105 EARLS COURT ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU

Company number 01432661
Status Active
Incorporation Date 25 June 1979
Company Type Private Limited Company
Address WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, ENGLAND, W6 9EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Prs House 36 Glebe Road Finchley London N3 2AX to Willmott House 12 Blacks Road London W6 9EU on 16 March 2017; Director's details changed for Abdol Hossein Malek on 16 March 2017; Director's details changed for Miss Susan Marchant-Haycox on 16 March 2017. The most likely internet sites of 105 EARLS COURT ROAD MANAGEMENT LIMITED are www.105earlscourtroadmanagement.co.uk, and www.105-earls-court-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.105 Earls Court Road Management Limited is a Private Limited Company. The company registration number is 01432661. 105 Earls Court Road Management Limited has been working since 25 June 1979. The present status of the company is Active. The registered address of 105 Earls Court Road Management Limited is Willmott House 12 Blacks Road London England W6 9eu. . WILLMOTT PROPERTY SERVICES LTD is a Secretary of the company. BRADSHAW, Claire Elaine is a Director of the company. GOUGH, Jennifer Anne is a Director of the company. MALEK, Abdol Hossein is a Director of the company. MARCHANT-HAYCOX, Susan is a Director of the company. SHARP, Jennifer is a Director of the company. Secretary CHITTY, Julian has been resigned. Secretary CHITTY, Julian has been resigned. Secretary EVANS, Eleanor has been resigned. Director BARNES, Frances Maralyn has been resigned. Director CAMPDEN, Charles Anthony, Rt Hon Viscount has been resigned. Director NOEL, Henry Robert Anthony, The Hon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLMOTT PROPERTY SERVICES LTD
Appointed Date: 23 February 2017

Director
BRADSHAW, Claire Elaine
Appointed Date: 09 May 2007
57 years old

Director
GOUGH, Jennifer Anne
Appointed Date: 22 July 1992
65 years old

Director
MALEK, Abdol Hossein
Appointed Date: 05 November 2002
85 years old

Director

Director
SHARP, Jennifer

80 years old

Resigned Directors

Secretary
CHITTY, Julian
Resigned: 26 March 2015
Appointed Date: 01 April 2001

Secretary
CHITTY, Julian
Resigned: 29 September 1995

Secretary
EVANS, Eleanor
Resigned: 01 April 2001
Appointed Date: 29 September 1995

Director
BARNES, Frances Maralyn
Resigned: 26 April 2002
Appointed Date: 13 July 1998
84 years old

Director
CAMPDEN, Charles Anthony, Rt Hon Viscount
Resigned: 05 November 2002
75 years old

Director
NOEL, Henry Robert Anthony, The Hon
Resigned: 01 December 2005
Appointed Date: 05 November 2002
48 years old

105 EARLS COURT ROAD MANAGEMENT LIMITED Events

16 Mar 2017
Registered office address changed from Prs House 36 Glebe Road Finchley London N3 2AX to Willmott House 12 Blacks Road London W6 9EU on 16 March 2017
16 Mar 2017
Director's details changed for Abdol Hossein Malek on 16 March 2017
16 Mar 2017
Director's details changed for Miss Susan Marchant-Haycox on 16 March 2017
16 Mar 2017
Director's details changed for Mrs Jennifer Anne Gough on 16 March 2017
16 Mar 2017
Director's details changed for Claire Elaine Bradshaw on 16 March 2017
...
... and 90 more events
09 Jun 1988
Return made up to 24/06/86; full list of members

09 Jun 1988
Return made up to 24/06/86; full list of members

09 Jun 1988
Return made up to 24/06/85; full list of members

09 Jun 1988
Return made up to 24/06/85; full list of members

02 Oct 1987
First gazette