ST CATHERINE'S MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Bromley » SE20 8ND

Company number 04099966
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address 28 ANERLEY PARK, ANERLEY, LONDON, SE20 8ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Matthew James Payne as a director on 28 September 2016; Termination of appointment of Nathaniel James Saunders as a secretary on 28 September 2016. The most likely internet sites of ST CATHERINE'S MANAGEMENT COMPANY LIMITED are www.stcatherinesmanagementcompany.co.uk, and www.st-catherine-s-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bickley Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.6 miles; to Barbican Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Catherine S Management Company Limited is a Private Limited Company. The company registration number is 04099966. St Catherine S Management Company Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of St Catherine S Management Company Limited is 28 Anerley Park Anerley London Se20 8nd. . DAMANI, Mehul is a Secretary of the company. BUCK, Jennifer Jane Maud is a Director of the company. DAMANI, Mehul is a Director of the company. HARRISON, Jodie Elizabeth is a Director of the company. PAYNE, Matthew James is a Director of the company. Secretary JONES, Peter Bryn has been resigned. Secretary SAUNDERS, Nathaniel James has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DAVIES, Jamie Alex has been resigned. Director JONES, Peter Bryn has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director OLLINGTON, Mark Thomas has been resigned. Director SAUNDERS, Nathaniel James has been resigned. Director TWIST, Malcolm James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAMANI, Mehul
Appointed Date: 28 September 2016

Director
BUCK, Jennifer Jane Maud
Appointed Date: 01 November 2000
69 years old

Director
DAMANI, Mehul
Appointed Date: 26 April 2011
41 years old

Director
HARRISON, Jodie Elizabeth
Appointed Date: 28 July 2016
44 years old

Director
PAYNE, Matthew James
Appointed Date: 28 September 2016
45 years old

Resigned Directors

Secretary
JONES, Peter Bryn
Resigned: 12 August 2004
Appointed Date: 01 November 2000

Secretary
SAUNDERS, Nathaniel James
Resigned: 28 September 2016
Appointed Date: 24 August 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
DAVIES, Jamie Alex
Resigned: 28 July 2016
Appointed Date: 24 October 2005
51 years old

Director
JONES, Peter Bryn
Resigned: 12 August 2004
Appointed Date: 01 November 2000
67 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
OLLINGTON, Mark Thomas
Resigned: 26 April 2011
Appointed Date: 02 February 2006
49 years old

Director
SAUNDERS, Nathaniel James
Resigned: 28 September 2016
Appointed Date: 24 August 2004
52 years old

Director
TWIST, Malcolm James
Resigned: 13 January 2006
Appointed Date: 01 November 2000
66 years old

Persons With Significant Control

Matthew James Payne
Notified on: 28 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jodie Elizabeth Harrison
Notified on: 28 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jennifer Jane Maud Buck
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mehul Damani
Notified on: 7 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathaniel James Saunders
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Jamie Alex Davies
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST CATHERINE'S MANAGEMENT COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 1 November 2016 with updates
10 Nov 2016
Appointment of Matthew James Payne as a director on 28 September 2016
09 Nov 2016
Termination of appointment of Nathaniel James Saunders as a secretary on 28 September 2016
09 Nov 2016
Termination of appointment of Nathaniel James Saunders as a director on 28 September 2016
09 Nov 2016
Appointment of Jodie Elizabeth Harrison as a director on 28 July 2016
...
... and 50 more events
06 Dec 2000
Secretary resigned
06 Dec 2000
New director appointed
06 Dec 2000
Director resigned
06 Dec 2000
New secretary appointed;new director appointed
01 Nov 2000
Incorporation