165 MANAGEMENT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 0NJ

Company number 02367447
Status Active
Incorporation Date 31 March 1989
Company Type Private Limited Company
Address 165 HAMMERSMITH GROVE, LONDON, W6 0NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Paul Dacam as a director on 1 April 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of 165 MANAGEMENT LIMITED are www.165management.co.uk, and www.165-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Brondesbury Park Rail Station is 3 miles; to Brentford Rail Station is 3.6 miles; to Battersea Park Rail Station is 3.8 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.165 Management Limited is a Private Limited Company. The company registration number is 02367447. 165 Management Limited has been working since 31 March 1989. The present status of the company is Active. The registered address of 165 Management Limited is 165 Hammersmith Grove London W6 0nj. . TRICCAS, Amanda Jane is a Secretary of the company. BAND, Isabelle is a Director of the company. DACAM, Claire Juliet is a Director of the company. DACAM, Paul is a Director of the company. FINOS, Lisa is a Director of the company. FLETCHER, Alys Florence is a Director of the company. FLETCHER, Luke Hansard is a Director of the company. JAFRI, Nadeem is a Director of the company. TRICCAS, Amanda Jane is a Director of the company. TURLINGTON, William Thomas is a Director of the company. Secretary DINAN, Mary Helen has been resigned. Secretary PAWSON, Peter has been resigned. Secretary SINCLAIR, Jean-Paul Meehan has been resigned. Director ABDURAHMAN, Fazeena has been resigned. Director AMIRY, Hengameh has been resigned. Director AUSTIN, Yvonne has been resigned. Director BENTLEY, Andrew Paul has been resigned. Director BRICKMAN, Nicholas Taylor has been resigned. Director DE YOUNG, Natasha has been resigned. Director DINAN, Mary Helen has been resigned. Director GORE, Stephen Patrick has been resigned. Director HORTON, Donna Laurena has been resigned. Director HORTON, John Michael has been resigned. Director JACKSON, Graham David has been resigned. Director KATZ, Michael Mostin has been resigned. Director MCVEIGH, Charles Senff has been resigned. Director QUINN, Brian has been resigned. Director RICHARDSON, Daniel Kevin has been resigned. Director SCOLES, Diane has been resigned. Director SHAW, David Arnold has been resigned. Director SHAW, Erica Kathleen has been resigned. Director SIMOR, Damian has been resigned. Director SINCLAIR, Jean-Paul Meehan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRICCAS, Amanda Jane
Appointed Date: 29 March 2001

Director
BAND, Isabelle
Appointed Date: 07 February 2010
45 years old

Director
DACAM, Claire Juliet
Appointed Date: 01 October 2013
61 years old

Director
DACAM, Paul
Appointed Date: 01 April 2017
69 years old

Director
FINOS, Lisa
Appointed Date: 17 March 2006
53 years old

Director
FLETCHER, Alys Florence
Appointed Date: 02 August 2002
53 years old

Director
FLETCHER, Luke Hansard
Appointed Date: 02 August 2002
56 years old

Director
JAFRI, Nadeem
Appointed Date: 25 September 2002
51 years old

Director
TRICCAS, Amanda Jane
Appointed Date: 29 March 2001
59 years old

Director
TURLINGTON, William Thomas
Appointed Date: 13 April 2015
44 years old

Resigned Directors

Secretary
DINAN, Mary Helen
Resigned: 29 March 2001
Appointed Date: 23 May 1999

Secretary
PAWSON, Peter
Resigned: 23 April 1995

Secretary
SINCLAIR, Jean-Paul Meehan
Resigned: 11 October 1999
Appointed Date: 23 April 1995

Director
ABDURAHMAN, Fazeena
Resigned: 28 September 2002
Appointed Date: 20 September 1998
57 years old

Director
AMIRY, Hengameh
Resigned: 24 January 1996
58 years old

Director
AUSTIN, Yvonne
Resigned: 23 January 1998
68 years old

Director
BENTLEY, Andrew Paul
Resigned: 15 May 2003
Appointed Date: 10 December 1995
59 years old

Director
BRICKMAN, Nicholas Taylor
Resigned: 26 January 1999
67 years old

Director
DE YOUNG, Natasha
Resigned: 28 September 2001
Appointed Date: 23 May 1999
51 years old

Director
DINAN, Mary Helen
Resigned: 29 March 2001
Appointed Date: 19 April 1998
62 years old

Director
GORE, Stephen Patrick
Resigned: 07 July 2000
Appointed Date: 24 June 1994
53 years old

Director
HORTON, Donna Laurena
Resigned: 28 July 2002
Appointed Date: 27 January 2000
53 years old

Director
HORTON, John Michael
Resigned: 28 July 2002
Appointed Date: 27 January 2000
55 years old

Director
JACKSON, Graham David
Resigned: 24 June 1994
Appointed Date: 04 September 1990
59 years old

Director
KATZ, Michael Mostin
Resigned: 17 March 2006
Appointed Date: 15 May 2003
54 years old

Director
MCVEIGH, Charles Senff
Resigned: 28 March 1994
Appointed Date: 02 May 1991
58 years old

Director
QUINN, Brian
Resigned: 12 April 2002
Appointed Date: 26 January 1999
67 years old

Director
RICHARDSON, Daniel Kevin
Resigned: 22 September 2013
Appointed Date: 28 September 2001
49 years old

Director
SCOLES, Diane
Resigned: 16 June 1995
61 years old

Director
SHAW, David Arnold
Resigned: 21 February 2005
Appointed Date: 12 April 2002
60 years old

Director
SHAW, Erica Kathleen
Resigned: 21 October 2005
Appointed Date: 12 April 2002
53 years old

Director
SIMOR, Damian
Resigned: 01 March 2015
Appointed Date: 16 October 2000
54 years old

Director
SINCLAIR, Jean-Paul Meehan
Resigned: 04 May 1999
Appointed Date: 23 April 1995
60 years old

165 MANAGEMENT LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Apr 2017
Appointment of Mr Paul Dacam as a director on 1 April 2017
08 Jul 2016
Total exemption full accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 70

18 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 116 more events
15 Aug 1989
New director appointed

15 Aug 1989
New director appointed

15 Aug 1989
New director appointed

15 Aug 1989
Director resigned;new director appointed

31 Mar 1989
Incorporation

165 MANAGEMENT LIMITED Charges

21 March 1990
Legal charge
Delivered: 30 March 1990
Status: Satisfied on 24 February 2001
Persons entitled: Midland Bank PLC
Description: 165 hammersmith grove london W6.