CALEDONIAN RESIDENTS MANAGEMENT LIMITED
LONDON

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

Company number 02111002
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Elvira Malkic Boubazine as a director on 3 April 2017; Appointment of Mr Glenn Hess as a director on 18 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CALEDONIAN RESIDENTS MANAGEMENT LIMITED are www.caledonianresidentsmanagement.co.uk, and www.caledonian-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven 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.Caledonian Residents Management Limited is a Private Limited Company. The company registration number is 02111002. Caledonian Residents Management Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Caledonian Residents Management Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. HESS, Glenn is a Director of the company. NOVOA, Daniel is a Director of the company. PAULEY, Robin is a Director of the company. RAMSDEN, Dudley Burton is a Director of the company. VAN DER STIGHELEN, John Henri is a Director of the company. Secretary JARVIS, Bruce Darrel Grayston has been resigned. Secretary LEWIS, Jeremy has been resigned. Secretary RENDALL, Duncan Llewelyn has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Director CHRISTIANSEN, Neils has been resigned. Director CRERAR-GILBERT, Bruce Daniel Grant has been resigned. Director HANNAFORD, Alex has been resigned. Director HAYES, Timothy John has been resigned. Director HYLAND, Paul Richard has been resigned. Director JARVIS, Bruce Darrel Grayston has been resigned. Director JARVIS, Gordon Ronald has been resigned. Director LI, Philip has been resigned. Director MALKIC BOUBAZINE, Elvira has been resigned. Director MORGAN-CHENG, Claire Rebecca has been resigned. Director PAPADOPOULOS, Andreas Demetriou has been resigned. Director PAULEY, Robin has been resigned. Director PHILLIPS, Caroline has been resigned. Director TEICHMAN, Thomas Alfred has been resigned. Director VAN DER STIGHELEN, Henri Georges Virginie has been resigned. Director WAKEFIELD, Andy has been resigned. Director WEBBER, John Richard has been resigned. Director WEBBER, John Richard has been resigned. Director WEBBER, Rosalyn has been resigned. Director ZWIGGELAAR, Hans has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 August 2014

Director
HESS, Glenn
Appointed Date: 18 February 2017
78 years old

Director
NOVOA, Daniel
Appointed Date: 08 June 2015
46 years old

Director
PAULEY, Robin
Appointed Date: 09 June 2014
77 years old

Director
RAMSDEN, Dudley Burton
Appointed Date: 11 July 2012
82 years old

Director
VAN DER STIGHELEN, John Henri
Appointed Date: 16 July 2014
52 years old

Resigned Directors

Secretary
JARVIS, Bruce Darrel Grayston
Resigned: 22 March 1994
Appointed Date: 25 October 1991

Secretary
LEWIS, Jeremy
Resigned: 03 September 1996
Appointed Date: 22 March 1994

Secretary
RENDALL, Duncan Llewelyn
Resigned: 17 February 1997
Appointed Date: 03 September 1996

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 24 March 2011
Appointed Date: 16 February 1997

Director
CHRISTIANSEN, Neils
Resigned: 07 March 2001
Appointed Date: 02 December 1998
57 years old

Director
CRERAR-GILBERT, Bruce Daniel Grant
Resigned: 21 September 1999
Appointed Date: 22 March 1994
80 years old

Director
HANNAFORD, Alex
Resigned: 12 May 2008
Appointed Date: 31 July 2006
50 years old

Director
HAYES, Timothy John
Resigned: 02 July 2003
Appointed Date: 02 August 2000
55 years old

Director
HYLAND, Paul Richard
Resigned: 04 October 1996
Appointed Date: 22 March 1994
81 years old

Director
JARVIS, Bruce Darrel Grayston
Resigned: 22 March 1994
Appointed Date: 25 October 1991
77 years old

Director
JARVIS, Gordon Ronald
Resigned: 22 March 1994
Appointed Date: 25 October 1991
99 years old

Director
LI, Philip
Resigned: 28 October 2009
Appointed Date: 11 July 2005
56 years old

Director
MALKIC BOUBAZINE, Elvira
Resigned: 03 April 2017
Appointed Date: 28 October 2009
51 years old

Director
MORGAN-CHENG, Claire Rebecca
Resigned: 15 May 2015
Appointed Date: 04 November 2009
51 years old

Director
PAPADOPOULOS, Andreas Demetriou
Resigned: 14 August 1996
Appointed Date: 15 March 1995
55 years old

Director
PAULEY, Robin
Resigned: 12 May 2006
Appointed Date: 05 August 1996
77 years old

Director
PHILLIPS, Caroline
Resigned: 30 October 2006
Appointed Date: 29 October 2002
57 years old

Director
TEICHMAN, Thomas Alfred
Resigned: 02 August 2000
Appointed Date: 05 August 1996
77 years old

Director
VAN DER STIGHELEN, Henri Georges Virginie
Resigned: 06 January 1997
Appointed Date: 15 March 1995
75 years old

Director
WAKEFIELD, Andy
Resigned: 04 March 2005
Appointed Date: 10 November 2003
51 years old

Director
WEBBER, John Richard
Resigned: 07 April 2014
Appointed Date: 10 November 2003
79 years old

Director
WEBBER, John Richard
Resigned: 14 May 1996
Appointed Date: 01 February 1995
79 years old

Director
WEBBER, Rosalyn
Resigned: 10 November 2003
Appointed Date: 28 January 1998
79 years old

Director
ZWIGGELAAR, Hans
Resigned: 31 October 1997
Appointed Date: 06 January 1997
69 years old

CALEDONIAN RESIDENTS MANAGEMENT LIMITED Events

07 Apr 2017
Termination of appointment of Elvira Malkic Boubazine as a director on 3 April 2017
03 Mar 2017
Appointment of Mr Glenn Hess as a director on 18 February 2017
30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 24 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 116

...
... and 138 more events
05 Jun 1987
Registered office changed on 05/06/87 from: 78 brook street grosvenor square london W1Y 2AD
05 Jun 1987
New secretary appointed
17 Mar 1987
Registered office changed on 17/03/87 from: 124/128 city road london EC1V 2NJ
16 Mar 1987
Incorporation
16 Mar 1987
Certificate of Incorporation