AZURE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 05855097
Status Active
Incorporation Date 22 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, ENGLAND, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Craig Newell as a secretary on 2 December 2016; Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016. The most likely internet sites of AZURE MANAGEMENT COMPANY LIMITED are www.azuremanagementcompany.co.uk, and www.azure-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Azure Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05855097. Azure Management Company Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Azure Management Company Limited is C O Rendall and Rittner Ltd Portsoken House 155 157 Minories London England Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. CHEEYAPANA MOTAIAH, Mohan Kumar is a Director of the company. DURKIN, John Edmund is a Director of the company. MORRISON, Kelvin is a Director of the company. O'DONNELL, Colm Joseph is a Director of the company. Secretary FORD, Peter Thomas has been resigned. Secretary NEWELL, Craig has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary PEVEREL OM LTD has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Paul Richard Michael has been resigned. Director DURKIN, Beth Mary has been resigned. Director GARNER, Tony Christopher has been resigned. Director MURPHY, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 December 2016

Director
CHEEYAPANA MOTAIAH, Mohan Kumar
Appointed Date: 22 March 2016
43 years old

Director
DURKIN, John Edmund
Appointed Date: 27 September 2012
59 years old

Director
MORRISON, Kelvin
Appointed Date: 22 March 2016
51 years old

Director
O'DONNELL, Colm Joseph
Appointed Date: 23 March 2016
66 years old

Resigned Directors

Secretary
FORD, Peter Thomas
Resigned: 28 February 2008
Appointed Date: 22 June 2006

Secretary
NEWELL, Craig
Resigned: 02 December 2016
Appointed Date: 01 March 2013

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 23 April 2012
Appointed Date: 21 June 2011

Secretary
PEVEREL OM LTD
Resigned: 21 June 2011
Appointed Date: 28 February 2008

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 08 February 2013
Appointed Date: 23 April 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Director
BENTLEY, Paul Richard Michael
Resigned: 10 May 2007
Appointed Date: 22 June 2006
72 years old

Director
DURKIN, Beth Mary
Resigned: 26 May 2016
Appointed Date: 14 February 2013
49 years old

Director
GARNER, Tony Christopher
Resigned: 01 February 2013
Appointed Date: 09 May 2007
56 years old

Director
MURPHY, Peter
Resigned: 15 August 2012
Appointed Date: 22 June 2006
72 years old

AZURE MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Dec 2016
Termination of appointment of Craig Newell as a secretary on 2 December 2016
14 Dec 2016
Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016
14 Dec 2016
Registered office address changed from C/O Rendall & Rittner, 155 Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016
09 Dec 2016
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Rendall & Rittner, 155 Portsoken House 155-157 Minories London EC3N 1LJ on 9 December 2016
...
... and 40 more events
31 Aug 2007
Annual return made up to 22/06/07
06 Jun 2007
Director resigned
06 Jun 2007
New director appointed
29 Jun 2006
Secretary resigned
22 Jun 2006
Incorporation