NEW CHURCH MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Bromley » SE20 7EZ

Company number 02538821
Status Active
Incorporation Date 11 September 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BAXTER LAMBERT, 120 HIGH STREET, LONDON, SE20 7EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Amy Marie Lovejoy as a director on 10 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NEW CHURCH MANAGEMENT COMPANY LIMITED are www.newchurchmanagementcompany.co.uk, and www.new-church-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Bickley Rail Station is 4.3 miles; to Balham Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.9 miles; to Barbican Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Church Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02538821. New Church Management Company Limited has been working since 11 September 1990. The present status of the company is Active. The registered address of New Church Management Company Limited is C O Baxter Lambert 120 High Street London Se20 7ez. . LAMBERT, David Edward is a Secretary of the company. CONSTABLE, Claire is a Director of the company. MARDEN, Victor is a Director of the company. MUNKS, Robert is a Director of the company. PRIOR, Filomena is a Director of the company. Secretary BENJAMIN FRIIS, Janice Joan has been resigned. Secretary BENJAMIN-FRIIS, Janice Joan has been resigned. Secretary ISHERWOOD, Cheryl Ann has been resigned. Secretary TONKS, Jonathan Paul has been resigned. Director BENJAMIN, Janice Joan has been resigned. Director BENJAMIN FRIIS, Janice Joan has been resigned. Director BERRY, Kevin Noel has been resigned. Director DALE, Susan Eva has been resigned. Director FORINO, Jemma has been resigned. Director ISHERWOOD, Cheryl Ann has been resigned. Director LOVEJOY, Amy Marie has been resigned. Director MULHALL, Martin has been resigned. Director NUTLEY, Sarah Valerie Durance has been resigned. Director THOMSON, Patrick Jeremy has been resigned. Director TONKS, Jonathan Paul has been resigned. Director WHITE, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMBERT, David Edward
Appointed Date: 18 April 2005

Director
CONSTABLE, Claire
Appointed Date: 10 December 2008
59 years old

Director
MARDEN, Victor

67 years old

Director
MUNKS, Robert
Appointed Date: 17 February 2010
53 years old

Director
PRIOR, Filomena
Appointed Date: 15 November 2012
71 years old

Resigned Directors

Secretary
BENJAMIN FRIIS, Janice Joan
Resigned: 18 April 2005
Appointed Date: 27 November 2001

Secretary
BENJAMIN-FRIIS, Janice Joan
Resigned: 19 January 1999

Secretary
ISHERWOOD, Cheryl Ann
Resigned: 27 November 2001
Appointed Date: 23 January 2001

Secretary
TONKS, Jonathan Paul
Resigned: 23 January 2001
Appointed Date: 19 January 1999

Director
BENJAMIN, Janice Joan
Resigned: 09 December 1992
61 years old

Director
BENJAMIN FRIIS, Janice Joan
Resigned: 05 December 2005
Appointed Date: 27 November 2001
61 years old

Director
BERRY, Kevin Noel
Resigned: 01 January 1998
Appointed Date: 09 December 1992
63 years old

Director
DALE, Susan Eva
Resigned: 30 September 1996
57 years old

Director
FORINO, Jemma
Resigned: 09 November 2002
Appointed Date: 14 January 2002
56 years old

Director
ISHERWOOD, Cheryl Ann
Resigned: 27 November 2001
Appointed Date: 23 January 2001
54 years old

Director
LOVEJOY, Amy Marie
Resigned: 10 August 2016
Appointed Date: 16 December 2013
41 years old

Director
MULHALL, Martin
Resigned: 27 November 2001
Appointed Date: 16 January 1997
70 years old

Director
NUTLEY, Sarah Valerie Durance
Resigned: 17 February 2010
Appointed Date: 20 January 1994
84 years old

Director
THOMSON, Patrick Jeremy
Resigned: 12 December 2007
Appointed Date: 15 January 2003
62 years old

Director
TONKS, Jonathan Paul
Resigned: 23 January 2001
Appointed Date: 19 January 1999
55 years old

Director
WHITE, Alan
Resigned: 20 September 2010
Appointed Date: 12 December 2007
56 years old

NEW CHURCH MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 10 November 2016 with updates
12 Dec 2016
Termination of appointment of Amy Marie Lovejoy as a director on 10 August 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 10 November 2015 no member list
08 Dec 2015
Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 8 December 2015
...
... and 89 more events
28 Nov 1991
Director resigned;new director appointed

25 Nov 1991
Registered office changed on 25/11/91 from: hart house 6 london road st albans hertfordshire AL1 1NG

19 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

14 Sep 1990
Secretary resigned

11 Sep 1990
Incorporation