THAMES CRESCENT (CHISWICK) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03065508
Status Active
Incorporation Date 7 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 28 May 2016 no member list; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THAMES CRESCENT (CHISWICK) MANAGEMENT COMPANY LIMITED are www.thamescrescentchiswickmanagementcompany.co.uk, and www.thames-crescent-chiswick-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Thames Crescent Chiswick Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03065508. Thames Crescent Chiswick Management Company Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Thames Crescent Chiswick Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BALLAGH, Brian Edward is a Director of the company. HAMILTON HUNT, John is a Director of the company. PARCHMENT, Charles Garfield is a Director of the company. ROURKE, Maurice is a Director of the company. WRAY, Simon is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary CORNFORTH, Harold Edward has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Secretary SHAW & CO has been resigned. Director ANSCOMBE, Anthony Michael Francis has been resigned. Director BOYLE, Gerard Peter has been resigned. Director CARTON, Paul Maxim, Dr has been resigned. Director CUMMINGS, David Christopher has been resigned. Director EVANS, Michael Murray has been resigned. Director HAMILTON HUNT, Irma has been resigned. Director JENKINS, Archibald Baxter has been resigned. Director LEE, Kenneth John has been resigned. Director PEGG, Stuart Peter Maurice has been resigned. Director SAWYER, Trevor Alexander has been resigned. Director SENNETT, Nicholas Ronald has been resigned. Director SMITH, Michael George has been resigned. Director TURNER, Julian Russell Vincent has been resigned. Director WILSON, Archibald Welsh has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
BALLAGH, Brian Edward
Appointed Date: 27 May 2004
79 years old

Director
HAMILTON HUNT, John
Appointed Date: 26 May 2005
64 years old

Director
PARCHMENT, Charles Garfield
Appointed Date: 19 August 2013
64 years old

Director
ROURKE, Maurice
Appointed Date: 28 June 2010
77 years old

Director
WRAY, Simon
Appointed Date: 22 May 2013
46 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996
Appointed Date: 07 June 1995

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 23 January 2007

Secretary
PEVEREL OM LIMITED
Resigned: 03 August 2000
Appointed Date: 28 February 1996

Secretary
SHAW & CO
Resigned: 23 January 2007
Appointed Date: 03 August 2000

Director
ANSCOMBE, Anthony Michael Francis
Resigned: 01 January 2013
Appointed Date: 27 May 2004
74 years old

Director
BOYLE, Gerard Peter
Resigned: 02 June 1997
Appointed Date: 01 September 1996
76 years old

Director
CARTON, Paul Maxim, Dr
Resigned: 07 December 2001
Appointed Date: 29 April 1997
72 years old

Director
CUMMINGS, David Christopher
Resigned: 01 July 1995
Appointed Date: 07 June 1995
71 years old

Director
EVANS, Michael Murray
Resigned: 20 December 2006
Appointed Date: 29 April 1997
83 years old

Director
HAMILTON HUNT, Irma
Resigned: 24 March 2009
Appointed Date: 29 April 1997
60 years old

Director
JENKINS, Archibald Baxter
Resigned: 29 January 2013
Appointed Date: 09 June 1999
85 years old

Director
LEE, Kenneth John
Resigned: 02 June 1997
Appointed Date: 04 November 1995
72 years old

Director
PEGG, Stuart Peter Maurice
Resigned: 30 April 1999
Appointed Date: 29 April 1997
80 years old

Director
SAWYER, Trevor Alexander
Resigned: 02 June 1997
Appointed Date: 07 June 1995
77 years old

Director
SENNETT, Nicholas Ronald
Resigned: 01 December 2012
Appointed Date: 29 April 1997
70 years old

Director
SMITH, Michael George
Resigned: 20 December 2006
Appointed Date: 29 April 1997
70 years old

Director
TURNER, Julian Russell Vincent
Resigned: 11 May 2001
Appointed Date: 29 April 1997
61 years old

Director
WILSON, Archibald Welsh
Resigned: 30 August 1996
Appointed Date: 01 July 1995
69 years old

THAMES CRESCENT (CHISWICK) MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
31 May 2016
Annual return made up to 28 May 2016 no member list
01 Feb 2016
Total exemption small company accounts made up to 31 July 2015
08 Jun 2015
Annual return made up to 28 May 2015 no member list
16 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 83 more events
14 Dec 1995
New director appointed
23 Oct 1995
Director resigned

23 Oct 1995
New director appointed

27 Jun 1995
Secretary resigned
07 Jun 1995
Incorporation