THAMES HAMLET BLOCK "E" MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02340720
Status Active
Incorporation Date 30 January 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016. The most likely internet sites of THAMES HAMLET BLOCK "E" MANAGEMENT COMPANY LIMITED are www.thameshamletblockemanagementcompany.co.uk, and www.thames-hamlet-block-e-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Hamlet Block E Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02340720. Thames Hamlet Block E Management Company Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Thames Hamlet Block E Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BABAR, Naila Farhana is a Director of the company. CULVERWELL, Ashley is a Director of the company. Secretary AUTRAC ESTATES LIMITED has been resigned. Secretary AUTRAC MANAGEMENT LTD has been resigned. Secretary CARRUTHERS, Samantha Dawn has been resigned. Secretary COMPTON, Kimberley has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary FELTON, Julie Ann has been resigned. Secretary HILL, Nick has been resigned. Secretary HILL, Nick has been resigned. Secretary HONEYWELL PROPERTY SOLUTIONS LTD has been resigned. Secretary WALKER, Tina Joy has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ANDERSON, David has been resigned. Director BACON, Anthony has been resigned. Director BARRETT, John Joseph has been resigned. Director CHAPMAN, Trevor has been resigned. Director COMPTON, Dean has been resigned. Director COMPTON, Kimberley has been resigned. Director EDWARDS, David Osborne has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director ILLING, Neil James has been resigned. Director INDGE, Wendy Jane has been resigned. Director PHILLIPS, Bryan Anthony has been resigned. Director PRICE, Michael has been resigned. Director WALKER, Tina Joy has been resigned. The company operates in "Residents property management".


thames hamlet block "e" management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BABAR, Naila Farhana
Appointed Date: 12 February 2009
75 years old

Director
CULVERWELL, Ashley
Appointed Date: 08 November 2010
65 years old

Resigned Directors

Secretary
AUTRAC ESTATES LIMITED
Resigned: 01 September 2007
Appointed Date: 18 March 2004

Secretary
AUTRAC MANAGEMENT LTD
Resigned: 01 April 2008
Appointed Date: 01 September 2007

Secretary
CARRUTHERS, Samantha Dawn
Resigned: 18 June 1993
Appointed Date: 11 March 1993

Secretary
COMPTON, Kimberley
Resigned: 08 October 1996
Appointed Date: 24 August 1994

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 07 January 2002

Secretary
FELTON, Julie Ann
Resigned: 07 April 2004
Appointed Date: 01 April 2004

Secretary
HILL, Nick
Resigned: 11 March 1993

Secretary
HILL, Nick
Resigned: 08 October 1996

Secretary
HONEYWELL PROPERTY SOLUTIONS LTD
Resigned: 18 October 2010
Appointed Date: 01 June 2008

Secretary
WALKER, Tina Joy
Resigned: 31 October 2000
Appointed Date: 08 October 1996

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 18 October 2010

Director
ANDERSON, David
Resigned: 22 November 2000
Appointed Date: 08 October 1996
67 years old

Director
BACON, Anthony
Resigned: 22 November 2000
57 years old

Director
BARRETT, John Joseph
Resigned: 30 October 1993
57 years old

Director
CHAPMAN, Trevor
Resigned: 13 January 2002
Appointed Date: 22 November 2000
65 years old

Director
COMPTON, Dean
Resigned: 08 October 1996
Appointed Date: 24 August 1994
65 years old

Director
COMPTON, Kimberley
Resigned: 08 October 1996
Appointed Date: 24 August 1994
61 years old

Director
EDWARDS, David Osborne
Resigned: 22 May 2015
Appointed Date: 23 November 2010
85 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 05 April 2004
Appointed Date: 01 July 2002

Director
ILLING, Neil James
Resigned: 13 June 2005
Appointed Date: 10 November 2004
58 years old

Director
INDGE, Wendy Jane
Resigned: 30 September 2014
Appointed Date: 12 June 2009
62 years old

Director
PHILLIPS, Bryan Anthony
Resigned: 01 April 2015
Appointed Date: 18 March 2004
54 years old

Director
PRICE, Michael
Resigned: 30 October 1993
Appointed Date: 17 July 1991
61 years old

Director
WALKER, Tina Joy
Resigned: 22 November 2000
Appointed Date: 24 August 1994
64 years old

THAMES HAMLET BLOCK "E" MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
03 Nov 2015
Annual return made up to 30 October 2015 no member list
...
... and 123 more events
28 Aug 1990
Director resigned;new director appointed

24 Apr 1990
Registered office changed on 24/04/90 from: 50 lancaster road enfield

20 Mar 1990
Director resigned;new director appointed

01 Mar 1989
Director resigned

30 Jan 1989
Incorporation