TERMHOUSE (WILLIAMS HOUSE) MANAGEMENT LIMITED
CAMDEN TOWN

Hellopages » Greater London » Camden » NW1 9QS

Company number 01621395
Status Active
Incorporation Date 11 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RINGLEY CHARTERED SURVEYORS, 349 ROYAL COLLEGE STREET, CAMDEN TOWN, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 1 June 2016 no member list; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Robert Meurig Thomas on 15 October 2015. The most likely internet sites of TERMHOUSE (WILLIAMS HOUSE) MANAGEMENT LIMITED are www.termhousewilliamshousemanagement.co.uk, and www.termhouse-williams-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Termhouse Williams House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01621395. Termhouse Williams House Management Limited has been working since 11 March 1982. The present status of the company is Active. The registered address of Termhouse Williams House Management Limited is Ringley Chartered Surveyors 349 Royal College Street Camden Town London Nw1 9qs. . RINGLEY LIMITED is a Secretary of the company. FISHER, Montague is a Director of the company. MOORHOUSE, William is a Director of the company. THOMAS, Robert Meurig is a Director of the company. RINGLEY SHADOW DIRECTOR LIMITED is a Director of the company. Secretary GREENGROVE PROPERTIES LIMITED has been resigned. Secretary PHILLIP, Frank has been resigned. Secretary RINGLEY CHARTERED SURVEYORS has been resigned. Director BIRD, Carol Ann has been resigned. Director JONES, David Alan has been resigned. Director KIRKLAND, Maryrose has been resigned. Director KIRKLAND, Paul Frederick has been resigned. Director PALMER, Christopher John has been resigned. Director PALMER, Christopher John has been resigned. Director VERBI, Valerie Ann has been resigned. Director YATES, Timothy has been resigned. The company operates in "Residents property management".


termhouse (williams house) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 05 February 2010

Director
FISHER, Montague
Appointed Date: 10 August 1996
99 years old

Director
MOORHOUSE, William
Appointed Date: 22 September 2012
42 years old

Director
THOMAS, Robert Meurig
Appointed Date: 03 March 2014
51 years old

Director
RINGLEY SHADOW DIRECTOR LIMITED
Appointed Date: 17 September 2008

Resigned Directors

Secretary
GREENGROVE PROPERTIES LIMITED
Resigned: 11 February 2004

Secretary
PHILLIP, Frank
Resigned: 01 October 2009
Appointed Date: 01 June 2004

Secretary
RINGLEY CHARTERED SURVEYORS
Resigned: 05 February 2009
Appointed Date: 17 September 2008

Director
BIRD, Carol Ann
Resigned: 07 May 1994
Appointed Date: 30 July 1992
62 years old

Director
JONES, David Alan
Resigned: 10 August 1995
Appointed Date: 13 August 1994
86 years old

Director
KIRKLAND, Maryrose
Resigned: 03 August 1992
92 years old

Director
KIRKLAND, Paul Frederick
Resigned: 30 July 1992
80 years old

Director
PALMER, Christopher John
Resigned: 11 February 2004
Appointed Date: 14 June 2000
78 years old

Director
PALMER, Christopher John
Resigned: 04 June 2000
Appointed Date: 30 July 1992
78 years old

Director
VERBI, Valerie Ann
Resigned: 20 August 2001
Appointed Date: 30 July 1992
81 years old

Director
YATES, Timothy
Resigned: 21 September 2012
Appointed Date: 24 July 2007
49 years old

TERMHOUSE (WILLIAMS HOUSE) MANAGEMENT LIMITED Events

29 Jun 2016
Annual return made up to 1 June 2016 no member list
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Director's details changed for Mr Robert Meurig Thomas on 15 October 2015
05 Jun 2015
Annual return made up to 1 June 2015 no member list
12 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 87 more events
20 Oct 1986
Registered office changed on 20/10/86 from: 11/13 holborn viaduct london EC1P 1EL

10 Sep 1986
Director resigned;new director appointed

15 May 1986
Full accounts made up to 30 September 1985

15 May 1986
Annual return made up to 15/05/86

11 Mar 1982
Incorporation