LONDON GREEN (38-43) MANAGEMENT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4RD

Company number 02090961
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address THE BEECHES, 33 ALBION HILL, LOUGHTON, ESSEX, IG10 4RD
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 one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 96 . The most likely internet sites of LONDON GREEN (38-43) MANAGEMENT LIMITED are www.londongreen3843management.co.uk, and www.london-green-38-43-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Clapton Rail Station is 7 miles; to Barking Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.3 miles; to Barbican Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Green 38 43 Management Limited is a Private Limited Company. The company registration number is 02090961. London Green 38 43 Management Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of London Green 38 43 Management Limited is The Beeches 33 Albion Hill Loughton Essex Ig10 4rd. . BABIC, Lorraine is a Secretary of the company. CHUKWU, Nosike Ebenezer is a Director of the company. O'RIORDAN, Neil David is a Director of the company. O'SULLIVAN, Daniel Gerard is a Director of the company. Secretary FELL, David Nolan has been resigned. Secretary FLETCHER, Bernard Augustus has been resigned. Secretary SZPAK, Christopher William has been resigned. Director DELAPENHA, Inger has been resigned. Director ENGLISH, Lisa has been resigned. Director FLETCHER, Bernard has been resigned. Director HILLMAN, Hazel Elaine has been resigned. Director NICOL, Linda Margaret has been resigned. Director OKAFOR, Chikaodili has been resigned. Director VLASSENKOV, Alexander has been resigned. Director WAITE, Ronal Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BABIC, Lorraine
Appointed Date: 27 September 2004

Director
CHUKWU, Nosike Ebenezer
Appointed Date: 14 November 2007
52 years old

Director
O'RIORDAN, Neil David
Appointed Date: 01 September 2014
88 years old

Director
O'SULLIVAN, Daniel Gerard
Appointed Date: 12 December 2006
66 years old

Resigned Directors

Secretary
FELL, David Nolan
Resigned: 29 January 2002
Appointed Date: 28 March 1995

Secretary
FLETCHER, Bernard Augustus
Resigned: 28 March 1995

Secretary
SZPAK, Christopher William
Resigned: 31 October 2002
Appointed Date: 29 January 2002

Director
DELAPENHA, Inger
Resigned: 29 March 1995
Appointed Date: 21 May 1992
61 years old

Director
ENGLISH, Lisa
Resigned: 23 January 1997
Appointed Date: 29 March 1995
54 years old

Director
FLETCHER, Bernard
Resigned: 05 February 2010
Appointed Date: 23 June 2006
92 years old

Director
HILLMAN, Hazel Elaine
Resigned: 23 June 2006
Appointed Date: 07 April 1995
77 years old

Director
NICOL, Linda Margaret
Resigned: 21 May 1992
70 years old

Director
OKAFOR, Chikaodili
Resigned: 14 November 2007
Appointed Date: 17 July 2007
50 years old

Director
VLASSENKOV, Alexander
Resigned: 01 July 2014
Appointed Date: 18 November 2008
49 years old

Director
WAITE, Ronal Andrew
Resigned: 29 January 2002
Appointed Date: 23 January 1997
54 years old

Persons With Significant Control

Mr Daniel Gerard O'Sullivan
Notified on: 8 October 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

LONDON GREEN (38-43) MANAGEMENT LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 96

22 Aug 2015
Total exemption full accounts made up to 31 March 2015
11 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 96

...
... and 102 more events
21 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 May 1987
Registered office changed on 21/05/87 from: 183-185 bermondsey street london SE1 3UW

19 Jan 1987
Incorporation
19 Jan 1987
Certificate of Incorporation