8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0PY
Company number 02466394
Status Active
Incorporation Date 2 February 1990
Company Type Private Limited Company
Address FLAT 5, 8 COLLINGHAM PLACE, LONDON, SW5 0PY
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 Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 6 . The most likely internet sites of 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED are www.8collinghamplacemanagementcompany.co.uk, and www.8-collingham-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. 8 Collingham Place Management Company Limited is a Private Limited Company. The company registration number is 02466394. 8 Collingham Place Management Company Limited has been working since 02 February 1990. The present status of the company is Active. The registered address of 8 Collingham Place Management Company Limited is Flat 5 8 Collingham Place London Sw5 0py. . FLETCHER, Sarah Jane is a Secretary of the company. NAGLE, Sarah Mary is a Director of the company. PIMENTEL, Luis Da Silva is a Director of the company. Secretary BRAIN, Victoria Jane has been resigned. Secretary DICKSON, Olivia Catherine has been resigned. Secretary FIFIELD, Louise Elizabeth has been resigned. Director DE CLERCQ, Anne Sophie has been resigned. Director DICKSON, Olivia Catherine has been resigned. Director MALBY, Alan John has been resigned. Director PAVLAKOVIC, Louisa, Dr has been resigned. Director SIMLER, Anthony Edward Michael has been resigned. Director SITLANI, Raj Kumar Sunder has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLETCHER, Sarah Jane
Appointed Date: 04 October 2011

Director
NAGLE, Sarah Mary
Appointed Date: 03 October 2011
51 years old

Director
PIMENTEL, Luis Da Silva
Appointed Date: 06 September 2004
81 years old

Resigned Directors

Secretary
BRAIN, Victoria Jane
Resigned: 31 July 2003
Appointed Date: 30 June 2001

Secretary
DICKSON, Olivia Catherine
Resigned: 30 June 2001

Secretary
FIFIELD, Louise Elizabeth
Resigned: 04 October 2011
Appointed Date: 31 July 2003

Director
DE CLERCQ, Anne Sophie
Resigned: 09 June 1991
35 years old

Director
DICKSON, Olivia Catherine
Resigned: 01 November 2013
65 years old

Director
MALBY, Alan John
Resigned: 30 April 1992
67 years old

Director
PAVLAKOVIC, Louisa, Dr
Resigned: 06 July 2006
Appointed Date: 08 June 2006
51 years old

Director
SIMLER, Anthony Edward Michael
Resigned: 02 March 2001
Appointed Date: 05 December 1996
54 years old

Director
SITLANI, Raj Kumar Sunder
Resigned: 15 December 1995
62 years old

8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 2 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6

...
... and 87 more events
30 Mar 1990
Company name changed\certificate issued on 30/03/90
22 Mar 1990
Registered office changed on 22/03/90 from: 26 farringdon street london EC4A 4AQ

12 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Mar 1990
Registered office changed on 12/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

02 Feb 1990
Incorporation