RESIDENTS MANAGEMENT (NO. 77) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 7DA
Company number 02000167
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 15 PARKVILLE ROAD, LONDON, SW6 7DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Appointment of Professor Mary Ann Lumsden as a director on 1 April 2016. The most likely internet sites of RESIDENTS MANAGEMENT (NO. 77) LIMITED are www.residentsmanagementno77.co.uk, and www.residents-management-no-77.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Residents Management No 77 Limited is a Private Limited Company. The company registration number is 02000167. Residents Management No 77 Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Residents Management No 77 Limited is 15 Parkville Road London Sw6 7da. . WIMBLE, Andrew Bowring is a Secretary of the company. LEWIS, Lucy Anna is a Director of the company. LUMSDEN, Mary Ann, Professor is a Director of the company. WIMBLE, Andrew Bowring is a Director of the company. Secretary CHEUNG, Maxine Lai-Fun, Dr has been resigned. Secretary RICHARDS, Gudrun has been resigned. Secretary STEVENS, Nicola Jane has been resigned. Director CHEUNG, Maxine Lai-Fun, Dr has been resigned. Director JOHNSTONE, Sarah Anne Vanessa has been resigned. Director LUMSDEN, Richard has been resigned. Director MCPEANNE, Ben has been resigned. Director RICHARDS, Gudrun has been resigned. Director STEVENS, Nicola Jane has been resigned. Director STURDY, Adam has been resigned. Director STURDY, Jemima has been resigned. Director THOMPSON, Simon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WIMBLE, Andrew Bowring
Appointed Date: 27 January 2011

Director
LEWIS, Lucy Anna
Appointed Date: 27 January 2011
50 years old

Director
LUMSDEN, Mary Ann, Professor
Appointed Date: 01 April 2016
73 years old

Director
WIMBLE, Andrew Bowring
Appointed Date: 01 October 2003
68 years old

Resigned Directors

Secretary
CHEUNG, Maxine Lai-Fun, Dr
Resigned: 19 January 2011
Appointed Date: 01 January 2009

Secretary
RICHARDS, Gudrun
Resigned: 31 December 2008
Appointed Date: 21 May 1997

Secretary
STEVENS, Nicola Jane
Resigned: 12 June 1995

Director
CHEUNG, Maxine Lai-Fun, Dr
Resigned: 19 January 2011
Appointed Date: 11 August 2003
48 years old

Director
JOHNSTONE, Sarah Anne Vanessa
Resigned: 05 September 2003
Appointed Date: 31 March 2000
51 years old

Director
LUMSDEN, Richard
Resigned: 31 March 2016
Appointed Date: 01 January 2009
42 years old

Director
MCPEANNE, Ben
Resigned: 31 May 1997
76 years old

Director
RICHARDS, Gudrun
Resigned: 31 December 2008
Appointed Date: 21 May 1997
85 years old

Director
STEVENS, Nicola Jane
Resigned: 12 June 1995
60 years old

Director
STURDY, Adam
Resigned: 16 August 2003
Appointed Date: 17 September 1999
49 years old

Director
STURDY, Jemima
Resigned: 31 March 2000
Appointed Date: 27 April 1998
54 years old

Director
THOMPSON, Simon
Resigned: 17 September 2000
Appointed Date: 31 May 1997
56 years old

Persons With Significant Control

Mr Andrew Bowring Wimble
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Anna Lewis
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Alexander Lumsden
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor Mary Ann Lumsden Md Frcog
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

RESIDENTS MANAGEMENT (NO. 77) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Apr 2016
Micro company accounts made up to 31 March 2016
03 Apr 2016
Appointment of Professor Mary Ann Lumsden as a director on 1 April 2016
03 Apr 2016
Termination of appointment of Richard Lumsden as a director on 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

...
... and 80 more events
31 Jul 1990
Return made up to 31/12/88; full list of members

31 Jul 1990
Return made up to 31/12/88; full list of members

06 Mar 1990
First Gazette notice for compulsory strike-off

17 Oct 1986
Registered office changed on 17/10/86 from: jordan & sons jordan house 47 brunswick place london N1 6EE

14 Mar 1986
Incorporation