THE DRIVE MANSIONS LIMITED
FULHAM

Hellopages » Greater London » Hammersmith and Fulham » SW6 5JD

Company number 04167401
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address FLAT 57 THE DRIVE MANSIONS, 933-945 FULHAM ROAD, FULHAM, LONDON, SW6 5JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 105 . The most likely internet sites of THE DRIVE MANSIONS LIMITED are www.thedrivemansions.co.uk, and www.the-drive-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The Drive Mansions Limited is a Private Limited Company. The company registration number is 04167401. The Drive Mansions Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of The Drive Mansions Limited is Flat 57 The Drive Mansions 933 945 Fulham Road Fulham London Sw6 5jd. . CORDELL, James Andrew is a Secretary of the company. DOWNES, Anthony Christopher Trouncer is a Director of the company. HENDERSON, Clive Spencer George is a Director of the company. HENDERSON, Tracey Jane Spencer is a Director of the company. KINGDOM, Robert Victor is a Director of the company. WILKINSON, John Adrian is a Director of the company. Secretary HENDERSON, Tracey Jane Spencer has been resigned. Secretary MANNERS, John Peter has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director HENDERSON, Clive Spencer George has been resigned. Director LANDSBERG, Olivia Jacqueline Anne has been resigned. Director LINDOP, Thomas Leonard has been resigned. Director LYONS, Francis Daniel has been resigned. Director MACKENZIE, Jacqueline Elizabeth has been resigned. Director MANNERS, John Peter has been resigned. Director WISE, Toby Tristram has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CORDELL, James Andrew
Appointed Date: 30 October 2002

Director
DOWNES, Anthony Christopher Trouncer
Appointed Date: 08 March 2001
73 years old

Director
HENDERSON, Clive Spencer George
Appointed Date: 28 October 2008
65 years old

Director
HENDERSON, Tracey Jane Spencer
Appointed Date: 03 July 2002
62 years old

Director
KINGDOM, Robert Victor
Appointed Date: 01 September 2004
81 years old

Director
WILKINSON, John Adrian
Appointed Date: 26 November 2002
64 years old

Resigned Directors

Secretary
HENDERSON, Tracey Jane Spencer
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Secretary
MANNERS, John Peter
Resigned: 30 October 2002
Appointed Date: 08 March 2001

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 08 March 2001
Appointed Date: 23 February 2001

Director
HENDERSON, Clive Spencer George
Resigned: 03 July 2002
Appointed Date: 08 March 2001
65 years old

Director
LANDSBERG, Olivia Jacqueline Anne
Resigned: 02 July 2004
Appointed Date: 08 March 2001
62 years old

Director
LINDOP, Thomas Leonard
Resigned: 15 November 2005
Appointed Date: 08 March 2001
68 years old

Director
LYONS, Francis Daniel
Resigned: 11 July 2007
Appointed Date: 30 October 2002
53 years old

Director
MACKENZIE, Jacqueline Elizabeth
Resigned: 30 March 2003
Appointed Date: 30 October 2002
58 years old

Director
MANNERS, John Peter
Resigned: 24 January 2013
Appointed Date: 08 March 2001
77 years old

Director
WISE, Toby Tristram
Resigned: 11 July 2007
Appointed Date: 09 June 2004
54 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 08 March 2001
Appointed Date: 23 February 2001

THE DRIVE MANSIONS LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 105

08 Jan 2016
Full accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 105

...
... and 54 more events
03 Apr 2001
Secretary resigned
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
23 Feb 2001
Incorporation