CROSSWAY COLINDALE (BLOCK B) MANAGEMENT COMPANY LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 5QF

Company number 02680912
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address WOODBURY, 64 GRANGE GARDENS, PINNER, MIDDLESEX, HA5 5QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 18 . The most likely internet sites of CROSSWAY COLINDALE (BLOCK B) MANAGEMENT COMPANY LIMITED are www.crosswaycolindaleblockbmanagementcompany.co.uk, and www.crossway-colindale-block-b-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Crossway Colindale Block B Management Company Limited is a Private Limited Company. The company registration number is 02680912. Crossway Colindale Block B Management Company Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Crossway Colindale Block B Management Company Limited is Woodbury 64 Grange Gardens Pinner Middlesex Ha5 5qf. . CLAYTON, Stefan is a Secretary of the company. SIMPSON, Andrew Paul is a Director of the company. VIDAL, Anton Ludovico is a Director of the company. Secretary FRANKS, Graham Stuart has been resigned. Secretary HAWKINS, David Norman has been resigned. Secretary KING, John has been resigned. Secretary THOMPSON, Benn Robert has been resigned. Secretary THOMPSON, Benn has been resigned. Secretary ZEHETMAYR, Simon Guy Lloyd has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director BOW, Steven has been resigned. Director CHISHOLM, James Bell has been resigned. Director COOK, Brian Mark has been resigned. Director DENNIS, Angela has been resigned. Director GIGG, Thomas Mark has been resigned. Director HORAN, Devin Kenneth has been resigned. Director LEWIS, Philip Neil has been resigned. Director O`LEARY, Micheal has been resigned. Director ROBERTS, Ian Stuart has been resigned. Director ROBERTS, Ian Stuart has been resigned. Director WOODGATE, Paul Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLAYTON, Stefan
Appointed Date: 07 June 2011

Director
SIMPSON, Andrew Paul
Appointed Date: 08 December 1997
65 years old

Director
VIDAL, Anton Ludovico
Appointed Date: 14 March 2011
43 years old

Resigned Directors

Secretary
FRANKS, Graham Stuart
Resigned: 23 July 1993
Appointed Date: 24 January 1992

Secretary
HAWKINS, David Norman
Resigned: 23 May 2000
Appointed Date: 23 July 1993

Secretary
KING, John
Resigned: 01 June 2007
Appointed Date: 23 May 2000

Secretary
THOMPSON, Benn Robert
Resigned: 14 March 2011
Appointed Date: 04 November 2009

Secretary
THOMPSON, Benn
Resigned: 05 March 2009
Appointed Date: 05 February 2008

Secretary
ZEHETMAYR, Simon Guy Lloyd
Resigned: 04 November 2009
Appointed Date: 01 June 2007

Secretary
MBC SECRETARIES LIMITED
Resigned: 24 January 1992
Appointed Date: 21 January 1992

Director
BOW, Steven
Resigned: 28 September 1996
Appointed Date: 15 August 1996
63 years old

Director
CHISHOLM, James Bell
Resigned: 01 March 2011
Appointed Date: 30 January 1998
78 years old

Director
COOK, Brian Mark
Resigned: 23 July 1993
Appointed Date: 21 January 1992
69 years old

Director
DENNIS, Angela
Resigned: 23 May 2005
Appointed Date: 16 June 2003
55 years old

Director
GIGG, Thomas Mark
Resigned: 14 January 1998
Appointed Date: 23 July 1993
57 years old

Director
HORAN, Devin Kenneth
Resigned: 25 January 2002
Appointed Date: 30 January 1998
57 years old

Director
LEWIS, Philip Neil
Resigned: 08 November 2004
Appointed Date: 27 January 1998
55 years old

Director
O`LEARY, Micheal
Resigned: 23 July 1993
Appointed Date: 21 January 1992
61 years old

Director
ROBERTS, Ian Stuart
Resigned: 25 January 2002
Appointed Date: 08 December 1997
75 years old

Director
ROBERTS, Ian Stuart
Resigned: 03 June 1996
Appointed Date: 23 July 1993
75 years old

Director
WOODGATE, Paul Frederick
Resigned: 14 March 2011
Appointed Date: 16 December 1997
72 years old

CROSSWAY COLINDALE (BLOCK B) MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18

...
... and 79 more events
11 Oct 1993
Director resigned;new director appointed

11 Oct 1993
Secretary resigned;new secretary appointed

23 Feb 1993
Return made up to 24/01/93; full list of members

29 Jan 1992
Secretary resigned;new secretary appointed

24 Jan 1992
Incorporation