COOLWATER PARK MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 5LA

Company number 05275671
Status Active
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address FLEET HOUSE, 59-61 CLERKENWELL ROAD, LONDON, EC1M 5LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mrs Kathryn Worth as a secretary on 17 January 2017; Termination of appointment of John Price as a secretary on 17 January 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of COOLWATER PARK MANAGEMENT COMPANY LIMITED are www.coolwaterparkmanagementcompany.co.uk, and www.coolwater-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coolwater Park Management Company Limited is a Private Limited Company. The company registration number is 05275671. Coolwater Park Management Company Limited has been working since 02 November 2004. The present status of the company is Active. The registered address of Coolwater Park Management Company Limited is Fleet House 59 61 Clerkenwell Road London Ec1m 5la. . WORTH, Kathryn is a Secretary of the company. SMITH, Kathryn Anne is a Director of the company. Secretary MCMORRAN, George Murray has been resigned. Secretary NICHOLL, Edward James has been resigned. Secretary PRICE, John has been resigned. Secretary SHOEFIELD, Perry Mark has been resigned. Secretary WALTHER CAINE, Phillippa Tracey has been resigned. Secretary WORTH, Kathryn has been resigned. Secretary WORTH, Kathryn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FARRAR, Rosemary Joy has been resigned. Director HARDING, Timothy John has been resigned. Director WILTON, Alene Jayne, Dr has been resigned. Director PDT NOMINEE DIRECTOR LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WORTH, Kathryn
Appointed Date: 17 January 2017

Director
SMITH, Kathryn Anne
Appointed Date: 21 January 2016
55 years old

Resigned Directors

Secretary
MCMORRAN, George Murray
Resigned: 31 August 2007
Appointed Date: 01 February 2007

Secretary
NICHOLL, Edward James
Resigned: 30 September 2014
Appointed Date: 23 August 2013

Secretary
PRICE, John
Resigned: 17 January 2017
Appointed Date: 22 January 2016

Secretary
SHOEFIELD, Perry Mark
Resigned: 01 February 2007
Appointed Date: 02 November 2004

Secretary
WALTHER CAINE, Phillippa Tracey
Resigned: 26 October 2012
Appointed Date: 01 August 2007

Secretary
WORTH, Kathryn
Resigned: 22 January 2016
Appointed Date: 01 October 2014

Secretary
WORTH, Kathryn
Resigned: 23 August 2013
Appointed Date: 26 October 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 2004
Appointed Date: 02 November 2004

Director
FARRAR, Rosemary Joy
Resigned: 21 January 2016
Appointed Date: 29 August 2012
67 years old

Director
HARDING, Timothy John
Resigned: 02 February 2007
Appointed Date: 02 November 2004
55 years old

Director
WILTON, Alene Jayne, Dr
Resigned: 31 July 2012
Appointed Date: 29 February 2012
57 years old

Director
PDT NOMINEE DIRECTOR LIMITED
Resigned: 11 February 2014
Appointed Date: 02 February 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 2004
Appointed Date: 02 November 2004

COOLWATER PARK MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Appointment of Mrs Kathryn Worth as a secretary on 17 January 2017
20 Jan 2017
Termination of appointment of John Price as a secretary on 17 January 2017
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Termination of appointment of Pdt Nominee Director Limited as a director on 11 February 2014
01 Aug 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 50 more events
26 Nov 2004
Secretary resigned
26 Nov 2004
New secretary appointed
26 Nov 2004
New director appointed
25 Nov 2004
Director resigned
02 Nov 2004
Incorporation