BARNWORTH FLAT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8QZ

Company number 02669695
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address 247 GRAY'S INN ROAD, LONDON, WC1X 8QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr James Stanton on 10 September 2016; Director's details changed for Mr Simon Timothy David Tong on 10 September 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of BARNWORTH FLAT MANAGEMENT LIMITED are www.barnworthflatmanagement.co.uk, and www.barnworth-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnworth Flat Management Limited is a Private Limited Company. The company registration number is 02669695. Barnworth Flat Management Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Barnworth Flat Management Limited is 247 Gray S Inn Road London Wc1x 8qz. . ELSTON, Charles Serge is a Secretary of the company. ELSTON, Charles Serge is a Director of the company. STANTON, Colin is a Director of the company. STANTON, James is a Director of the company. TONG, Simon Timothy David is a Director of the company. Secretary CHALMERS, Felicitas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENTINCK, Judith Ann has been resigned. Director BRADBERY, Adam Westwood has been resigned. Director BROOKING, Paul George James has been resigned. Director CHALMERS, Angus David has been resigned. Director CHRISTOFI, Vassos has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELSTON, Charles Serge
Appointed Date: 12 November 1994

Director
ELSTON, Charles Serge
Appointed Date: 13 December 1991
67 years old

Director
STANTON, Colin
Appointed Date: 05 October 2012
43 years old

Director
STANTON, James
Appointed Date: 05 October 2012
41 years old

Director
TONG, Simon Timothy David
Appointed Date: 18 December 1999
58 years old

Resigned Directors

Secretary
CHALMERS, Felicitas
Resigned: 12 November 1994
Appointed Date: 13 December 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 1991
Appointed Date: 10 December 1991

Director
BENTINCK, Judith Ann
Resigned: 07 November 2003
Appointed Date: 26 July 1997
73 years old

Director
BRADBERY, Adam Westwood
Resigned: 29 November 1999
Appointed Date: 12 November 1994
57 years old

Director
BROOKING, Paul George James
Resigned: 26 July 1997
Appointed Date: 13 December 1991
62 years old

Director
CHALMERS, Angus David
Resigned: 12 November 1994
Appointed Date: 13 December 1991
62 years old

Director
CHRISTOFI, Vassos
Resigned: 05 October 2012
Appointed Date: 15 December 2003
89 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 December 1991
Appointed Date: 10 December 1991
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 1991
Appointed Date: 10 December 1991

Persons With Significant Control

Mr Charles Serge Elston
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Timothy David Tong
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNWORTH FLAT MANAGEMENT LIMITED Events

06 Oct 2016
Director's details changed for Mr James Stanton on 10 September 2016
05 Oct 2016
Director's details changed for Mr Simon Timothy David Tong on 10 September 2016
05 Oct 2016
Confirmation statement made on 6 September 2016 with updates
05 Oct 2016
Secretary's details changed for Mr Charles Serge Elston on 10 September 2016
05 Oct 2016
Director's details changed for Mr James Stanton on 10 September 2016
...
... and 73 more events
06 Jan 1992
Director resigned;new director appointed

06 Jan 1992
Director resigned;new director appointed

06 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1992
Registered office changed on 06/01/92 from: 110 whitchurch road cardiff CF4 3LY

10 Dec 1991
Incorporation