HOLDCLAIM RESIDENTS MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW5 1JD

Company number 02171976
Status Active
Incorporation Date 30 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 75 DARTMOUTH PARK HILL, LONDON, NW5 1JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Director's details changed for William Pank on 7 September 2015. The most likely internet sites of HOLDCLAIM RESIDENTS MANAGEMENT LIMITED are www.holdclaimresidentsmanagement.co.uk, and www.holdclaim-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Holdclaim Residents Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02171976. Holdclaim Residents Management Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Holdclaim Residents Management Limited is 75 Dartmouth Park Hill London Nw5 1jd. The company`s financial liabilities are £2.49k. It is £2.12k against last year. The cash in hand is £2.99k. It is £1.72k against last year. And the total assets are £2.99k, which is £1.72k against last year. PROCOPI, Michelle is a Secretary of the company. BOOTH JONES, Claire Margaret is a Director of the company. HUDSON, Katharine Jane, Dr is a Director of the company. HUME, John is a Director of the company. MCCROHAN, Michelle is a Director of the company. PANK, William is a Director of the company. PERROTT, Alexander Simon is a Director of the company. ROBERTS, Penelope Jane is a Director of the company. Secretary BANKS, Stephen Robert has been resigned. Secretary FAULKES, Stewart Charles has been resigned. Secretary O'NEILL, Redmond has been resigned. Secretary WILSON, Simon Timothy has been resigned. Secretary WORSFOLD, Richard Vernon has been resigned. Secretary WRIGHT, Alistair John has been resigned. Director ALASDAIR, Wright has been resigned. Director BANKS, Stephen Robert has been resigned. Director CITRON, Maurice Daniel has been resigned. Director DUNN, Sean Charles has been resigned. Director FACIH, Odile Meriem has been resigned. Director FAULKES, Stewart Charles has been resigned. Director GIDLOW-JACKSON, James William has been resigned. Director HARE, Marwa has been resigned. Director LANSER, Paul Werner has been resigned. Director LOWE, David John has been resigned. Director LOWE, Diana Elizabeth has been resigned. Director MAW, Annette has been resigned. Director MIDGLEY, Susannah Jane Elizabeth has been resigned. Director NICOLA, Theodora has been resigned. Director O'NEILL, Redmond has been resigned. Director POSNER, Michael Alan has been resigned. Director WILSON, Simon Timothy has been resigned. Director WORSFOLD, Richard Vernon has been resigned. Director YARIV, Boaz has been resigned. The company operates in "Residents property management".


holdclaim residents management Key Finiance

LIABILITIES £2.49k
+565%
CASH £2.99k
+134%
TOTAL ASSETS £2.99k
+134%
All Financial Figures

Current Directors

Secretary
PROCOPI, Michelle
Appointed Date: 11 March 2010

Director
BOOTH JONES, Claire Margaret
Appointed Date: 31 July 1999
60 years old

Director
HUDSON, Katharine Jane, Dr
Appointed Date: 12 March 2010
66 years old

Director
HUME, John
Appointed Date: 24 June 2004
55 years old

Director
MCCROHAN, Michelle
Appointed Date: 08 September 2007
48 years old

Director
PANK, William
Appointed Date: 31 July 1999
60 years old

Director
PERROTT, Alexander Simon
Appointed Date: 20 October 2013
49 years old

Director
ROBERTS, Penelope Jane
Appointed Date: 01 June 2001
61 years old

Resigned Directors

Secretary
BANKS, Stephen Robert
Resigned: 25 March 1998
Appointed Date: 01 October 1993

Secretary
FAULKES, Stewart Charles
Resigned: 31 May 2006
Appointed Date: 19 February 2001

Secretary
O'NEILL, Redmond
Resigned: 11 March 2010
Appointed Date: 01 July 2006

Secretary
WILSON, Simon Timothy
Resigned: 01 October 1993
Appointed Date: 01 September 1992

Secretary
WORSFOLD, Richard Vernon
Resigned: 01 September 1992

Secretary
WRIGHT, Alistair John
Resigned: 01 June 2001
Appointed Date: 26 March 1998

Director
ALASDAIR, Wright
Resigned: 01 June 2001
Appointed Date: 18 June 1997
58 years old

Director
BANKS, Stephen Robert
Resigned: 25 March 1998
Appointed Date: 01 October 1993
62 years old

Director
CITRON, Maurice Daniel
Resigned: 24 June 2004
Appointed Date: 09 August 2002
53 years old

Director
DUNN, Sean Charles
Resigned: 08 September 2007
Appointed Date: 09 July 2004
46 years old

Director
FACIH, Odile Meriem
Resigned: 19 June 2009
Appointed Date: 31 March 1998
61 years old

Director
FAULKES, Stewart Charles
Resigned: 31 May 2006
Appointed Date: 06 March 1998
65 years old

Director
GIDLOW-JACKSON, James William
Resigned: 31 May 2006
Appointed Date: 06 March 1998
64 years old

Director
HARE, Marwa
Resigned: 01 August 1997
61 years old

Director
LANSER, Paul Werner
Resigned: 30 June 1993
61 years old

Director
LOWE, David John
Resigned: 08 October 2013
Appointed Date: 19 June 2009
46 years old

Director
LOWE, Diana Elizabeth
Resigned: 08 October 2013
Appointed Date: 19 June 2009
44 years old

Director
MAW, Annette
Resigned: 22 January 1993
75 years old

Director
MIDGLEY, Susannah Jane Elizabeth
Resigned: 09 July 2004
Appointed Date: 16 August 1999
56 years old

Director
NICOLA, Theodora
Resigned: 24 August 1999
Appointed Date: 22 January 1993
57 years old

Director
O'NEILL, Redmond
Resigned: 21 October 2009
Appointed Date: 31 May 2006
71 years old

Director
POSNER, Michael Alan
Resigned: 01 January 1995
63 years old

Director
WILSON, Simon Timothy
Resigned: 09 August 2002
61 years old

Director
WORSFOLD, Richard Vernon
Resigned: 06 March 1998
61 years old

Director
YARIV, Boaz
Resigned: 19 June 2009
Appointed Date: 31 March 1998
70 years old

HOLDCLAIM RESIDENTS MANAGEMENT LIMITED Events

20 Aug 2016
Confirmation statement made on 7 August 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 30 September 2015
08 Sep 2015
Director's details changed for William Pank on 7 September 2015
08 Sep 2015
Director's details changed for Claire Margaret Booth Jones on 7 September 2015
10 Aug 2015
Annual return made up to 7 August 2015 no member list
...
... and 115 more events
05 May 1988
New director appointed

17 Feb 1988
Registered office changed on 17/02/88 from: 2 baches st london N1 6UB

17 Feb 1988
Director resigned;new director appointed

17 Feb 1988
Secretary resigned;new secretary appointed

30 Sep 1987
Incorporation