7-8 MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3HH
Company number 05647208
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 14 . The most likely internet sites of 7-8 MANAGEMENT LIMITED are www.78management.co.uk, and www.7-8-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 8 Management Limited is a Private Limited Company. The company registration number is 05647208. 7 8 Management Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of 7 8 Management Limited is 21 Bedford Square London Wc1b 3hh. . ARCHER, John William is a Director of the company. TURNER, Morag Jane is a Director of the company. UNDERHILL, Maxwell Joseph is a Director of the company. WACE, Malini, Dr is a Director of the company. Secretary HESELTINE, Katherine Kay has been resigned. Secretary MEEGHAN, Anthony John has been resigned. Secretary THATCHER, Charlotte has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CAMERON, James Alexander Hanning has been resigned. Director JEFFERSON, David Harold has been resigned. Director THATCHER, Charlotte has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director VELZEBOER, Jantine has been resigned. Director WHITE, David Thomas James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ARCHER, John William
Appointed Date: 07 March 2013
81 years old

Director
TURNER, Morag Jane
Appointed Date: 07 December 2005
68 years old

Director
UNDERHILL, Maxwell Joseph
Appointed Date: 01 July 2014
41 years old

Director
WACE, Malini, Dr
Appointed Date: 01 July 2014
67 years old

Resigned Directors

Secretary
HESELTINE, Katherine Kay
Resigned: 11 May 2012
Appointed Date: 19 December 2007

Secretary
MEEGHAN, Anthony John
Resigned: 03 May 2007
Appointed Date: 07 December 2005

Secretary
THATCHER, Charlotte
Resigned: 03 December 2007
Appointed Date: 04 May 2007

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
CAMERON, James Alexander Hanning
Resigned: 23 January 2014
Appointed Date: 03 May 2007
46 years old

Director
JEFFERSON, David Harold
Resigned: 15 December 2008
Appointed Date: 04 July 2006
48 years old

Director
THATCHER, Charlotte
Resigned: 03 December 2007
Appointed Date: 04 July 2006
56 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
VELZEBOER, Jantine
Resigned: 01 August 2014
Appointed Date: 27 April 2011
43 years old

Director
WHITE, David Thomas James
Resigned: 08 October 2010
Appointed Date: 28 March 2008
55 years old

7-8 MANAGEMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 14

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 14

...
... and 41 more events
22 Dec 2005
New director appointed
22 Dec 2005
New secretary appointed
21 Dec 2005
Secretary resigned
21 Dec 2005
Director resigned
07 Dec 2005
Incorporation