CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 5QF
Company number 02680905
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-three 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 33 . The most likely internet sites of CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED are www.crosswaycolindaleblockcmanagementcompany.co.uk, and www.crossway-colindale-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Crossway Colindale Block C Management Company Limited is a Private Limited Company. The company registration number is 02680905. Crossway Colindale Block C 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 C Management Company Limited is Woodbury 64 Grange Gardens Pinner Middlesex Ha5 5qf. . CLAYTON, Stefan is a Secretary of the company. CLIFFORD, Jeremy is a Director of the company. DESAI, Bimal is a Director of the company. FARR, Paul Anthony 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 ZEHETMAYR, Simon Guy Lloyd has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director CLIFFORD, Jeremy has been resigned. Director COLLINGE, Allan David has been resigned. Director COOK, Brian Mark has been resigned. Director DUNFORD, Paul James has been resigned. Director JENKINS, Claire, Dr has been resigned. Director OAKLEY, Martin has been resigned. Director O`LEARY, Micheal has been resigned. Director SUTCLIFFE, Judith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLAYTON, Stefan
Appointed Date: 11 February 2011

Director
CLIFFORD, Jeremy
Appointed Date: 22 November 2010
55 years old

Director
DESAI, Bimal
Appointed Date: 29 October 2010
54 years old

Director
FARR, Paul Anthony
Appointed Date: 29 October 2010
53 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: 29 October 2010
Appointed Date: 04 November 2009

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

Secretary
MBC SECRETARIES LIMITED
Resigned: 29 January 1992
Appointed Date: 21 January 1992

Director
CLIFFORD, Jeremy
Resigned: 15 September 2015
Appointed Date: 29 October 2010
55 years old

Director
COLLINGE, Allan David
Resigned: 16 June 2003
Appointed Date: 26 October 1995
76 years old

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

Director
DUNFORD, Paul James
Resigned: 31 August 1995
Appointed Date: 23 July 1993
58 years old

Director
JENKINS, Claire, Dr
Resigned: 29 October 2010
Appointed Date: 16 June 2003
57 years old

Director
OAKLEY, Martin
Resigned: 29 October 2010
Appointed Date: 01 August 2002
59 years old

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

Director
SUTCLIFFE, Judith
Resigned: 09 July 2002
Appointed Date: 23 July 1993
85 years old

CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
27 Oct 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 33

11 Nov 2015
Appointment of Jeremy Clifford as a director on 22 November 2010
16 Sep 2015
Termination of appointment of Jeremy Clifford as a director on 15 September 2015
...
... and 73 more events
11 Oct 1993
Director resigned;new director appointed

11 Oct 1993
Director resigned;new director 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