CARRARA WHARF NUMBERS 16-37 RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3PH

Company number 02170701
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address 6 ROLAND GARDENS, LONDON, ENGLAND, SW7 3PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 22 . The most likely internet sites of CARRARA WHARF NUMBERS 16-37 RESIDENTS COMPANY LIMITED are www.carrarawharfnumbers1637residentscompany.co.uk, and www.carrara-wharf-numbers-16-37-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Carrara Wharf Numbers 16 37 Residents Company Limited is a Private Limited Company. The company registration number is 02170701. Carrara Wharf Numbers 16 37 Residents Company Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Carrara Wharf Numbers 16 37 Residents Company Limited is 6 Roland Gardens London England Sw7 3ph. . M2 PROPERTY LTD is a Secretary of the company. FOSSICK, Mark is a Director of the company. Secretary BAKER, John Winston has been resigned. Secretary GEORGE DELIGNY, Veronique has been resigned. Secretary GOULDSTONE, Michael Peter, Lt 61 has been resigned. Secretary MACDONALD, Karen has been resigned. Secretary SOUTHAM, Roger James has been resigned. Secretary STALLEY, Jonathan Marcus has been resigned. Secretary VAN DRIESSCHE, Inge has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary HOUSTON LAWRENCE has been resigned. Secretary URANG PROPERTY MANAGEMENT LTD has been resigned. Director BAKER, John Winston has been resigned. Director BOYD, Patrick John Ramsay has been resigned. Director GEORGE DELIGNY, Veronique has been resigned. Director PAXSON, John has been resigned. Director PLENTL, Rainer has been resigned. Director ROSIN, Muriel Heather has been resigned. Director STALLEY, Jonathan Marcus has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
M2 PROPERTY LTD
Appointed Date: 01 January 2016

Director
FOSSICK, Mark
Appointed Date: 18 November 2008
53 years old

Resigned Directors

Secretary
BAKER, John Winston
Resigned: 26 November 1996
Appointed Date: 24 May 1995

Secretary
GEORGE DELIGNY, Veronique
Resigned: 25 May 1995
Appointed Date: 21 September 1993

Secretary
GOULDSTONE, Michael Peter, Lt 61
Resigned: 21 July 2005
Appointed Date: 01 July 2004

Secretary
MACDONALD, Karen
Resigned: 31 December 2007
Appointed Date: 21 July 2005

Secretary
SOUTHAM, Roger James
Resigned: 31 December 2011
Appointed Date: 01 January 2008

Secretary
STALLEY, Jonathan Marcus
Resigned: 21 September 1993

Secretary
VAN DRIESSCHE, Inge
Resigned: 02 July 2004
Appointed Date: 15 February 1994

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2008
Appointed Date: 16 November 2006

Secretary
HOUSTON LAWRENCE
Resigned: 26 November 2013
Appointed Date: 06 June 2012

Secretary
URANG PROPERTY MANAGEMENT LTD
Resigned: 22 January 2016
Appointed Date: 27 November 2013

Director
BAKER, John Winston
Resigned: 26 November 1996
Appointed Date: 24 May 1995
81 years old

Director
BOYD, Patrick John Ramsay
Resigned: 03 February 2016
Appointed Date: 01 July 2004
84 years old

Director
GEORGE DELIGNY, Veronique
Resigned: 25 May 1995
63 years old

Director
PAXSON, John
Resigned: 01 October 2002
Appointed Date: 08 December 1999
75 years old

Director
PLENTL, Rainer
Resigned: 07 October 2010
Appointed Date: 23 January 2006
83 years old

Director
ROSIN, Muriel Heather
Resigned: 02 July 2004
Appointed Date: 09 February 1999
103 years old

Director
STALLEY, Jonathan Marcus
Resigned: 21 September 1993
60 years old

Persons With Significant Control

Mr Mark Fossick
Notified on: 28 March 2017
53 years old
Nature of control: Has significant influence or control

CARRARA WHARF NUMBERS 16-37 RESIDENTS COMPANY LIMITED Events

02 May 2017
Confirmation statement made on 15 April 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 22

18 Apr 2016
Appointment of M2 Property Ltd as a secretary on 1 January 2016
04 Apr 2016
Termination of appointment of Patrick John Ramsay Boyd as a director on 3 February 2016
...
... and 109 more events
20 Feb 1990
Return made up to 10/05/89; full list of members

03 Nov 1989
Director resigned;new director appointed

25 Oct 1989
Full accounts made up to 31 March 1989

03 Jan 1989
Secretary's particulars changed

29 Sep 1987
Incorporation