SMECH MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9HX
Company number 03121936
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 42 LOWNDES STREET, LONDON, SW1X 9HX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Registration of charge 031219360001, created on 12 February 2016. The most likely internet sites of SMECH MANAGEMENT COMPANY LIMITED are www.smechmanagementcompany.co.uk, and www.smech-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Barbican Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smech Management Company Limited is a Private Limited Company. The company registration number is 03121936. Smech Management Company Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Smech Management Company Limited is 42 Lowndes Street London Sw1x 9hx. . CLARKE, Paul David is a Secretary of the company. ABDULLA, Yousuf Bakhit is a Director of the company. AL SHAIBANI, Mohammed Ibrahim is a Director of the company. BOYNE, John is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary ROSENHEAD, Ronald Alfred has been resigned. Secretary TYNDALL, David has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director LEAT, John James has been resigned. Director NORDELL, Leif has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CLARKE, Paul David
Appointed Date: 01 June 2014

Director
ABDULLA, Yousuf Bakhit
Appointed Date: 22 July 2002
61 years old

Director
AL SHAIBANI, Mohammed Ibrahim
Appointed Date: 01 December 1999
61 years old

Director
BOYNE, John
Appointed Date: 22 January 1996
93 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 22 January 1996
Appointed Date: 03 November 1995

Secretary
ROSENHEAD, Ronald Alfred
Resigned: 31 May 2014
Appointed Date: 01 April 2002

Secretary
TYNDALL, David
Resigned: 31 March 2002
Appointed Date: 22 January 1996

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 22 January 1996
Appointed Date: 03 November 1995

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 22 January 1996
Appointed Date: 03 November 1995

Director
LEAT, John James
Resigned: 30 November 1999
Appointed Date: 22 January 1996
78 years old

Director
NORDELL, Leif
Resigned: 28 February 2014
Appointed Date: 14 July 2005
77 years old

SMECH MANAGEMENT COMPANY LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

23 Feb 2016
Registration of charge 031219360001, created on 12 February 2016
02 Oct 2015
Full accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

...
... and 61 more events
12 Feb 1996
Director resigned;new director appointed
12 Feb 1996
Registered office changed on 12/02/96 from: 9 cheapside london. EC2V 6AD.
12 Feb 1996
Accounting reference date notified as 31/12
23 Jan 1996
Company name changed alnery no. 1517 LIMITED\certificate issued on 23/01/96
03 Nov 1995
Incorporation

SMECH MANAGEMENT COMPANY LIMITED Charges

12 February 2016
Charge code 0312 1936 0001
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.