ROOM FOR MANOEUVRE LIMITED
CRESTTICKET LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 1PJ

Company number 03526728
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 33 CORNWALL CRESCENT, LONDON, W11 1PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 4 . The most likely internet sites of ROOM FOR MANOEUVRE LIMITED are www.roomformanoeuvre.co.uk, and www.room-for-manoeuvre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Room For Manoeuvre Limited is a Private Limited Company. The company registration number is 03526728. Room For Manoeuvre Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Room For Manoeuvre Limited is 33 Cornwall Crescent London W11 1pj. . CAPOBIANCO, Enzo is a Secretary of the company. CAPOBIANCO, Enzo is a Director of the company. LLOYD, Kathryn Mary is a Director of the company. MOLLOY, Ryan is a Director of the company. PRING, Christopher Richard is a Director of the company. Secretary LOMAX, Alison Louise has been resigned. Secretary MCCLEAN, Michael Hugh Patrick has been resigned. Secretary NORTON, Sarah Louise has been resigned. Secretary PRING, Chris has been resigned. Secretary PUMFREY, Alex has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMHURST, Louisa Patricia has been resigned. Director COLMAN, Olav Anthony has been resigned. Director EVANS, Sophie Rehka has been resigned. Director GARRETT, Sarah has been resigned. Director HOCKS, Timothy David has been resigned. Director LOMAX, Alison Louise has been resigned. Director MATTAR, George Raymond has been resigned. Director MCCLEAN, Michael Hugh Patrick has been resigned. Director NORTON, Sarah Louise has been resigned. Director PUMFREY, Alexandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAPOBIANCO, Enzo
Appointed Date: 19 March 2014

Director
CAPOBIANCO, Enzo
Appointed Date: 22 December 2005
52 years old

Director
LLOYD, Kathryn Mary
Appointed Date: 10 March 2015
48 years old

Director
MOLLOY, Ryan
Appointed Date: 12 November 2009
52 years old

Director
PRING, Christopher Richard
Appointed Date: 27 April 1998
68 years old

Resigned Directors

Secretary
LOMAX, Alison Louise
Resigned: 16 December 2005
Appointed Date: 16 May 2003

Secretary
MCCLEAN, Michael Hugh Patrick
Resigned: 16 May 2003
Appointed Date: 25 March 1998

Secretary
NORTON, Sarah Louise
Resigned: 12 November 2009
Appointed Date: 01 January 2006

Secretary
PRING, Chris
Resigned: 18 March 2014
Appointed Date: 21 July 2011

Secretary
PUMFREY, Alex
Resigned: 21 July 2011
Appointed Date: 12 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1998
Appointed Date: 13 March 1998

Director
AMHURST, Louisa Patricia
Resigned: 23 August 2013
Appointed Date: 21 July 2011
54 years old

Director
COLMAN, Olav Anthony
Resigned: 15 October 2006
Appointed Date: 25 March 1998
63 years old

Director
EVANS, Sophie Rehka
Resigned: 15 February 2015
Appointed Date: 23 August 2013
37 years old

Director
GARRETT, Sarah
Resigned: 27 January 2003
Appointed Date: 15 March 1999
59 years old

Director
HOCKS, Timothy David
Resigned: 12 November 2009
Appointed Date: 14 April 2003
52 years old

Director
LOMAX, Alison Louise
Resigned: 16 December 2005
Appointed Date: 16 May 2003
52 years old

Director
MATTAR, George Raymond
Resigned: 09 March 1999
Appointed Date: 27 April 1998
61 years old

Director
MCCLEAN, Michael Hugh Patrick
Resigned: 16 May 2003
Appointed Date: 25 March 1998
55 years old

Director
NORTON, Sarah Louise
Resigned: 12 November 2009
Appointed Date: 14 April 2003
53 years old

Director
PUMFREY, Alexandra
Resigned: 21 July 2011
Appointed Date: 09 October 2006
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1998
Appointed Date: 13 March 1998

ROOM FOR MANOEUVRE LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4

02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Dec 2015
Appointment of Miss Kathryn Mary Lloyd as a director on 10 March 2015
...
... and 78 more events
17 Apr 1998
Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU
17 Apr 1998
Secretary resigned
17 Apr 1998
Director resigned
17 Apr 1998
New director appointed
13 Mar 1998
Incorporation