LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6DY

Company number 02392595
Status Active
Incorporation Date 6 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 MILL PLAT, ISLEWORTH, MIDDLESEX, TW7 6DY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Amanda Jocelyn Cavill De Zavaley as a director on 19 April 2016. The most likely internet sites of LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED are www.littlewarkworthhouseisleworthmanagementcompany.co.uk, and www.little-warkworth-house-isleworth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Little Warkworth House Isleworth Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02392595. Little Warkworth House Isleworth Management Company Limited has been working since 06 June 1989. The present status of the company is Active. The registered address of Little Warkworth House Isleworth Management Company Limited is 8 Mill Plat Isleworth Middlesex Tw7 6dy. . JONES, Stephen Howard is a Secretary of the company. ALOOF, Helen Ena is a Director of the company. BADAWI, Ata Mohamad is a Director of the company. BROBERG, Michael Angelo is a Director of the company. BUTCHER, Craig Edward is a Director of the company. CRUTCH, Margaret Lucy is a Director of the company. HALL, Daniel Bryan is a Director of the company. HARRIS, Elizabeth Mary is a Director of the company. JONES, Stephen Howard is a Director of the company. SIBLEY, Louise Jacqueline Stuart is a Director of the company. SWAIN, Anthony John is a Director of the company. THOMLINSON, Paul Charles is a Director of the company. Secretary FISHER, Ian Keith has been resigned. Secretary FRIEND, Martyn has been resigned. Secretary STARKEY, Donald has been resigned. Director CARDEN, Richard Frank has been resigned. Director CAVILL DE ZAVALEY, Amanda Jocelyn has been resigned. Director CLAYTON, Marie has been resigned. Director CRUTCH, Olive David Voce has been resigned. Director ERSKINE, Robert Alexander has been resigned. Director FRIEND, Martyn has been resigned. Director GRAHAM, Andrew has been resigned. Director GRIFFITHS, Jane Patricia has been resigned. Director HEWISON, Graham has been resigned. Director JOHANNES, Maurice Philip has been resigned. Director LARDEN, Marilyn has been resigned. Director MARX, Roger John has been resigned. Director MILLETT, Trevor John has been resigned. Director ORRICK, Eve-Lyn Patricia has been resigned. Director OXTABY, John has been resigned. Director SCOWSILL, David Peter has been resigned. Director SIBLEY, Richard Alan has been resigned. Director STARKEY, Janet Maureen has been resigned. Director WASINSKI, Anne Marie has been resigned. Director WHETLOR, Shaaron Doreena has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Stephen Howard
Appointed Date: 26 November 2013

Director
ALOOF, Helen Ena
Appointed Date: 26 November 2013
76 years old

Director
BADAWI, Ata Mohamad
Appointed Date: 26 November 2013
65 years old

Director
BROBERG, Michael Angelo
Appointed Date: 01 January 1999
63 years old

Director
BUTCHER, Craig Edward
Appointed Date: 14 December 2007
56 years old

Director
CRUTCH, Margaret Lucy
Appointed Date: 26 November 2013
81 years old

Director
HALL, Daniel Bryan
Appointed Date: 19 April 2016
53 years old

Director
HARRIS, Elizabeth Mary
Appointed Date: 01 October 2006
45 years old

Director
JONES, Stephen Howard
Appointed Date: 01 March 2005
71 years old

Director
SIBLEY, Louise Jacqueline Stuart
Appointed Date: 01 December 1999
72 years old

Director
SWAIN, Anthony John
Appointed Date: 16 January 2015
73 years old

Director
THOMLINSON, Paul Charles
Appointed Date: 08 October 1996
71 years old

Resigned Directors

Secretary
FISHER, Ian Keith
Resigned: 27 October 2009
Appointed Date: 05 February 1994

Secretary
FRIEND, Martyn
Resigned: 26 November 2013
Appointed Date: 27 October 2009

Secretary
STARKEY, Donald
Resigned: 09 November 1993

Director
CARDEN, Richard Frank
Resigned: 23 April 2002
Appointed Date: 01 June 1995
65 years old

Director
CAVILL DE ZAVALEY, Amanda Jocelyn
Resigned: 19 April 2016
Appointed Date: 12 June 2014
60 years old

Director
CLAYTON, Marie
Resigned: 01 January 2007
Appointed Date: 01 December 1999
72 years old

Director
CRUTCH, Olive David Voce
Resigned: 19 August 2012
86 years old

Director
ERSKINE, Robert Alexander
Resigned: 01 March 2005
Appointed Date: 23 March 1998
66 years old

Director
FRIEND, Martyn
Resigned: 16 January 2015
Appointed Date: 01 December 2000
67 years old

Director
GRAHAM, Andrew
Resigned: 13 November 2007
Appointed Date: 24 April 2002
60 years old

Director
GRIFFITHS, Jane Patricia
Resigned: 14 February 1997
Appointed Date: 05 February 1994
75 years old

Director
HEWISON, Graham
Resigned: 01 May 2005
Appointed Date: 01 June 1995
69 years old

Director
JOHANNES, Maurice Philip
Resigned: 01 December 2000
Appointed Date: 14 February 1997
61 years old

Director
LARDEN, Marilyn
Resigned: 27 October 2009
67 years old

Director
MARX, Roger John
Resigned: 11 January 2013
Appointed Date: 05 February 1994
66 years old

Director
MILLETT, Trevor John
Resigned: 31 December 1992
Appointed Date: 28 June 1991
66 years old

Director
ORRICK, Eve-Lyn Patricia
Resigned: 09 November 1994
Appointed Date: 05 February 1994
86 years old

Director
OXTABY, John
Resigned: 20 August 1996
Appointed Date: 01 January 1996
69 years old

Director
SCOWSILL, David Peter
Resigned: 09 December 1994
Appointed Date: 05 February 1994
69 years old

Director
SIBLEY, Richard Alan
Resigned: 01 December 1999
Appointed Date: 12 July 1996
71 years old

Director
STARKEY, Janet Maureen
Resigned: 05 July 1996
Appointed Date: 05 February 1994
69 years old

Director
WASINSKI, Anne Marie
Resigned: 01 December 1999
Appointed Date: 01 June 1995
63 years old

Director
WHETLOR, Shaaron Doreena
Resigned: 01 June 1999
Appointed Date: 05 February 1994
66 years old

Persons With Significant Control

Mr Daniel Bryan Hall
Notified on: 4 May 2016
53 years old
Nature of control: Has significant influence or control

Mr Stephen Howard Jones
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Mary Harris
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Margaret Lucy Crutch
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Ata Mohamad Badawi
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Michael Angelo Broberg
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Craig Edward Butcher
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Louise Sibley
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Anthony John Swain
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Paul Charles Thomlinson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Helen Ena Aloof
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED Events

04 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Termination of appointment of Amanda Jocelyn Cavill De Zavaley as a director on 19 April 2016
24 Jun 2016
Appointment of Mr Daniel Bryan Hall as a director on 19 April 2016
02 Dec 2015
Annual return made up to 30 November 2015 no member list
...
... and 116 more events
18 Dec 1990
Annual return made up to 30/11/90

06 Nov 1990
Full accounts made up to 31 December 1989

01 Nov 1990
Registered office changed on 01/11/90 from: high street cowley uxbridge, middlesex UB8 2AL

28 Jul 1989
Accounting reference date notified as 31/12

06 Jun 1989
Incorporation