ELM VILLAGE BLOCK A FLAT MANAGEMENT LIMITED
CAMDEN TOWN

Hellopages » Greater London » Camden » NW1 0JE
Company number 01771316
Status Active
Incorporation Date 21 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 152 BARKER DRIVE, ELM VILLAGE, CAMDEN TOWN, LONDON, NW1 0JE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELM VILLAGE BLOCK A FLAT MANAGEMENT LIMITED are www.elmvillageblockaflatmanagement.co.uk, and www.elm-village-block-a-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Elm Village Block A Flat Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01771316. Elm Village Block A Flat Management Limited has been working since 21 November 1983. The present status of the company is Active. The registered address of Elm Village Block A Flat Management Limited is 152 Barker Drive Elm Village Camden Town London Nw1 0je. . SHIRLEY, John Michael is a Secretary of the company. FRANKS, Edward Thomas is a Director of the company. SHIRLEY, John Michael is a Director of the company. TAYLOR, Nicholas John is a Director of the company. Secretary COOKE, David James has been resigned. Secretary DOW, Andrew Robertson has been resigned. Secretary GEORGE, Daniel has been resigned. Secretary JOHNSON, Mark Andrew has been resigned. Director CLIFFORD, John Edward has been resigned. Director COOKE, David James has been resigned. Director COOKE, David James has been resigned. Director DIXON, Julian has been resigned. Director DOW, Andrew Robertson has been resigned. Director EVATT, Jan has been resigned. Director GEORGE, Daniel has been resigned. Director HAMILTON, Hugh has been resigned. Director HAMPTON, Michael John has been resigned. Director HEATLIE, Deborah Clare has been resigned. Director JOHNSON, Mark Andrew has been resigned. Director MILTON, Myf has been resigned. Director MOONEY, Paul Francis John has been resigned. Director NORTON, Linda has been resigned. Director ROWE, Mark has been resigned. Director RYAN-DOMMERGUE, Maura has been resigned. Director TULLOCH, Alex, Dr has been resigned. Director TULLOCH, Helen has been resigned. Director WITHEY, Matthew has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
SHIRLEY, John Michael
Appointed Date: 19 June 1997

Director
FRANKS, Edward Thomas
Appointed Date: 25 November 2010
46 years old

Director
SHIRLEY, John Michael
Appointed Date: 19 June 1997
65 years old

Director
TAYLOR, Nicholas John
Appointed Date: 25 September 2003
51 years old

Resigned Directors

Secretary
COOKE, David James
Resigned: 09 April 1996
Appointed Date: 17 November 1993

Secretary
DOW, Andrew Robertson
Resigned: 30 June 1999
Appointed Date: 09 April 1996

Secretary
GEORGE, Daniel
Resigned: 17 November 1993
Appointed Date: 11 February 1992

Secretary
JOHNSON, Mark Andrew
Resigned: 11 June 1992

Director
CLIFFORD, John Edward
Resigned: 06 December 1994
95 years old

Director
COOKE, David James
Resigned: 02 August 1999
Appointed Date: 19 June 1997
65 years old

Director
COOKE, David James
Resigned: 09 April 1996
Appointed Date: 18 March 1993
65 years old

Director
DIXON, Julian
Resigned: 17 August 2006
Appointed Date: 16 August 2001
55 years old

Director
DOW, Andrew Robertson
Resigned: 30 June 1997
Appointed Date: 06 December 1994
63 years old

Director
EVATT, Jan
Resigned: 18 March 1993
Appointed Date: 11 June 1992
80 years old

Director
GEORGE, Daniel
Resigned: 01 August 1994
64 years old

Director
HAMILTON, Hugh
Resigned: 31 August 1999
89 years old

Director
HAMPTON, Michael John
Resigned: 16 August 2001
Appointed Date: 02 August 1999
60 years old

Director
HEATLIE, Deborah Clare
Resigned: 04 September 2001
Appointed Date: 02 August 1999
57 years old

Director
JOHNSON, Mark Andrew
Resigned: 11 June 1992
63 years old

Director
MILTON, Myf
Resigned: 05 July 2007
Appointed Date: 25 September 2003
50 years old

Director
MOONEY, Paul Francis John
Resigned: 11 June 1992
70 years old

Director
NORTON, Linda
Resigned: 30 June 1997
Appointed Date: 11 June 1992
63 years old

Director
ROWE, Mark
Resigned: 05 July 2007
Appointed Date: 06 August 1998
56 years old

Director
RYAN-DOMMERGUE, Maura
Resigned: 03 June 2010
Appointed Date: 02 June 2010
69 years old

Director
TULLOCH, Alex, Dr
Resigned: 08 September 2003
Appointed Date: 19 September 2001
51 years old

Director
TULLOCH, Helen
Resigned: 08 September 2003
Appointed Date: 19 September 2001
49 years old

Director
WITHEY, Matthew
Resigned: 25 November 2010
Appointed Date: 17 August 2006
60 years old

ELM VILLAGE BLOCK A FLAT MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 31 December 2015 no member list
15 Feb 2016
Director's details changed for Mr Edward Thomas Franks on 1 January 2016
...
... and 114 more events
06 Mar 1987
Registered office changed on 06/03/87 from: 136 barker drive elm village camden london NW1 0JE

08 Dec 1986
Director resigned

09 Sep 1986
Director resigned;new director appointed

29 Jul 1986
Annual return made up to 31/12/85

29 Jul 1986
Accounting reference date shortened from 31/03 to 30/06