HASSOBURY MANSION MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4PX

Company number 03630140
Status Active
Incorporation Date 11 September 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 10, 1 LUKE STREET, LONDON, UNITED KINGDOM, EC2A 4PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 September 2016 with updates; Termination of appointment of Daren John Kemp as a director on 25 February 2016. The most likely internet sites of HASSOBURY MANSION MANAGEMENT LIMITED are www.hassoburymansionmanagement.co.uk, and www.hassobury-mansion-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hassobury Mansion Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03630140. Hassobury Mansion Management Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Hassobury Mansion Management Limited is Unit 10 1 Luke Street London United Kingdom Ec2a 4px. . BLACKWELL, William Albert is a Director of the company. BOWLER, Roger Paul is a Director of the company. Secretary FOWLER, Richard Stratton has been resigned. Secretary WEEDEN, David Paul has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BLAXLAND, Simon Thomas has been resigned. Director CHRISTY, Morisha Kim has been resigned. Director DRAKE, Timothy James has been resigned. Director FIELD, Gary Maurice has been resigned. Director FISH, Carole Frances has been resigned. Director GRASSLEY, Raymond Walter has been resigned. Director HARRIS, Jeffrey Shelton has been resigned. Director KEMP, Daren John has been resigned. Director KING, Sharon Catherine has been resigned. Director RIDDELL, Norman Malcolm Marshall has been resigned. Director STROUD, Michael has been resigned. Director SUCKLING, Steven has been resigned. Director SWANSON, Thomas Henry has been resigned. Director YERBY, Paul Anthony has been resigned. Director YERBY, Susanne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLACKWELL, William Albert
Appointed Date: 17 October 2014
64 years old

Director
BOWLER, Roger Paul
Appointed Date: 14 March 2015
74 years old

Resigned Directors

Secretary
FOWLER, Richard Stratton
Resigned: 05 March 2009
Appointed Date: 24 August 2004

Secretary
WEEDEN, David Paul
Resigned: 24 August 2004
Appointed Date: 11 September 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Director
BLAXLAND, Simon Thomas
Resigned: 25 February 2016
Appointed Date: 15 November 2012
61 years old

Director
CHRISTY, Morisha Kim
Resigned: 26 March 2014
Appointed Date: 13 December 2009
57 years old

Director
DRAKE, Timothy James
Resigned: 19 February 2008
Appointed Date: 24 August 2004
63 years old

Director
FIELD, Gary Maurice
Resigned: 25 August 2004
Appointed Date: 11 September 1998
68 years old

Director
FISH, Carole Frances
Resigned: 19 February 2008
Appointed Date: 24 August 2004
74 years old

Director
GRASSLEY, Raymond Walter
Resigned: 19 February 2008
Appointed Date: 24 August 2004
80 years old

Director
HARRIS, Jeffrey Shelton
Resigned: 26 March 2014
Appointed Date: 19 February 2008
66 years old

Director
KEMP, Daren John
Resigned: 25 February 2016
Appointed Date: 26 March 2014
58 years old

Director
KING, Sharon Catherine
Resigned: 08 January 2016
Appointed Date: 26 March 2014
71 years old

Director
RIDDELL, Norman Malcolm Marshall
Resigned: 24 January 2013
Appointed Date: 16 January 2010
78 years old

Director
STROUD, Michael
Resigned: 13 December 2009
Appointed Date: 05 March 2009
78 years old

Director
SUCKLING, Steven
Resigned: 14 January 2005
Appointed Date: 24 August 2004
63 years old

Director
SWANSON, Thomas Henry
Resigned: 17 October 2014
Appointed Date: 26 March 2014
51 years old

Director
YERBY, Paul Anthony
Resigned: 11 January 2006
Appointed Date: 14 January 2005
70 years old

Director
YERBY, Susanne
Resigned: 13 December 2009
Appointed Date: 19 February 2008
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

HASSOBURY MANSION MANAGEMENT LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Sep 2016
Termination of appointment of Daren John Kemp as a director on 25 February 2016
22 Sep 2016
Termination of appointment of Simon Thomas Blaxland as a director on 25 February 2016
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 78 more events
01 Oct 1998
New director appointed
01 Oct 1998
New secretary appointed
01 Oct 1998
Secretary resigned
01 Oct 1998
Director resigned
11 Sep 1998
Incorporation