ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED
LONDON

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

Company number 03605984
Status Active
Incorporation Date 23 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Annual return made up to 23 July 2015 no member list. The most likely internet sites of ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED are www.orieldrivecmanagementcompany.co.uk, and www.oriel-drive-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three 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.Oriel Drive C Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03605984. Oriel Drive C Management Company Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Oriel Drive C Management Company 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. HAMIDIAN, Shirin Fatemeh is a Director of the company. MARTON, Tunde Csilla is a Director of the company. WALKER, David Anthony, Dr is a Director of the company. Secretary COONEY, Christopher John has been resigned. Secretary LASCELLES, Diana has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOOM, Carla Caroline has been resigned. Director BLOOM, David, Dr has been resigned. Director COLLINS, Timothy John has been resigned. Director GILKS, Denise has been resigned. Director GOTTLIEB, Julius has been resigned. Director LANGFORD, Richard Edward Dominic has been resigned. Director LASCELLES, Diana has been resigned. Director MARTON, Tunde Csilla has been resigned. Director MILLER, Benjamin has been resigned. Director PARTON, Jeffrey John has been resigned. Director PETERS, Geoffrey Lawrence has been resigned. Director ROGERS, Colin John has been resigned. Director STEWART, Gavin Vaughan has been resigned. Director SUGARMAN, Jason Ashley has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 04 December 2008

Director
HAMIDIAN, Shirin Fatemeh
Appointed Date: 24 July 2013
64 years old

Director
MARTON, Tunde Csilla
Appointed Date: 26 July 2013
67 years old

Director
WALKER, David Anthony, Dr
Appointed Date: 13 January 2011
61 years old

Resigned Directors

Secretary
COONEY, Christopher John
Resigned: 19 January 2000
Appointed Date: 23 July 1998

Secretary
LASCELLES, Diana
Resigned: 06 January 2011
Appointed Date: 12 April 2010

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2009
Appointed Date: 18 May 2006

Secretary
PEVEREL OM LIMITED
Resigned: 07 October 2005
Appointed Date: 20 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Director
BLOOM, Carla Caroline
Resigned: 04 October 2012
Appointed Date: 01 March 2011
42 years old

Director
BLOOM, David, Dr
Resigned: 01 October 2004
Appointed Date: 04 May 2000
82 years old

Director
COLLINS, Timothy John
Resigned: 08 November 2005
Appointed Date: 04 July 2003
57 years old

Director
GILKS, Denise
Resigned: 13 January 2011
Appointed Date: 30 December 2010
78 years old

Director
GOTTLIEB, Julius
Resigned: 04 May 2000
Appointed Date: 15 October 1999
57 years old

Director
LANGFORD, Richard Edward Dominic
Resigned: 22 April 2010
Appointed Date: 04 May 2000
77 years old

Director
LASCELLES, Diana
Resigned: 06 January 2011
Appointed Date: 12 April 2010
69 years old

Director
MARTON, Tunde Csilla
Resigned: 31 July 2012
Appointed Date: 13 January 2011
67 years old

Director
MILLER, Benjamin
Resigned: 24 December 2010
Appointed Date: 19 March 2010
102 years old

Director
PARTON, Jeffrey John
Resigned: 01 May 1999
Appointed Date: 23 July 1998
71 years old

Director
PETERS, Geoffrey Lawrence
Resigned: 01 May 1999
Appointed Date: 23 July 1998
73 years old

Director
ROGERS, Colin John
Resigned: 30 September 1999
Appointed Date: 23 July 1998
68 years old

Director
STEWART, Gavin Vaughan
Resigned: 01 January 2000
Appointed Date: 01 June 1999
66 years old

Director
SUGARMAN, Jason Ashley
Resigned: 03 January 2002
Appointed Date: 04 May 2000
56 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 01 May 1999
Appointed Date: 23 July 1998
76 years old

ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 23 July 2016 with updates
14 Sep 2015
Annual return made up to 23 July 2015 no member list
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 79 more events
03 Jun 1999
Director resigned
17 Feb 1999
Director's particulars changed
31 Jul 1998
Memorandum and Articles of Association
28 Jul 1998
Secretary resigned
23 Jul 1998
Incorporation