42 AND 43 CORNWALL GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 02028725
Status Active
Incorporation Date 17 June 1986
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 12 . The most likely internet sites of 42 AND 43 CORNWALL GARDENS MANAGEMENT LIMITED are www.42and43cornwallgardensmanagement.co.uk, and www.42-and-43-cornwall-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. 42 and 43 Cornwall Gardens Management Limited is a Private Limited Company. The company registration number is 02028725. 42 and 43 Cornwall Gardens Management Limited has been working since 17 June 1986. The present status of the company is Active. The registered address of 42 and 43 Cornwall Gardens Management Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. NAMAZI, Jaleh Zara is a Director of the company. WHEELER-CARMICHAEL, George Alexander is a Director of the company. Secretary EDWARDS, Jean Doris has been resigned. Director CHIARAMONTE, Serge has been resigned. Director FOULON, Firoozeh has been resigned. Director FOULON, Koenraad Carl Auce has been resigned. Director HEALD, Richard P has been resigned. Director JONES, Amy Victoria has been resigned. Director KAYE, Robin Michael has been resigned. Director KERSHAW, David has been resigned. Director NAKLEH, Faraj has been resigned. Director WOODWARD, Robert Stanley Lawrence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 March 1995

Director
NAMAZI, Jaleh Zara
Appointed Date: 09 June 2000
77 years old

Director
WHEELER-CARMICHAEL, George Alexander
Appointed Date: 13 September 2010
66 years old

Resigned Directors

Secretary
EDWARDS, Jean Doris
Resigned: 01 March 1995
Appointed Date: 28 January 1992

Director
CHIARAMONTE, Serge
Resigned: 11 October 1994
Appointed Date: 08 February 1994
59 years old

Director
FOULON, Firoozeh
Resigned: 25 April 2000
Appointed Date: 12 July 1995
66 years old

Director
FOULON, Koenraad Carl Auce
Resigned: 25 April 2000
Appointed Date: 19 February 1998
72 years old

Director
HEALD, Richard P
Resigned: 06 July 1992
Appointed Date: 01 October 1991
69 years old

Director
JONES, Amy Victoria
Resigned: 20 April 2006
Appointed Date: 01 June 2003
50 years old

Director
KAYE, Robin Michael
Resigned: 24 January 1994
84 years old

Director
KERSHAW, David
Resigned: 19 February 1998
71 years old

Director
NAKLEH, Faraj
Resigned: 13 September 2010
Appointed Date: 20 April 2006
65 years old

Director
WOODWARD, Robert Stanley Lawrence
Resigned: 03 August 2003
Appointed Date: 16 March 2000
65 years old

42 AND 43 CORNWALL GARDENS MANAGEMENT LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Jul 2016
Total exemption full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12

27 Jul 2015
Total exemption full accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12

...
... and 92 more events
16 Oct 1986
Registered office changed on 16/10/86 from: ambur house 279-287 high st hounslow TW3 1EH

16 Oct 1986
Accounting reference date notified as 31/12

10 Oct 1986
Registered office changed on 10/10/86 from: epworth house 25/35 city road london EC1Y 1AA

28 Aug 1986
Company name changed bestgroove LIMITED\certificate issued on 28/08/86

17 Jun 1986
Certificate of Incorporation