JOINBUDGET RESIDENTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3JX

Company number 02037436
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address FLAT 3 FLAT3, 70 ONSLOW GARDENS, LONDON, N10 3JX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOINBUDGET RESIDENTS MANAGEMENT LIMITED are www.joinbudgetresidentsmanagement.co.uk, and www.joinbudget-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Joinbudget Residents Management Limited is a Private Limited Company. The company registration number is 02037436. Joinbudget Residents Management Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Joinbudget Residents Management Limited is Flat 3 Flat3 70 Onslow Gardens London N10 3jx. . EVANGELOU, Koulla is a Secretary of the company. AIREY, Richard Benet is a Director of the company. BRAND, Malcolm Roland is a Director of the company. Secretary HUNT, Joanna Margaret has been resigned. Secretary LINDSTROM, Lucy has been resigned. Secretary MARRIOTT, James Ingram, Dr has been resigned. Secretary TAMLIN, Karen Michele has been resigned. Secretary TAYLOR, Michael Raymond has been resigned. Secretary THOMAS, Christopher Edward has been resigned. Director BARBER, Karen Jill has been resigned. Director HUNT, Joanna Margaret has been resigned. Director LINDSTROM, Lucy has been resigned. Director MARRIOTT, James Ingram, Dr has been resigned. Director SANCHEZ-TAYLOR, Marina has been resigned. Director TAMLIN, Michele has been resigned. Director TAYLOR, Michael Raymond has been resigned. Director THOMAS, Christopher Edward has been resigned. Director THOMAS, Martin Roswell has been resigned. Director VIELLARD, Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EVANGELOU, Koulla
Appointed Date: 25 February 2008

Director
AIREY, Richard Benet
Appointed Date: 25 February 2008
53 years old

Director
BRAND, Malcolm Roland
Appointed Date: 01 September 2006
48 years old

Resigned Directors

Secretary
HUNT, Joanna Margaret
Resigned: 10 August 2001
Appointed Date: 20 September 1995

Secretary
LINDSTROM, Lucy
Resigned: 04 July 2002
Appointed Date: 10 August 2001

Secretary
MARRIOTT, James Ingram, Dr
Resigned: 17 January 2007
Appointed Date: 17 January 2003

Secretary
TAMLIN, Karen Michele
Resigned: 21 February 2008
Appointed Date: 04 July 2002

Secretary
TAYLOR, Michael Raymond
Resigned: 10 June 1993

Secretary
THOMAS, Christopher Edward
Resigned: 21 September 1995
Appointed Date: 10 June 1993

Director
BARBER, Karen Jill
Resigned: 17 January 2003
Appointed Date: 10 August 2001
63 years old

Director
HUNT, Joanna Margaret
Resigned: 10 August 2001
Appointed Date: 20 September 1995
64 years old

Director
LINDSTROM, Lucy
Resigned: 04 July 2002
Appointed Date: 20 September 1995
55 years old

Director
MARRIOTT, James Ingram, Dr
Resigned: 17 January 2007
Appointed Date: 17 January 2003
50 years old

Director
SANCHEZ-TAYLOR, Marina
Resigned: 10 June 1993
70 years old

Director
TAMLIN, Michele
Resigned: 18 August 2006
Appointed Date: 20 September 1995
67 years old

Director
TAYLOR, Michael Raymond
Resigned: 10 June 1993
79 years old

Director
THOMAS, Christopher Edward
Resigned: 21 September 1995
Appointed Date: 10 June 1993
57 years old

Director
THOMAS, Martin Roswell
Resigned: 21 September 1995
Appointed Date: 10 June 1993
60 years old

Director
VIELLARD, Geoffrey
Resigned: 20 December 2005
Appointed Date: 04 July 2002
53 years old

JOINBUDGET RESIDENTS MANAGEMENT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
05 May 1988
Return made up to 26/01/88; full list of members

11 Jan 1988
Wd 10/12/87 ad 16/07/86-29/08/86 £ si 1@1=1 £ ic 2/3

31 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1987
Registered office changed on 06/01/87 from: 47 brunswick place london N1 6EE

16 Jul 1986
Certificate of Incorporation