SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED
LONDON IMCO (202004) LIMITED

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

Company number 05081593
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT, 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 sixty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption full accounts made up to 25 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 120 . The most likely internet sites of SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED are www.sutherlandhouseboltongardensmanagementcompany.co.uk, and www.sutherland-house-bolton-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Sutherland House Bolton Gardens Management Company Limited is a Private Limited Company. The company registration number is 05081593. Sutherland House Bolton Gardens Management Company Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Sutherland House Bolton Gardens Management Company Limited is Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ABBAS, Nigel is a Director of the company. DORNAN, William James is a Director of the company. ELLIOTT, Luisa Katharine is a Director of the company. PIECZANSKI, Andres is a Director of the company. VYAS, Bhartendu is a Director of the company. Secretary DORNAN, William James has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director HALBAN, Philippe Alexandre has been resigned. Director MASURE, Yvette Elvire has been resigned. Director MILLER THOMAS, Melanie Pamela has been resigned. Director SHALE, Christopher Michael Henry has been resigned. Director WESTBROOK, Tara Louisa has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 06 February 2006

Director
ABBAS, Nigel
Appointed Date: 11 October 2004
57 years old

Director
DORNAN, William James
Appointed Date: 11 October 2004
81 years old

Director
ELLIOTT, Luisa Katharine
Appointed Date: 18 July 2014
71 years old

Director
PIECZANSKI, Andres
Appointed Date: 21 October 2009
54 years old

Director
VYAS, Bhartendu
Appointed Date: 17 February 2009
56 years old

Resigned Directors

Secretary
DORNAN, William James
Resigned: 06 February 2006
Appointed Date: 11 October 2004

Secretary
IMCO SECRETARY LIMITED
Resigned: 11 October 2004
Appointed Date: 23 March 2004

Director
HALBAN, Philippe Alexandre
Resigned: 21 September 2011
Appointed Date: 06 July 2007
75 years old

Director
MASURE, Yvette Elvire
Resigned: 11 May 2010
Appointed Date: 26 April 2007
71 years old

Director
MILLER THOMAS, Melanie Pamela
Resigned: 13 April 2007
Appointed Date: 15 March 2006
59 years old

Director
SHALE, Christopher Michael Henry
Resigned: 11 October 2007
Appointed Date: 11 October 2004
71 years old

Director
WESTBROOK, Tara Louisa
Resigned: 15 March 2006
Appointed Date: 11 October 2004
52 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 11 October 2004
Appointed Date: 23 March 2004

SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 25 March 2016
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 120

01 Dec 2015
Total exemption full accounts made up to 25 March 2015
23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 120

...
... and 52 more events
19 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Oct 2004
Company name changed imco (202004) LIMITED\certificate issued on 14/10/04
23 Mar 2004
Incorporation