NODE COURT (MANAGEMENT) LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02038636
Status Active
Incorporation Date 18 July 1986
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,200 . The most likely internet sites of NODE COURT (MANAGEMENT) LIMITED are www.nodecourtmanagement.co.uk, and www.node-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Node Court Management Limited is a Private Limited Company. The company registration number is 02038636. Node Court Management Limited has been working since 18 July 1986. The present status of the company is Active. The registered address of Node Court Management Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . SMART, Eric John is a Director of the company. Secretary DALEY, Tracey Ann has been resigned. Secretary SANDERS, David John has been resigned. Secretary SMART, Mary has been resigned. Secretary SPARKS, Wendy has been resigned. Secretary WATSON, Pamela Anne has been resigned. Director ELLIS, Keith has been resigned. Director KETTLEBOROUGH, John has been resigned. Director LAFLIN, John Hammond has been resigned. Director LANE, Peter William has been resigned. Director SWINDELLS, Alexandra Soraya has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SMART, Eric John
Appointed Date: 27 April 1992
79 years old

Resigned Directors

Secretary
DALEY, Tracey Ann
Resigned: 14 April 2000
Appointed Date: 11 December 1998

Secretary
SANDERS, David John
Resigned: 19 June 2012
Appointed Date: 10 November 2006

Secretary
SMART, Mary
Resigned: 10 November 2006
Appointed Date: 01 May 2000

Secretary
SPARKS, Wendy
Resigned: 31 January 1998
Appointed Date: 04 November 1992

Secretary
WATSON, Pamela Anne
Resigned: 04 November 1992

Director
ELLIS, Keith
Resigned: 26 July 2013
Appointed Date: 01 November 2008
70 years old

Director
KETTLEBOROUGH, John
Resigned: 18 February 1998
Appointed Date: 05 May 1994
75 years old

Director
LAFLIN, John Hammond
Resigned: 21 December 1993
84 years old

Director
LANE, Peter William
Resigned: 04 November 1992
95 years old

Director
SWINDELLS, Alexandra Soraya
Resigned: 01 January 2000
Appointed Date: 27 April 1992
67 years old

NODE COURT (MANAGEMENT) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,200

21 Dec 2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 21 December 2015
26 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,200

...
... and 87 more events
01 Feb 1988
Return made up to 09/12/87; full list of members

05 Nov 1987
Wd 22/10/87 ad 10/06/87-16/10/87 £ si 240@1=240 £ ic 402/642

21 Jul 1986
Registered office changed on 21/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1986
Certificate of Incorporation