CHRISTOPHER HOUSE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PW

Company number 02933132
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address 145-157 ST JOHN STREET, LONDON, EC1V 4PW
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 Micro company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2,500 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CHRISTOPHER HOUSE MANAGEMENT LIMITED are www.christopherhousemanagement.co.uk, and www.christopher-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Christopher House Management Limited is a Private Limited Company. The company registration number is 02933132. Christopher House Management Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Christopher House Management Limited is 145 157 St John Street London Ec1v 4pw. . INNS, Richard Garfield is a Director of the company. MCGUIGAN, Mark Stewart is a Director of the company. Secretary BROWN, Jennifer Ann has been resigned. Secretary BROWN, Katharine Mary has been resigned. Secretary CARLING, Janet has been resigned. Secretary CARLING, Janet has been resigned. Secretary CLARK, Anthony John has been resigned. Secretary GAMBLEY, William Francis has been resigned. Secretary KELLAR, Dallas Michelle has been resigned. Secretary SMITH, Candace Elizabeth has been resigned. Secretary THOMAS, Howard has been resigned. Director BECKER, David Stanley Frederick has been resigned. Director CARLING, Ian Keith has been resigned. Director CLARK, Pamela Edwina has been resigned. Director DUNN, Brian Courtney Hunter has been resigned. Director GAMBLEY, William Francis has been resigned. Director GEE, John has been resigned. The company operates in "Residents property management".


Current Directors

Director
INNS, Richard Garfield
Appointed Date: 18 March 2009
82 years old

Director
MCGUIGAN, Mark Stewart
Appointed Date: 18 March 2011
63 years old

Resigned Directors

Secretary
BROWN, Jennifer Ann
Resigned: 22 February 2000
Appointed Date: 12 January 2000

Secretary
BROWN, Katharine Mary
Resigned: 31 January 1998
Appointed Date: 26 May 1994

Secretary
CARLING, Janet
Resigned: 15 October 2011
Appointed Date: 07 September 2007

Secretary
CARLING, Janet
Resigned: 29 July 2002
Appointed Date: 02 September 2001

Secretary
CLARK, Anthony John
Resigned: 12 January 2000
Appointed Date: 31 January 1998

Secretary
GAMBLEY, William Francis
Resigned: 02 September 2001
Appointed Date: 16 January 2001

Secretary
KELLAR, Dallas Michelle
Resigned: 07 September 2007
Appointed Date: 29 July 2002

Secretary
SMITH, Candace Elizabeth
Resigned: 16 January 2001
Appointed Date: 22 February 2000

Secretary
THOMAS, Howard
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Director
BECKER, David Stanley Frederick
Resigned: 26 March 2008
Appointed Date: 01 July 1999
92 years old

Director
CARLING, Ian Keith
Resigned: 15 October 2011
Appointed Date: 02 September 2001
86 years old

Director
CLARK, Pamela Edwina
Resigned: 08 October 1999
Appointed Date: 31 January 1998
81 years old

Director
DUNN, Brian Courtney Hunter
Resigned: 02 January 2015
Appointed Date: 23 February 2011
77 years old

Director
GAMBLEY, William Francis
Resigned: 31 August 2001
Appointed Date: 12 January 2000
74 years old

Director
GEE, John
Resigned: 27 March 1998
Appointed Date: 26 May 1994
75 years old

CHRISTOPHER HOUSE MANAGEMENT LIMITED Events

06 Feb 2017
Micro company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,500

14 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,500

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
06 Jun 1995
Div 19/05/95
17 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 May 1995
£ nc 100/2500 05/05/95
05 Jun 1994
Secretary resigned

26 May 1994
Incorporation