93 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 7AX

Company number 02511029
Status Active
Incorporation Date 12 June 1990
Company Type Private Limited Company
Address 93B BISHOPS ROAD, FULHAM, LONDON, SW6 7AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 93 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED are www.93bishopsroadmanagementcompany.co.uk, and www.93-bishop-s-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. 93 Bishop S Road Management Company Limited is a Private Limited Company. The company registration number is 02511029. 93 Bishop S Road Management Company Limited has been working since 12 June 1990. The present status of the company is Active. The registered address of 93 Bishop S Road Management Company Limited is 93b Bishops Road Fulham London Sw6 7ax. . KITE, Sarah Samantha is a Secretary of the company. DE LA MARE, Jane Kristin is a Director of the company. HORTON, Celeste is a Director of the company. KITE, Sarah Samantha is a Director of the company. PHILIPPS, Georgina Clare is a Director of the company. Secretary HEYMAN, Elizabeth Tracey Claire has been resigned. Secretary KITE, James Edward Bagehot has been resigned. Secretary KITE, Sarah Samantha has been resigned. Secretary MANGAL, Celeste has been resigned. Secretary RIDGWELL, Christine Margaret has been resigned. Director ARENDS, Brett Philip has been resigned. Director EDMEAD, Geoffrey Robin Downing has been resigned. Director HEYMAN, Elizabeth Tracey Claire has been resigned. Director JACKSON, Joanna Henrietta has been resigned. Director RIDGWELL, Christine Margaret has been resigned. Director TRESS, Gina Lucia has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KITE, Sarah Samantha
Appointed Date: 10 November 2012

Director
DE LA MARE, Jane Kristin
Appointed Date: 05 June 2013
54 years old

Director
HORTON, Celeste
Appointed Date: 30 September 1994
70 years old

Director
KITE, Sarah Samantha
Appointed Date: 12 June 1996
59 years old

Director
PHILIPPS, Georgina Clare
Appointed Date: 18 October 2011
35 years old

Resigned Directors

Secretary
HEYMAN, Elizabeth Tracey Claire
Resigned: 28 September 1994

Secretary
KITE, James Edward Bagehot
Resigned: 11 November 2012
Appointed Date: 24 September 2007

Secretary
KITE, Sarah Samantha
Resigned: 24 September 2007
Appointed Date: 01 July 2004

Secretary
MANGAL, Celeste
Resigned: 01 August 1999
Appointed Date: 12 July 1995

Secretary
RIDGWELL, Christine Margaret
Resigned: 12 September 2003
Appointed Date: 02 August 1999

Director
ARENDS, Brett Philip
Resigned: 15 September 2004
Appointed Date: 08 October 2003
57 years old

Director
EDMEAD, Geoffrey Robin Downing
Resigned: 05 June 1996
Appointed Date: 08 April 1995
61 years old

Director
HEYMAN, Elizabeth Tracey Claire
Resigned: 28 September 1994
60 years old

Director
JACKSON, Joanna Henrietta
Resigned: 12 July 1995
59 years old

Director
RIDGWELL, Christine Margaret
Resigned: 12 September 2003
Appointed Date: 20 October 1994
86 years old

Director
TRESS, Gina Lucia
Resigned: 18 October 2011
Appointed Date: 20 September 2004
48 years old

93 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4

21 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 92 more events
27 Jul 1990
Company name changed matahari 326 LIMITED\certificate issued on 30/07/90

24 Jul 1990
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

24 Jul 1990
£ nc 50000/100 19/07/90

24 Jul 1990
Director resigned;new director appointed

12 Jun 1990
Incorporation