VICTORIA WHARF (LIMEHOUSE) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5NE

Company number 03840421
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address C/O LONDON RESIDENTIAL MANAGEMENT COMPANY LTD, 9A MACKLIN STREET, LONDON, WC2B 5NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VICTORIA WHARF (LIMEHOUSE) LIMITED are www.victoriawharflimehouse.co.uk, and www.victoria-wharf-limehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Wharf Limehouse Limited is a Private Limited Company. The company registration number is 03840421. Victoria Wharf Limehouse Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Victoria Wharf Limehouse Limited is C O London Residential Management Company Ltd 9a Macklin Street London Wc2b 5ne. . SPALTON, Andrew is a Secretary of the company. BEVERLEY, William is a Director of the company. DENNEN, Xenia Violet is a Director of the company. FAULKNER, Joanne Elizabeth is a Director of the company. GOODWIN, Hannah Victoria is a Director of the company. Secretary CHRISTIANSON MACKAY, Helen has been resigned. Secretary COBB, Peter Edward has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary LEHMAN, Toni has been resigned. Secretary LEHMAN, Toni has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROGAN, Thomas Paul has been resigned. Director BROOKS, John Christopher has been resigned. Director BROWN, Nigel Harvey has been resigned. Director CHRISTIANSON MACKAY, Helen has been resigned. Director COLTMAN, Katherine Julia has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIXON, Sarah has been resigned. Director FINK, Simone has been resigned. Director GAZE, Bryan Charles has been resigned. Director HURN, Stanley Noel has been resigned. Director MELTON, Perry has been resigned. Director MORGAN, Richard has been resigned. Director PAVITT, Geoffrey Alan has been resigned. Director PESTER, Richard Giles has been resigned. Director WALSH, John Henry Harrison has been resigned. Director WARING, Nigel Peter has been resigned. Director WEST, Stephen Timothy has been resigned. Director WOOD, Brian Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPALTON, Andrew
Appointed Date: 20 February 2014

Director
BEVERLEY, William
Appointed Date: 27 June 2011
53 years old

Director
DENNEN, Xenia Violet
Appointed Date: 16 March 2015
81 years old

Director
FAULKNER, Joanne Elizabeth
Appointed Date: 06 March 2015
65 years old

Director
GOODWIN, Hannah Victoria
Appointed Date: 06 March 2015
60 years old

Resigned Directors

Secretary
CHRISTIANSON MACKAY, Helen
Resigned: 19 August 2003
Appointed Date: 09 September 1999

Secretary
COBB, Peter Edward
Resigned: 20 February 2014
Appointed Date: 27 June 2011

Secretary
HAIGH, Claire Louise
Resigned: 27 June 2011
Appointed Date: 28 June 2008

Secretary
LEHMAN, Toni
Resigned: 28 June 2008
Appointed Date: 20 March 2008

Secretary
LEHMAN, Toni
Resigned: 03 December 2007
Appointed Date: 10 February 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1999
Appointed Date: 08 September 1999

Director
BROGAN, Thomas Paul
Resigned: 06 March 2015
Appointed Date: 24 April 2012
55 years old

Director
BROOKS, John Christopher
Resigned: 12 October 2000
Appointed Date: 28 October 1999
64 years old

Director
BROWN, Nigel Harvey
Resigned: 08 July 2014
Appointed Date: 07 November 2005
57 years old

Director
CHRISTIANSON MACKAY, Helen
Resigned: 19 August 2003
Appointed Date: 09 September 1999
57 years old

Director
COLTMAN, Katherine Julia
Resigned: 24 April 2012
Appointed Date: 12 January 2007
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 September 1999
Appointed Date: 08 September 1999
35 years old

Director
DIXON, Sarah
Resigned: 05 October 2005
Appointed Date: 05 February 2004
69 years old

Director
FINK, Simone
Resigned: 09 December 2002
Appointed Date: 12 October 2000
57 years old

Director
GAZE, Bryan Charles
Resigned: 28 February 2003
Appointed Date: 09 September 1999
80 years old

Director
HURN, Stanley Noel
Resigned: 12 September 2005
Appointed Date: 09 December 2002
81 years old

Director
MELTON, Perry
Resigned: 24 April 2012
Appointed Date: 24 February 2009
64 years old

Director
MORGAN, Richard
Resigned: 08 July 2014
Appointed Date: 14 October 2008
72 years old

Director
PAVITT, Geoffrey Alan
Resigned: 13 March 2008
Appointed Date: 17 January 2006
73 years old

Director
PESTER, Richard Giles
Resigned: 08 July 2014
Appointed Date: 24 April 2012
52 years old

Director
WALSH, John Henry Harrison
Resigned: 03 December 2007
Appointed Date: 09 September 1999
72 years old

Director
WARING, Nigel Peter
Resigned: 24 April 2012
Appointed Date: 26 October 2005
70 years old

Director
WEST, Stephen Timothy
Resigned: 20 October 2007
Appointed Date: 05 February 2004
53 years old

Director
WOOD, Brian Philip
Resigned: 05 October 2005
Appointed Date: 09 September 1999
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1999
Appointed Date: 08 September 1999

VICTORIA WHARF (LIMEHOUSE) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 3 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 53

29 Sep 2015
Director's details changed for Mr William Beverley on 10 September 2015
...
... and 83 more events
16 Sep 1999
Registered office changed on 16/09/99 from: 5 great college street london SW1P 3SJ
10 Sep 1999
Secretary resigned;director resigned
10 Sep 1999
Director resigned
10 Sep 1999
Registered office changed on 10/09/99 from: crwys house 33 crwys road cardiff CF24 4YF
08 Sep 1999
Incorporation