SALTER BUILDINGS RESIDENTS COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2BN

Company number 04112188
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 24, HOLBORN VIADUCT, LONDON, EC1A 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Register inspection address has been changed from C/O C/O 40 Mill Pond Close London SW8 4SL United Kingdom to 12 Mill Pond Close London SW8 4SN; Total exemption full accounts made up to 24 June 2016. The most likely internet sites of SALTER BUILDINGS RESIDENTS COMPANY LIMITED are www.salterbuildingsresidentscompany.co.uk, and www.salter-buildings-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salter Buildings Residents Company Limited is a Private Limited Company. The company registration number is 04112188. Salter Buildings Residents Company Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Salter Buildings Residents Company Limited is International House 24 Holborn Viaduct London Ec1a 2bn. . FISHER, John David Henry is a Director of the company. GILPIN, Matthew is a Director of the company. GINNANE, Jacqueline Linda Diana is a Director of the company. SWAN, John Angus is a Director of the company. Secretary GIBBONS, David John has been resigned. Secretary SOUTHWARD, Suzanne Deborah has been resigned. Secretary TILLYER, Hannah Mary Jane has been resigned. Secretary VENN, Michael has been resigned. Director DAVIES, Benita Alexandra has been resigned. Director DAVIS, Laurence Stephen has been resigned. Director DAVIS, Laurence Stephen has been resigned. Director DELANY, Paul James has been resigned. Director FISHER, John David Henry has been resigned. Director GARMAN, Ian Michael has been resigned. Director GARMAN, Ian Michael has been resigned. Director JOHNSON, Martin Robert has been resigned. Director JOHNSON, Martin Robert has been resigned. Director MANNING, Raymond Charles has been resigned. Director MARSHALL, Paul Wayne has been resigned. Director PATEL, Chantal Jane Charlotte has been resigned. Director PRICE, Danny has been resigned. Director REID, Peter James has been resigned. Director RENSHAW, James Alick John has been resigned. Director SALMON, Andrew James Bryant has been resigned. Director SOUTHWARD, Allan Paul David has been resigned. Director THOMPSON, Gary Mervyn has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Director
FISHER, John David Henry
Appointed Date: 04 July 2013
60 years old

Director
GILPIN, Matthew
Appointed Date: 14 May 2015
47 years old

Director
GINNANE, Jacqueline Linda Diana
Appointed Date: 26 July 2002
63 years old

Director
SWAN, John Angus
Appointed Date: 08 January 2013
55 years old

Resigned Directors

Secretary
GIBBONS, David John
Resigned: 12 June 2012
Appointed Date: 14 December 2004

Secretary
SOUTHWARD, Suzanne Deborah
Resigned: 07 December 2004
Appointed Date: 29 September 2002

Secretary
TILLYER, Hannah Mary Jane
Resigned: 17 September 2012
Appointed Date: 12 June 2012

Secretary
VENN, Michael
Resigned: 26 July 2002
Appointed Date: 22 November 2000

Director
DAVIES, Benita Alexandra
Resigned: 07 February 2006
Appointed Date: 26 July 2002
53 years old

Director
DAVIS, Laurence Stephen
Resigned: 04 July 2013
Appointed Date: 02 June 2011
62 years old

Director
DAVIS, Laurence Stephen
Resigned: 09 June 2009
Appointed Date: 30 June 2008
62 years old

Director
DELANY, Paul James
Resigned: 12 June 2012
Appointed Date: 26 July 2002
59 years old

Director
FISHER, John David Henry
Resigned: 20 September 2003
Appointed Date: 26 July 2002
60 years old

Director
GARMAN, Ian Michael
Resigned: 31 January 2014
Appointed Date: 14 June 2012
72 years old

Director
GARMAN, Ian Michael
Resigned: 04 May 2011
Appointed Date: 12 March 2009
72 years old

Director
JOHNSON, Martin Robert
Resigned: 12 May 2016
Appointed Date: 14 August 2012
57 years old

Director
JOHNSON, Martin Robert
Resigned: 07 March 2006
Appointed Date: 26 July 2002
57 years old

Director
MANNING, Raymond Charles
Resigned: 26 July 2002
Appointed Date: 22 November 2000
82 years old

Director
MARSHALL, Paul Wayne
Resigned: 13 February 2013
Appointed Date: 02 June 2011
59 years old

Director
PATEL, Chantal Jane Charlotte
Resigned: 07 December 2004
Appointed Date: 26 July 2002
81 years old

Director
PRICE, Danny
Resigned: 12 June 2004
Appointed Date: 26 July 2002
62 years old

Director
REID, Peter James
Resigned: 30 June 2007
Appointed Date: 10 February 2004
64 years old

Director
RENSHAW, James Alick John
Resigned: 18 April 2012
Appointed Date: 06 June 2006
50 years old

Director
SALMON, Andrew James Bryant
Resigned: 02 July 2004
Appointed Date: 26 July 2002
49 years old

Director
SOUTHWARD, Allan Paul David
Resigned: 07 December 2004
Appointed Date: 26 July 2002
50 years old

Director
THOMPSON, Gary Mervyn
Resigned: 09 May 2016
Appointed Date: 08 December 2005
66 years old

Director
TUCKER, Donald Anthony
Resigned: 26 July 2002
Appointed Date: 22 November 2000
70 years old

SALTER BUILDINGS RESIDENTS COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Nov 2016
Register inspection address has been changed from C/O C/O 40 Mill Pond Close London SW8 4SL United Kingdom to 12 Mill Pond Close London SW8 4SN
11 Nov 2016
Total exemption full accounts made up to 24 June 2016
14 May 2016
Termination of appointment of Martin Robert Johnson as a director on 12 May 2016
14 May 2016
Termination of appointment of Gary Mervyn Thompson as a director on 9 May 2016
...
... and 99 more events
15 Aug 2002
Secretary resigned
29 Apr 2002
Total exemption full accounts made up to 24 June 2001
19 Dec 2001
Return made up to 22/11/01; full list of members
13 Mar 2001
Accounting reference date shortened from 30/11/01 to 24/06/01
22 Nov 2000
Incorporation