DEVEREUX LANE MANAGEMENT COMPANY LIMITED
LONDON BARNES WATERSIDE PRIVATE ROAD N0:1 RES. ASSOC. LTD

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

Company number 03150800
Status Active
Incorporation Date 25 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 BLACKS ROAD, LONDON, W6 9EU
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 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 no member list. The most likely internet sites of DEVEREUX LANE MANAGEMENT COMPANY LIMITED are www.devereuxlanemanagementcompany.co.uk, and www.devereux-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight 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.Devereux Lane Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03150800. Devereux Lane Management Company Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Devereux Lane Management Company Limited is 12 Blacks Road London W6 9eu. . WILLMOTTS (EALING) LIMITED is a Secretary of the company. CAPSTICK, John Brian is a Director of the company. JENKINS, Robert John Garton is a Director of the company. Secretary COONEY, Christopher John has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Gordon has been resigned. Director CURWEN, Philip James has been resigned. Director FLOWER, Alexander Geoffrey has been resigned. Director GASPER, Paul Richard Mark has been resigned. Director GOTTLIEB, Julius has been resigned. Director HENDERSON, Patricia Annette has been resigned. Director INKIN, Anthony Roy has been resigned. Director KERR, John William has been resigned. Director MICHIE, Angus James has been resigned. Director NESBITT, Peter Victor has been resigned. Director PARTON, Jeffrey John has been resigned. Director ROGERS, Colin John has been resigned. Director STEWART, Gavin Vaughan has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. Director WERNER, Jan Gunnar has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLMOTTS (EALING) LIMITED
Appointed Date: 01 May 2011

Director
CAPSTICK, John Brian
Appointed Date: 09 December 2004
77 years old

Director
JENKINS, Robert John Garton
Appointed Date: 28 June 2010
71 years old

Resigned Directors

Secretary
COONEY, Christopher John
Resigned: 07 December 2004
Appointed Date: 25 January 1996

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 27 June 2006
Appointed Date: 09 December 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 April 2011
Appointed Date: 11 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 11 June 2008
Appointed Date: 27 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Director
CARTER, Gordon
Resigned: 05 November 2004
Appointed Date: 01 October 2002
74 years old

Director
CURWEN, Philip James
Resigned: 07 December 2004
Appointed Date: 02 November 2004
53 years old

Director
FLOWER, Alexander Geoffrey
Resigned: 15 December 2000
Appointed Date: 15 June 2000
62 years old

Director
GASPER, Paul Richard Mark
Resigned: 30 September 2002
Appointed Date: 04 December 2000
62 years old

Director
GOTTLIEB, Julius
Resigned: 05 April 2001
Appointed Date: 15 October 1999
57 years old

Director
HENDERSON, Patricia Annette
Resigned: 10 October 2001
Appointed Date: 15 June 2000
66 years old

Director
INKIN, Anthony Roy
Resigned: 07 December 2004
Appointed Date: 20 March 2000
59 years old

Director
KERR, John William
Resigned: 14 April 2004
Appointed Date: 01 October 2002
58 years old

Director
MICHIE, Angus James
Resigned: 30 September 2002
Appointed Date: 02 January 2000
59 years old

Director
NESBITT, Peter Victor
Resigned: 05 November 2004
Appointed Date: 01 March 2000
79 years old

Director
PARTON, Jeffrey John
Resigned: 01 May 1999
Appointed Date: 25 January 1996
71 years old

Director
ROGERS, Colin John
Resigned: 30 September 1999
Appointed Date: 01 June 1999
68 years old

Director
STEWART, Gavin Vaughan
Resigned: 01 January 2000
Appointed Date: 01 June 1999
66 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 01 May 1999
Appointed Date: 25 January 1996
76 years old

Director
WERNER, Jan Gunnar
Resigned: 14 July 2009
Appointed Date: 22 November 2006
65 years old

DEVEREUX LANE MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 25 January 2017 with updates
28 Jul 2016
Total exemption full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 25 January 2016 no member list
04 Jun 2015
Total exemption full accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 25 January 2015 no member list
...
... and 92 more events
27 Nov 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Feb 1997
Annual return made up to 25/01/97
01 Feb 1996
Secretary resigned
25 Jan 1996
Incorporation