NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED
KENSINGTON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 04824350
Status Active
Incorporation Date 7 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 YOUNG STREET (SECOND FLOOR), KENSINGTON, LONDON, UNITED KINGDOM, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of David Edward Greenwood as a director on 3 February 2017; Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED are www.northpointcamdenmanagementcompany.co.uk, and www.north-point-camden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Point Camden Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04824350. North Point Camden Management Company Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of North Point Camden Management Company Limited is 15 Young Street Second Floor Kensington London United Kingdom W8 5eh. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ADAM, Elisabeth, Dr is a Director of the company. AMAR, Soni is a Director of the company. BUDDEN, George Charles Richard is a Director of the company. DE POITIERS, Laura Elizabeth is a Director of the company. HILLEL, Haim Soli is a Director of the company. HOLMAN, Jonathan is a Director of the company. JOLLEY, Blake Jamieson is a Director of the company. LYNCH, Daniel Gordon is a Director of the company. MCLEARY, Geri is a Director of the company. SILVERSTONE, Myra is a Director of the company. TOMALIN, Stefany Ruth is a Director of the company. WHITE, Graham Lennard is a Director of the company. WOLF, Rebecca Jane is a Director of the company. Secretary CREST NICHOLSON (LONDON) LIMITED has been resigned. Secretary HML HAWKSWORTH LIMITED has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Donald Ormond has been resigned. Director DARBY, David Peter has been resigned. Director DAVIES, Kevin John has been resigned. Director DEVY, Helen has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director FENDI, Anne Marie has been resigned. Director GATTER, Gary Mark has been resigned. Director GIRONI, Enrico has been resigned. Director GREENWOOD, David Edward has been resigned. Director GUSTERSON, Guy Charles has been resigned. Director HARRIS, Michelle Gillian has been resigned. Director HARRISON, James Alexander has been resigned. Director HOLMAN, Jonathan has been resigned. Director HUGGETT, David Andrew has been resigned. Director INCE, Thomas Asher has been resigned. Director JONES, Mark Roger has been resigned. Director LARKIN, Julian Anthony has been resigned. Director OSBORNE, Paul Roy has been resigned. Director SHAUGHNESSY, Howard has been resigned. Director STEELE, Stuart has been resigned. Director TOW, Adam Paul Raymond has been resigned. Director TOWLSON, Neil Croft has been resigned. Director VANSON, Mark Lee has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
ADAM, Elisabeth, Dr
Appointed Date: 09 May 2011
49 years old

Director
AMAR, Soni
Appointed Date: 20 April 2010
63 years old

Director
BUDDEN, George Charles Richard
Appointed Date: 05 April 2016
60 years old

Director
DE POITIERS, Laura Elizabeth
Appointed Date: 21 March 2016
38 years old

Director
HILLEL, Haim Soli
Appointed Date: 04 September 2013
48 years old

Director
HOLMAN, Jonathan
Appointed Date: 12 June 2013
65 years old

Director
JOLLEY, Blake Jamieson
Appointed Date: 05 December 2012
43 years old

Director
LYNCH, Daniel Gordon
Appointed Date: 20 April 2010
55 years old

Director
MCLEARY, Geri
Appointed Date: 20 April 2010
67 years old

Director
SILVERSTONE, Myra
Appointed Date: 23 April 2014
87 years old

Director
TOMALIN, Stefany Ruth
Appointed Date: 20 April 2010
79 years old

Director
WHITE, Graham Lennard
Appointed Date: 19 September 2012
74 years old

Director
WOLF, Rebecca Jane
Appointed Date: 20 April 2010
53 years old

Resigned Directors

Secretary
CREST NICHOLSON (LONDON) LIMITED
Resigned: 19 August 2004
Appointed Date: 07 July 2003

Secretary
HML HAWKSWORTH LIMITED
Resigned: 01 April 2008
Appointed Date: 15 February 2007

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 2006
Appointed Date: 19 August 2004

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2008

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 February 2008
Appointed Date: 01 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Director
CLARK, Donald Ormond
Resigned: 10 January 2005
Appointed Date: 19 August 2004
68 years old

Director
DARBY, David Peter
Resigned: 19 August 2004
Appointed Date: 07 July 2003
75 years old

Director
DAVIES, Kevin John
Resigned: 08 November 2004
Appointed Date: 07 July 2003
69 years old

Director
DEVY, Helen
Resigned: 07 October 2005
Appointed Date: 29 October 2004
57 years old

Director
DOYLE, Kevin John Martin
Resigned: 25 November 2005
Appointed Date: 08 November 2004
81 years old

Director
FENDI, Anne Marie
Resigned: 13 January 2004
Appointed Date: 07 July 2003
58 years old

Director
GATTER, Gary Mark
Resigned: 01 September 2012
Appointed Date: 05 March 2007
60 years old

Director
GIRONI, Enrico
Resigned: 14 July 2008
Appointed Date: 05 March 2007
54 years old

Director
GREENWOOD, David Edward
Resigned: 03 February 2017
Appointed Date: 14 May 2015
45 years old

Director
GUSTERSON, Guy Charles
Resigned: 06 June 2005
Appointed Date: 19 August 2004
55 years old

Director
HARRIS, Michelle Gillian
Resigned: 01 September 2004
Appointed Date: 14 January 2004
59 years old

Director
HARRISON, James Alexander
Resigned: 07 April 2008
Appointed Date: 06 June 2005
57 years old

Director
HOLMAN, Jonathan
Resigned: 12 May 2009
Appointed Date: 05 March 2007
65 years old

Director
HUGGETT, David Andrew
Resigned: 11 October 2012
Appointed Date: 09 January 2006
63 years old

Director
INCE, Thomas Asher
Resigned: 19 June 2010
Appointed Date: 05 March 2007
51 years old

Director
JONES, Mark Roger
Resigned: 06 June 2005
Appointed Date: 10 January 2005
62 years old

Director
LARKIN, Julian Anthony
Resigned: 07 April 2008
Appointed Date: 06 December 2005
57 years old

Director
OSBORNE, Paul Roy
Resigned: 07 October 2005
Appointed Date: 06 June 2005
63 years old

Director
SHAUGHNESSY, Howard
Resigned: 13 March 2013
Appointed Date: 05 March 2007
62 years old

Director
STEELE, Stuart
Resigned: 26 July 2009
Appointed Date: 05 March 2007
57 years old

Director
TOW, Adam Paul Raymond
Resigned: 08 June 2009
Appointed Date: 05 March 2007
58 years old

Director
TOWLSON, Neil Croft
Resigned: 07 April 2008
Appointed Date: 14 January 2004
69 years old

Director
VANSON, Mark Lee
Resigned: 07 April 2008
Appointed Date: 07 October 2005
57 years old

NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Termination of appointment of David Edward Greenwood as a director on 3 February 2017
16 Jan 2017
Accounts for a dormant company made up to 31 August 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
27 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 97 more events
13 Feb 2004
New director appointed
23 Jan 2004
Director resigned
23 Jan 2004
New director appointed
16 Jul 2003
Secretary resigned
07 Jul 2003
Incorporation