62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6HR
Company number 03066024
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 62 CAMBRIDGE GARDENS, LONDON, W10 6HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Director's details changed for Peter Jezewski on 1 February 2016. The most likely internet sites of 62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED are www.62cambridgegardensmanagementcompany.co.uk, and www.62-cambridge-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. 62 Cambridge Gardens Management Company Limited is a Private Limited Company. The company registration number is 03066024. 62 Cambridge Gardens Management Company Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of 62 Cambridge Gardens Management Company Limited is 62 Cambridge Gardens London W10 6hr. . JEZEWSKI, Peter is a Secretary of the company. JEZEWSKI, Peter is a Director of the company. KHAN, Daanish Mumtaz is a Director of the company. MILLER, Dzintra is a Director of the company. SOMERS, Eamon is a Director of the company. VERHAEGHE DE NAEYER, Arnoud is a Director of the company. WILKINSON, Zoe is a Director of the company. Secretary LEWIN, Peter Jonathan has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director GIBBONS, Howard has been resigned. Director HARAM, Thomas Michael has been resigned. Director LEWIN, Peter Jonathan has been resigned. Director MOODY, Rebecca has been resigned. Director PHILLIPS, Adrian Bruno has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director RAFFRAY, Didier has been resigned. Director THOMAS, Dhanesvari, Dr has been resigned. Director VAN STRATEN, Adam Julian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JEZEWSKI, Peter
Appointed Date: 26 September 1998

Director
JEZEWSKI, Peter
Appointed Date: 09 June 1995
69 years old

Director
KHAN, Daanish Mumtaz
Appointed Date: 23 July 2009
48 years old

Director
MILLER, Dzintra
Appointed Date: 09 November 2008
78 years old

Director
SOMERS, Eamon
Appointed Date: 28 November 2008
74 years old

Director
VERHAEGHE DE NAEYER, Arnoud
Appointed Date: 28 October 2008
54 years old

Director
WILKINSON, Zoe
Appointed Date: 02 November 2008
48 years old

Resigned Directors

Secretary
LEWIN, Peter Jonathan
Resigned: 26 September 1998
Appointed Date: 09 June 1995

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
GIBBONS, Howard
Resigned: 10 January 1996
Appointed Date: 09 June 1995
59 years old

Director
HARAM, Thomas Michael
Resigned: 01 March 1996
Appointed Date: 09 June 1995
57 years old

Director
LEWIN, Peter Jonathan
Resigned: 26 September 1998
Appointed Date: 09 June 1995
73 years old

Director
MOODY, Rebecca
Resigned: 08 May 2009
Appointed Date: 10 June 2003
57 years old

Director
PHILLIPS, Adrian Bruno
Resigned: 10 April 2003
Appointed Date: 04 June 2002
62 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995
36 years old

Director
RAFFRAY, Didier
Resigned: 10 April 2003
Appointed Date: 03 July 1999
58 years old

Director
THOMAS, Dhanesvari, Dr
Resigned: 01 November 2008
Appointed Date: 31 March 2007
58 years old

Director
VAN STRATEN, Adam Julian
Resigned: 26 April 2007
Appointed Date: 10 June 2003
58 years old

62 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

20 Jun 2016
Director's details changed for Peter Jezewski on 1 February 2016
26 Oct 2015
Amended total exemption small company accounts made up to 30 June 2015
12 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 64 more events
24 Jul 1995
Secretary resigned
24 Jul 1995
New director appointed
24 Jul 1995
New director appointed
24 Jul 1995
New secretary appointed;new director appointed
09 Jun 1995
Incorporation