16 SINCLAIR GARDENS MANAGEMENT LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0NW

Company number 04237055
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 111 QUEENS WALK, SOUTH RUISLIP, MIDDLESEX, HA4 0NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 9 ; Termination of appointment of Frances Joan Charles as a director on 12 January 2016. The most likely internet sites of 16 SINCLAIR GARDENS MANAGEMENT LIMITED are www.16sinclairgardensmanagement.co.uk, and www.16-sinclair-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. 16 Sinclair Gardens Management Limited is a Private Limited Company. The company registration number is 04237055. 16 Sinclair Gardens Management Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of 16 Sinclair Gardens Management Limited is 111 Queens Walk South Ruislip Middlesex Ha4 0nw. . AGGARWAL, Amit is a Director of the company. CASTRO, Mar Novas is a Director of the company. CHARLES, Christopher Martyn Armand is a Director of the company. FURBUR, Richard is a Director of the company. HARVEY, Sarah Louise is a Director of the company. NADARAJAH, Murali Tharan is a Director of the company. PIGOTT, Felicity is a Director of the company. ROY, David Paterson is a Director of the company. TSAO, Huei-Chi is a Director of the company. Secretary COZENS, Roger has been resigned. Secretary COZENS, Roger has been resigned. Secretary FURBUR, Richard has been resigned. Secretary HEMUS, Brent Clifford has been resigned. Secretary HEMUS, Brent Clifford has been resigned. Secretary ROY, David Paterson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAIN, Charles Edward has been resigned. Director BROMHAM, Gary has been resigned. Director CHARLES, Frances Joan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COZENS, Roger has been resigned. Director DALE JONES, Ben has been resigned. Director HEMUS, Brent Clifford has been resigned. Director HILTON, Timothy Patrick has been resigned. Director KHANNA, Karen has been resigned. Director LEVENTON, Hugh Malcolm has been resigned. Director MCALISTER, Adriane has been resigned. Director MELLIOU, Thaleia has been resigned. Director MILNE, Geoffrey Ian has been resigned. Director ROY, David Paterson has been resigned. Director TURNER, Christopher has been resigned. Director WRIGHT, Rosalind has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
AGGARWAL, Amit
Appointed Date: 01 September 2010
51 years old

Director
CASTRO, Mar Novas
Appointed Date: 02 December 2011
58 years old

Director
CHARLES, Christopher Martyn Armand
Appointed Date: 12 January 2016
33 years old

Director
FURBUR, Richard
Appointed Date: 19 June 2001
69 years old

Director
HARVEY, Sarah Louise
Appointed Date: 12 August 2010
43 years old

Director
NADARAJAH, Murali Tharan
Appointed Date: 01 June 2007
51 years old

Director
PIGOTT, Felicity
Appointed Date: 29 December 2011
71 years old

Director
ROY, David Paterson
Appointed Date: 12 May 2011
64 years old

Director
TSAO, Huei-Chi
Appointed Date: 10 December 2015
56 years old

Resigned Directors

Secretary
COZENS, Roger
Resigned: 31 August 2007
Appointed Date: 01 June 2006

Secretary
COZENS, Roger
Resigned: 15 October 2003
Appointed Date: 19 June 2001

Secretary
FURBUR, Richard
Resigned: 02 April 2008
Appointed Date: 01 November 2006

Secretary
HEMUS, Brent Clifford
Resigned: 09 February 2009
Appointed Date: 25 June 2007

Secretary
HEMUS, Brent Clifford
Resigned: 01 June 2006
Appointed Date: 15 October 2003

Secretary
ROY, David Paterson
Resigned: 11 April 2011
Appointed Date: 14 April 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
BAIN, Charles Edward
Resigned: 12 September 2010
Appointed Date: 19 June 2001
56 years old

Director
BROMHAM, Gary
Resigned: 31 May 2006
Appointed Date: 19 June 2001
68 years old

Director
CHARLES, Frances Joan
Resigned: 12 January 2016
Appointed Date: 28 September 2012
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001
35 years old

Director
COZENS, Roger
Resigned: 31 August 2007
Appointed Date: 19 June 2001
77 years old

Director
DALE JONES, Ben
Resigned: 10 March 2003
Appointed Date: 19 June 2001
52 years old

Director
HEMUS, Brent Clifford
Resigned: 10 December 2015
Appointed Date: 19 June 2001
78 years old

Director
HILTON, Timothy Patrick
Resigned: 30 November 2006
Appointed Date: 05 March 2004
64 years old

Director
KHANNA, Karen
Resigned: 12 August 2008
Appointed Date: 26 November 2003
60 years old

Director
LEVENTON, Hugh Malcolm
Resigned: 26 November 2003
Appointed Date: 19 June 2001
78 years old

Director
MCALISTER, Adriane
Resigned: 12 August 2010
Appointed Date: 01 May 2006
48 years old

Director
MELLIOU, Thaleia
Resigned: 28 September 2012
Appointed Date: 01 October 2010
44 years old

Director
MILNE, Geoffrey Ian
Resigned: 05 March 2004
Appointed Date: 19 June 2001
75 years old

Director
ROY, David Paterson
Resigned: 11 April 2011
Appointed Date: 01 December 2006
64 years old

Director
TURNER, Christopher
Resigned: 02 December 2011
Appointed Date: 19 June 2001
55 years old

Director
WRIGHT, Rosalind
Resigned: 29 December 2011
Appointed Date: 27 September 2010
45 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

16 SINCLAIR GARDENS MANAGEMENT LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 9

18 Jul 2016
Termination of appointment of Frances Joan Charles as a director on 12 January 2016
18 Jul 2016
Appointment of Mr Christopher Martyn Armand Charles as a director on 12 January 2016
18 Jul 2016
Appointment of Ms Huei-Chi Tsao as a director on 10 December 2015
...
... and 87 more events
16 Aug 2001
New director appointed
16 Aug 2001
New director appointed
16 Aug 2001
New director appointed
16 Aug 2001
New director appointed
19 Jun 2001
Incorporation