ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JD

Company number 01173586
Status Active
Incorporation Date 12 June 1974
Company Type Private Limited Company
Address C/O GH PROPERTY MANAGEMENT SERVICES LIMITED, RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD
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 seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Ravi Louis Valdini as a director on 1 January 2016. The most likely internet sites of ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED are www.standrewscourtchiswickmanagementcompany.co.uk, and www.st-andrew-s-court-chiswick-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. St Andrew S Court Chiswick Management Company Limited is a Private Limited Company. The company registration number is 01173586. St Andrew S Court Chiswick Management Company Limited has been working since 12 June 1974. The present status of the company is Active. The registered address of St Andrew S Court Chiswick Management Company Limited is C O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London Sw6 3jd. The cash in hand is £0.03k. It is £0k against last year. . O'SULLIVAN, Liam is a Secretary of the company. AZMIN, Mitra is a Director of the company. BONDUKI, Denis Michel is a Director of the company. DAWSON, Mandy Jayne is a Director of the company. DUNN, Richard John is a Director of the company. FARRINGTON, Judith is a Director of the company. INGAM, Philip Robert is a Director of the company. PHILLIPS, Pamela Lea is a Director of the company. SIDDIQUI, Sufia is a Director of the company. Secretary CURZON, Samuel Joshua has been resigned. Secretary FISH, Raymond James Elliott has been resigned. Secretary GRANT, Leslie William has been resigned. Secretary HEALEY, Paul Edward has been resigned. Secretary HECKLEY, Gawain Alexander has been resigned. Secretary VALDINI, Ravi Louis has been resigned. Secretary VALDINI, Ravi Louis has been resigned. Secretary WOMACK, Melanie has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director BARRETT, Anthony John has been resigned. Director BUCKLER, Keith Powell has been resigned. Director CURZON, Samuel Joshua has been resigned. Director DAVIES, Charles has been resigned. Director DEIBEL, Peter has been resigned. Director FISH, Raymond James Elliott has been resigned. Director FORD-CRUSH, Piers has been resigned. Director GRANT, Leslie William has been resigned. Director GREGORY, Colin has been resigned. Director HAMMERSLEY, Melanie Rachael has been resigned. Director HASSAN, Aatif Naveed has been resigned. Director HEALEY, Paul Edward has been resigned. Director HECKLEY, Gawain Alexander has been resigned. Director HOWE, Barry has been resigned. Director HU, Chunsheng, Doctor has been resigned. Director HUDSON, Keith has been resigned. Director KEMBLE, Rupert Antony has been resigned. Director MACDONALD, Hailey Barth has been resigned. Director MCNAB, Hamilton Dobbie has been resigned. Director MCPHIE, Iain Allan Hamish has been resigned. Director MCPHIE, William Gilchrist has been resigned. Director MILNE, Michael James has been resigned. Director NAMEZEE, Ali Reza has been resigned. Director NAZARI, Afshar has been resigned. Director NORMAN, Vivienne Victoria has been resigned. Director NOWICKA, Anna has been resigned. Director REYNOLDS, Stephen has been resigned. Director SANSOM, Gary has been resigned. Director SOUSA, Paula has been resigned. Director TAYLOR, Suzanne Jane has been resigned. Director TEMPEST, Ronald has been resigned. Director USHER, Alison Paulette has been resigned. Director VALDINI, Ravi Louis has been resigned. Director VALDINI, Ravi Louis has been resigned. Director WEN, Jennifer Xiaoling, Doctor has been resigned. Director WESTON, Robert William has been resigned. Director WORSLEY, Paul has been resigned. Director YURDAKUL, Aylin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st. andrew's court (chiswick) management company Key Finiance

LIABILITIES n/a
CASH £0.03k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'SULLIVAN, Liam
Appointed Date: 14 March 2014

Director
AZMIN, Mitra
Appointed Date: 28 February 2003
70 years old

Director
BONDUKI, Denis Michel
Appointed Date: 14 October 1993
63 years old

Director
DAWSON, Mandy Jayne
Appointed Date: 13 August 2004
59 years old

Director
DUNN, Richard John
Appointed Date: 29 March 2012
79 years old

Director
FARRINGTON, Judith
Appointed Date: 06 May 2011
77 years old

Director
INGAM, Philip Robert
Appointed Date: 12 November 2004
54 years old

Director
PHILLIPS, Pamela Lea
Appointed Date: 18 January 2002
74 years old

Director
SIDDIQUI, Sufia
Appointed Date: 28 January 1998
57 years old

Resigned Directors

Secretary
CURZON, Samuel Joshua
Resigned: 30 March 1999
Appointed Date: 03 November 1997

Secretary
FISH, Raymond James Elliott
Resigned: 01 December 2004
Appointed Date: 30 March 1999

Secretary
GRANT, Leslie William
Resigned: 01 August 1994

Secretary
HEALEY, Paul Edward
Resigned: 03 November 1997
Appointed Date: 01 August 1994

Secretary
HECKLEY, Gawain Alexander
Resigned: 06 May 2011
Appointed Date: 22 March 2009

Secretary
VALDINI, Ravi Louis
Resigned: 01 August 2013
Appointed Date: 01 September 2011

