigned: 28 February 1998
Appointed Date: 25 April 1996
62 years old

Director
GREEN, Craig Robert
Resigned: 16 July 2002
Appointed Date: 26 April 1997
62 years old

Director
HARTLEY, Marilyn
Resigned: 11 May 1994
81 years old

Director
LAX, Nicolette
Resigned: 28 January 2003
Appointed Date: 01 June 2001
50 years old

Director
LAX, Nicolette
Resigned: 14 June 2000
Appointed Date: 20 April 1999
50 years old

Director
LEESON, Joan Evelyn
Resigned: 30 April 2003
Appointed Date: 14 June 2000
93 years old

Director
LEESON, Joan Evelyn
Resigned: 20 April 1999
Appointed Date: 11 May 1994
93 years old

Director
MORRIS, Beverley Victoria
Resigned: 09 November 1994
79 years old

Director
WILSON, Lillian Margaret
Resigned: 07 May 2002
112 years old

Director
WINGATE, Martin
Resigned: 01 June 2013
Appointed Date: 26 March 2003
56 years old

Persons With Significant Control

Mr Thomas James Fisher
Notified on: 24 December 2016
56 years old
Nature of control: Has significant influence or control

Ms Sophie Williams
Notified on: 24 December 2016
47 years old
Nature of control: Has significant influence or control

58 ALBEMARLE (MANAGEMENT) LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
24 Dec 2016
Confirmation statement made on 24 December 2016 with updates
03 Jun 2016
Termination of appointment of Jean Margaret Ghosley-Smith as a director on 3 June 2016
26 Apr 2016
Total exemption full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 16

...
... and 97 more events
23 Nov 1988
Registered office changed on 23/11/88 from: 112 powis street woolwich london SE18 6LU SE18 6LU

23 Nov 1988
Accounting reference date shortened from 31/03 to 31/12

25 Nov 1987
Registered office changed on 25/11/87 from: 183-185 bermondsey street london SE1 3UW

25 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1987
Incorporation