17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 8BE

Company number 04156045
Status Active
Incorporation Date 7 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 ARRAN WAY, 6 ARRAN WAY, ESHER, SURREY, ENGLAND, KT10 8BE
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 eighty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Michael Haigh as a director on 10 June 2016; Termination of appointment of Abigail Charlotte Burman as a director on 10 June 2016. The most likely internet sites of 17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED are www.17crealockstreetsw18managementcompany.co.uk, and www.17-crealock-street-sw18-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Feltham Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.5 miles; to Brentford Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.17 Crealock Street Sw18 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04156045. 17 Crealock Street Sw18 Management Company Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of 17 Crealock Street Sw18 Management Company Limited is 6 Arran Way 6 Arran Way Esher Surrey England Kt10 8be. . BRYANT, William is a Secretary of the company. BRYANT, William Sidney is a Director of the company. HAIGH, Michael is a Director of the company. MASON, Luke is a Director of the company. SCORR, Paul is a Director of the company. Secretary BRUCE LOCKHART, Mark Alexander has been resigned. Secretary CHRISTIAN, John Paul has been resigned. Secretary DARBY, Susan has been resigned. Secretary GELDART, Richard Christopher has been resigned. Secretary MELLORS, Benjamin Thomas has been resigned. Secretary ROBERTS, Ruth Eirian has been resigned. Director BURMAN, Abigail Charlotte has been resigned. Director CHRISTIAN, John Paul has been resigned. Director DARBY, Susan has been resigned. Director GRIFFIN, Jack Ernest has been resigned. Director IVEY, Lucy Claire has been resigned. Director LIVETT, Gerard has been resigned. Director MELLORS, Benjamin Thomas has been resigned. Director MUGGERIDGE, Andrew has been resigned. Director STEVENS, Simon Neil has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRYANT, William
Appointed Date: 24 November 2014

Director
BRYANT, William Sidney
Appointed Date: 01 March 2009
49 years old

Director
HAIGH, Michael
Appointed Date: 10 June 2016
55 years old

Director
MASON, Luke
Appointed Date: 18 November 2013
38 years old

Director
SCORR, Paul
Appointed Date: 27 June 2014
45 years old

Resigned Directors

Secretary
BRUCE LOCKHART, Mark Alexander
Resigned: 01 January 2005
Appointed Date: 10 June 2001

Secretary
CHRISTIAN, John Paul
Resigned: 16 May 2008
Appointed Date: 15 May 2007

Secretary
DARBY, Susan
Resigned: 15 May 2007
Appointed Date: 01 January 2005

Secretary
GELDART, Richard Christopher
Resigned: 20 April 2001
Appointed Date: 07 February 2001

Secretary
MELLORS, Benjamin Thomas
Resigned: 27 June 2014
Appointed Date: 16 May 2008

Secretary
ROBERTS, Ruth Eirian
Resigned: 10 June 2001
Appointed Date: 20 April 2001

Director
BURMAN, Abigail Charlotte
Resigned: 10 June 2016
Appointed Date: 13 May 2010
49 years old

Director
CHRISTIAN, John Paul
Resigned: 01 March 2009
Appointed Date: 14 February 2005
48 years old

Director
DARBY, Susan
Resigned: 15 May 2007
Appointed Date: 11 December 2002
58 years old

Director
GRIFFIN, Jack Ernest
Resigned: 27 September 2013
Appointed Date: 08 February 2012
48 years old

Director
IVEY, Lucy Claire
Resigned: 11 May 2010
Appointed Date: 03 February 2003
53 years old

Director
LIVETT, Gerard
Resigned: 20 April 2001
Appointed Date: 07 February 2001
62 years old

Director
MELLORS, Benjamin Thomas
Resigned: 27 June 2014
Appointed Date: 03 May 2007
47 years old

Director
MUGGERIDGE, Andrew
Resigned: 28 October 2010
Appointed Date: 12 December 2002
46 years old

Director
STEVENS, Simon Neil
Resigned: 22 July 2002
Appointed Date: 20 April 2001
56 years old

Persons With Significant Control

Mr William Sidney Bryant
Notified on: 1 February 2017
49 years old
Nature of control: Right to appoint and remove directors

17 CREALOCK STREET SW18 MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
20 Feb 2017
Appointment of Mr Michael Haigh as a director on 10 June 2016
20 Feb 2017
Termination of appointment of Abigail Charlotte Burman as a director on 10 June 2016
08 Dec 2016
Accounts for a dormant company made up to 28 February 2016
22 Nov 2016
Registered office address changed from 17 Crealock Street London SW18 2BS to 6 Arran Way 6 Arran Way Esher Surrey KT10 8BE on 22 November 2016
...
... and 70 more events
25 Apr 2001
New secretary appointed
25 Apr 2001
Secretary resigned
25 Apr 2001
Registered office changed on 25/04/01 from: 4 hazon way, epsom, surrey KT19 8HD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 2001
Registered office changed on 25/04/01 from: 4 hazon way epsom surrey KT19 8HD
07 Feb 2001
Incorporation