GREENWAY ICKENHAM MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 01866816
Status Active
Incorporation Date 27 November 1984
Company Type Private Limited Company
Address 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDX, HA1 3EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 30 June 2016; Previous accounting period shortened from 31 August 2016 to 30 June 2016. The most likely internet sites of GREENWAY ICKENHAM MANAGEMENT LIMITED are www.greenwayickenhammanagement.co.uk, and www.greenway-ickenham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Greenway Ickenham Management Limited is a Private Limited Company. The company registration number is 01866816. Greenway Ickenham Management Limited has been working since 27 November 1984. The present status of the company is Active. The registered address of Greenway Ickenham Management Limited is 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx Ha1 3ex. . FITZGERALD, John is a Director of the company. GREENAN, Gordon is a Director of the company. HILL, Simon is a Director of the company. HOLLAND, Darren is a Director of the company. TINDALE, Jonathan is a Director of the company. WALLER, Katie is a Director of the company. WHITE, Philip is a Director of the company. Secretary GREER, Julian has been resigned. Secretary JENKINS, Jane has been resigned. Secretary O LOUGHLIN, Lavinia has been resigned. Director BATTEN, George has been resigned. Director BRAGOLI, Dominica has been resigned. Director BRIDGE, Alastair has been resigned. Director CHRISTY, Joanne has been resigned. Director GILL, Diane has been resigned. Director HALL, Gary has been resigned. Director HUNTINGTON, Brian John has been resigned. Director JENKINS, Jane has been resigned. Director MITCHELL, Robin Anthony Peter has been resigned. Director NOLTING, Jane has been resigned. Director NUTTALL, David has been resigned. Director O LOUGHLIN, Lavinia has been resigned. Director ODY, Susan has been resigned. Director SOWLE, Sharron has been resigned. Director THOMAS, Jacqueline has been resigned. Director WILLIAMS, Jon has been resigned. Director WILSON, Scott Mccullum has been resigned. The company operates in "Residents property management".


Current Directors

Director
FITZGERALD, John
Appointed Date: 20 January 1993
62 years old

Director
GREENAN, Gordon
Appointed Date: 29 January 2008
72 years old

Director
HILL, Simon
Appointed Date: 10 January 2000
57 years old

Director
HOLLAND, Darren
Appointed Date: 14 August 2014
41 years old

Director
TINDALE, Jonathan
Appointed Date: 29 January 2008
50 years old

Director
WALLER, Katie
Appointed Date: 14 August 2014
35 years old

Director
WHITE, Philip
Appointed Date: 29 January 2008
50 years old

Resigned Directors

Secretary
GREER, Julian
Resigned: 20 January 1993

Secretary
JENKINS, Jane
Resigned: 29 November 1994
Appointed Date: 20 January 1993

Secretary
O LOUGHLIN, Lavinia
Resigned: 14 August 2014
Appointed Date: 29 November 1994

Director
BATTEN, George
Resigned: 02 March 2001
Appointed Date: 12 November 1996
93 years old

Director
BRAGOLI, Dominica
Resigned: 01 December 1998

Director
BRIDGE, Alastair
Resigned: 02 March 2001
Appointed Date: 01 December 1998
49 years old

Director
CHRISTY, Joanne
Resigned: 14 December 2000
Appointed Date: 02 December 1997
55 years old

Director
GILL, Diane
Resigned: 31 March 2016
Appointed Date: 27 January 2004
64 years old

Director
HALL, Gary
Resigned: 14 December 2000
Appointed Date: 01 December 1998
52 years old

Director
HUNTINGTON, Brian John
Resigned: 19 December 2005
Appointed Date: 01 March 2001
78 years old

Director
JENKINS, Jane
Resigned: 29 November 1994
66 years old

Director
MITCHELL, Robin Anthony Peter
Resigned: 05 February 1994
63 years old

Director
NOLTING, Jane
Resigned: 29 November 1994
Appointed Date: 05 February 1994
69 years old

Director
NUTTALL, David
Resigned: 02 December 1997
Appointed Date: 20 January 1993
61 years old

Director
O LOUGHLIN, Lavinia
Resigned: 02 December 1997

Director
ODY, Susan
Resigned: 16 November 1995
Appointed Date: 29 November 1994
62 years old

Director
SOWLE, Sharron
Resigned: 20 August 2001
Appointed Date: 01 March 2001
59 years old

Director
THOMAS, Jacqueline
Resigned: 29 January 2008
Appointed Date: 01 March 2001
51 years old

Director
WILLIAMS, Jon
Resigned: 31 March 2016
Appointed Date: 02 March 2001
53 years old

Director
WILSON, Scott Mccullum
Resigned: 02 December 1997
Appointed Date: 29 November 1994
57 years old

GREENWAY ICKENHAM MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 30 December 2016 with updates
01 Dec 2016
Total exemption full accounts made up to 30 June 2016
23 Nov 2016
Previous accounting period shortened from 31 August 2016 to 30 June 2016
22 Apr 2016
Director's details changed for Katie Marsden on 31 March 2016
22 Apr 2016
Termination of appointment of Diane Gill as a director on 31 March 2016
...
... and 109 more events
19 Oct 1987
Registered office changed on 19/10/87 from: 7 buckland court 151 the greenway ickenham uxbridge middlesex

10 Feb 1987
Full accounts made up to 30 June 1986

20 Jan 1987
Return made up to 25/11/86; full list of members

20 Jan 1987
New director appointed

27 Nov 1984
Incorporation