Secretary
VALDINI, Ravi Louis
Resigned: 08 August 2007
Appointed Date: 04 September 2004

Secretary
WOMACK, Melanie
Resigned: 22 March 2009
Appointed Date: 09 August 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 01 August 2013
Appointed Date: 01 August 2013

Director
BARRETT, Anthony John
Resigned: 20 January 2012
Appointed Date: 23 December 2005
78 years old

Director
BUCKLER, Keith Powell
Resigned: 17 December 2007
94 years old

Director
CURZON, Samuel Joshua
Resigned: 21 September 1999
82 years old

Director
DAVIES, Charles
Resigned: 14 October 1993
90 years old

Director
DEIBEL, Peter
Resigned: 16 December 1994
64 years old

Director
FISH, Raymond James Elliott
Resigned: 01 November 2004
Appointed Date: 08 June 1998
75 years old

Director
FORD-CRUSH, Piers
Resigned: 06 January 1997
79 years old

Director
GRANT, Leslie William
Resigned: 22 December 2005
68 years old

Director
GREGORY, Colin
Resigned: 20 October 2004
Appointed Date: 28 July 1996
91 years old

Director
HAMMERSLEY, Melanie Rachael
Resigned: 20 March 2012
Appointed Date: 03 September 2005
56 years old

Director
HASSAN, Aatif Naveed
Resigned: 14 November 2003
Appointed Date: 28 February 2002
46 years old

Director
HEALEY, Paul Edward
Resigned: 27 January 2000
85 years old

Director
HECKLEY, Gawain Alexander
Resigned: 06 May 2011
Appointed Date: 17 July 2007
42 years old

Director
HOWE, Barry
Resigned: 28 March 2003
Appointed Date: 18 October 2000
64 years old

Director
HU, Chunsheng, Doctor
Resigned: 16 March 1995
Appointed Date: 13 March 1992
62 years old

Director
HUDSON, Keith
Resigned: 19 February 2003
Appointed Date: 16 April 1999
77 years old

Director
KEMBLE, Rupert Antony
Resigned: 26 January 2004
Appointed Date: 02 February 1998
64 years old

Director
MACDONALD, Hailey Barth
Resigned: 31 July 2015
Appointed Date: 20 January 2012
50 years old

Director
MCNAB, Hamilton Dobbie
Resigned: 01 January 2016
86 years old

Director
MCPHIE, Iain Allan Hamish
Resigned: 28 February 2002
Appointed Date: 15 August 1994
83 years old

Director
MCPHIE, William Gilchrist
Resigned: 15 August 1994
109 years old

Director
MILNE, Michael James
Resigned: 16 April 1998
66 years old

Director
NAMEZEE, Ali Reza
Resigned: 02 September 2005
Appointed Date: 25 September 2004
71 years old

Director
NAZARI, Afshar
Resigned: 29 January 1998
Appointed Date: 08 November 1996
63 years old

Director
NORMAN, Vivienne Victoria
Resigned: 13 March 1992
33 years old

Director
NOWICKA, Anna
Resigned: 30 March 1999
71 years old

Director
REYNOLDS, Stephen
Resigned: 31 July 2015
Appointed Date: 14 November 2003
68 years old

Director
SANSOM, Gary
Resigned: 26 January 2006
Appointed Date: 21 September 1999
58 years old

Director
SOUSA, Paula
Resigned: 18 October 2000
Appointed Date: 27 January 2000
57 years old

Director
TAYLOR, Suzanne Jane
Resigned: 18 January 2002
Appointed Date: 16 December 1994
62 years old

Director
TEMPEST, Ronald
Resigned: 27 July 1996
Appointed Date: 16 March 1995
69 years old

Director
USHER, Alison Paulette
Resigned: 27 July 1996
Appointed Date: 16 March 1995
62 years old

Director
VALDINI, Ravi Louis
Resigned: 01 January 2016
Appointed Date: 26 January 2004
71 years old

Director
VALDINI, Ravi Louis
Resigned: 09 August 2007
Appointed Date: 26 January 2004
71 years old

Director
WEN, Jennifer Xiaoling, Doctor
Resigned: 27 July 1994
Appointed Date: 13 March 1992
61 years old

Director
WESTON, Robert William
Resigned: 31 July 2015
Appointed Date: 27 January 2006
79 years old

Director
WORSLEY, Paul
Resigned: 02 February 1998
59 years old

Director
YURDAKUL, Aylin
Resigned: 13 August 2004
Appointed Date: 19 February 2003
56 years old

ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED Events

05 Mar 2017
Accounts for a dormant company made up to 30 November 2016
07 Aug 2016
Confirmation statement made on 27 July 2016 with updates
07 Aug 2016
Termination of appointment of Ravi Louis Valdini as a director on 1 January 2016
07 Aug 2016
Termination of appointment of Hamilton Dobbie Mcnab as a director on 1 January 2016
23 Apr 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 162 more events
14 Oct 1987
Return made up to 27/07/87; full list of members

14 Oct 1987
Return made up to 27/07/87; full list of members

09 Oct 1987
Director resigned;new director appointed

16 Sep 1976
Accounts made up to 30 November 1975
12 Jun 1974
Incorporation