ST. JOHNS PARK (1989) MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7JH

Company number 02391038
Status Active
Incorporation Date 1 June 1989
Company Type Private Limited Company
Address 48A ST. JOHNS PARK, LONDON, ENGLAND, SE3 7JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 3 ; Appointment of Miss Jessica Lee as a secretary on 7 April 2016. The most likely internet sites of ST. JOHNS PARK (1989) MANAGEMENT CO. LIMITED are www.stjohnspark1989managementco.co.uk, and www.st-johns-park-1989-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. St Johns Park 1989 Management Co Limited is a Private Limited Company. The company registration number is 02391038. St Johns Park 1989 Management Co Limited has been working since 01 June 1989. The present status of the company is Active. The registered address of St Johns Park 1989 Management Co Limited is 48a St Johns Park London England Se3 7jh. . LEE, Jessica is a Secretary of the company. GIBBS, Michael John Russell is a Director of the company. LEE, Jessica Rosalind is a Director of the company. POSSADSKI, Mikhail is a Director of the company. Secretary BELL, Gavin has been resigned. Secretary EDMUNDS, David Andrew has been resigned. Secretary LANCUT, Jerry has been resigned. Secretary MUNSON, Kathryn Ingrid has been resigned. Secretary OFLAHERTY, Maria Anne has been resigned. Secretary ROBERTS, Sion has been resigned. Secretary TITMAN, Sarah Anne has been resigned. Director BELL, Gavin has been resigned. Director DIXON, Ashley has been resigned. Director EDMUNDS, David Andrew has been resigned. Director LANCUT, Jerry has been resigned. Director MANSER, Steven Alex has been resigned. Director MUNSON, Kathryn Ingrid has been resigned. Director ROBERTS, Sion has been resigned. Director TITMAN, Sarah Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Jessica
Appointed Date: 07 April 2016

Director

Director
LEE, Jessica Rosalind
Appointed Date: 07 June 2016
48 years old

Director
POSSADSKI, Mikhail
Appointed Date: 11 April 2007
49 years old

Resigned Directors

Secretary
BELL, Gavin
Resigned: 10 September 2015
Appointed Date: 11 April 2007

Secretary
EDMUNDS, David Andrew
Resigned: 04 January 1993

Secretary
LANCUT, Jerry
Resigned: 11 April 2007
Appointed Date: 01 March 2005

Secretary
MUNSON, Kathryn Ingrid
Resigned: 16 December 1991

Secretary
OFLAHERTY, Maria Anne
Resigned: 21 May 1999
Appointed Date: 04 January 1993

Secretary
ROBERTS, Sion
Resigned: 16 June 2006
Appointed Date: 01 July 2002

Secretary
TITMAN, Sarah Anne
Resigned: 01 July 2002
Appointed Date: 21 May 1999

Director
BELL, Gavin
Resigned: 10 September 2015
Appointed Date: 16 June 2006
48 years old

Director
DIXON, Ashley
Resigned: 01 March 2005
Appointed Date: 01 July 2002
52 years old

Director
EDMUNDS, David Andrew
Resigned: 23 July 1993
67 years old

Director
LANCUT, Jerry
Resigned: 11 April 2007
Appointed Date: 01 March 2005
51 years old

Director
MANSER, Steven Alex
Resigned: 21 May 1999
60 years old

Director
MUNSON, Kathryn Ingrid
Resigned: 16 December 1991
66 years old

Director
ROBERTS, Sion
Resigned: 16 June 2006
Appointed Date: 21 May 1999
59 years old

Director
TITMAN, Sarah Anne
Resigned: 01 July 2002
Appointed Date: 23 July 1993
60 years old

ST. JOHNS PARK (1989) MANAGEMENT CO. LIMITED Events

24 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3

07 Jun 2016
Appointment of Miss Jessica Lee as a secretary on 7 April 2016
07 Jun 2016
Appointment of Miss Jessica Rosalind Lee as a director on 7 June 2016
29 Sep 2015
Registered office address changed from 48C St Johns Park Blackheath London SE3 7JH to 48a St. Johns Park London SE3 7JH on 29 September 2015
...
... and 95 more events
21 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1989
Registered office changed on 21/07/89 from: 70/74 city road london EC1Y 2DQ

26 Jun 1989
Company name changed sonicring LIMITED\certificate issued on 27/06/89

01 Jun 1989
Incorporation