25 WHITEHALL MANAGEMENT LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4NJ

Company number 03870410
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address MAYESFIELD, MAYES LANE DANBURY, CHELMSFORD, ESSEX, CM3 4NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Victor Mark Mcinman as a director on 19 May 2016. The most likely internet sites of 25 WHITEHALL MANAGEMENT LIMITED are www.25whitehallmanagement.co.uk, and www.25-whitehall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. 25 Whitehall Management Limited is a Private Limited Company. The company registration number is 03870410. 25 Whitehall Management Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of 25 Whitehall Management Limited is Mayesfield Mayes Lane Danbury Chelmsford Essex Cm3 4nj. . WILSON & CO SECRETARIES LIMITED is a Secretary of the company. CRIDGE, Mark John is a Director of the company. MCINMAN, Victor Mark is a Director of the company. MERRICK, John Edward is a Director of the company. Secretary CAREY, Sean has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary RAVEN WHITEHALL LIMITED has been resigned. Secretary CLC SECRETARIAL SERVICES LIMITED has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEORGIAN PROPERTY HOLDINGS LTD has been resigned. Director GOSLING, Philip has been resigned. Director KESLAKE, Tessa Raeburn has been resigned. Director MERRICK, Caragh has been resigned. Director NEUBERGER, Octavia Katherine Fiona has been resigned. Director REDDY, Sandeep has been resigned. Director RUMBOS PACHECO, Miguel Jose has been resigned. Director STOKES, Jeremy Andrew has been resigned. Director WALKER, Stewart has been resigned. Director RAVEN MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON & CO SECRETARIES LIMITED
Appointed Date: 12 November 2003

Director
CRIDGE, Mark John
Appointed Date: 30 November 2006
52 years old

Director
MCINMAN, Victor Mark
Appointed Date: 19 May 2016
58 years old

Director
MERRICK, John Edward
Appointed Date: 20 May 2015
75 years old

Resigned Directors

Secretary
CAREY, Sean
Resigned: 18 May 2001
Appointed Date: 16 October 2000

Secretary
MOBBERLEY, Andrew George
Resigned: 18 May 2001
Appointed Date: 05 June 2000

Secretary
RAVEN WHITEHALL LIMITED
Resigned: 18 May 2001
Appointed Date: 03 November 1999

Secretary
CLC SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2003
Appointed Date: 18 May 2001

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 03 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
GEORGIAN PROPERTY HOLDINGS LTD
Resigned: 25 October 2006
Appointed Date: 18 May 2001

Director
GOSLING, Philip
Resigned: 09 May 2011
Appointed Date: 30 November 2006
75 years old

Director
KESLAKE, Tessa Raeburn
Resigned: 26 January 2005
Appointed Date: 18 May 2001
75 years old

Director
MERRICK, Caragh
Resigned: 20 May 2015
Appointed Date: 09 May 2011
69 years old

Director
NEUBERGER, Octavia Katherine Fiona
Resigned: 14 May 2014
Appointed Date: 30 November 2006
37 years old

Director
REDDY, Sandeep
Resigned: 20 May 2002
Appointed Date: 18 May 2001
57 years old

Director
RUMBOS PACHECO, Miguel Jose
Resigned: 20 January 2012
Appointed Date: 09 May 2011
52 years old

Director
STOKES, Jeremy Andrew
Resigned: 29 December 2013
Appointed Date: 11 September 2013
64 years old

Director
WALKER, Stewart
Resigned: 10 April 2007
Appointed Date: 25 October 2006
74 years old

Director
RAVEN MANAGEMENT SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 03 November 1999

25 WHITEHALL MANAGEMENT LIMITED Events

18 Nov 2016
Confirmation statement made on 3 November 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
28 May 2016
Appointment of Mr Victor Mark Mcinman as a director on 19 May 2016
15 Mar 2016
Auditor's resignation
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20

...
... and 77 more events
10 Apr 2000
Accounting reference date extended from 30/11/00 to 31/12/00
06 Feb 2000
Registered office changed on 06/02/00 from: 2 motcomb street london SW1X 8JU
08 Nov 1999
Secretary resigned
08 Nov 1999
New secretary appointed
03 Nov 1999
Incorporation