TERMHOUSE (2/24 WETHERBY MANSIONS) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9BH

Company number 01355212
Status Active
Incorporation Date 1 March 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13A WETHERBY MANSIONS, EARLS COURT SQUARE, LONDON, SW5 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 1 June 2016 no member list; Appointment of Mr Andrew Charles Dawson Paul as a director on 8 December 2015. The most likely internet sites of TERMHOUSE (2/24 WETHERBY MANSIONS) MANAGEMENT LIMITED are www.termhouse224wetherbymansionsmanagement.co.uk, and www.termhouse-2-24-wetherby-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Termhouse 2 24 Wetherby Mansions Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01355212. Termhouse 2 24 Wetherby Mansions Management Limited has been working since 01 March 1978. The present status of the company is Active. The registered address of Termhouse 2 24 Wetherby Mansions Management Limited is 13a Wetherby Mansions Earls Court Square London Sw5 9bh. . AGS MANAGEMENT LIMITED is a Secretary of the company. DAWSON PAUL, Andrew Charles is a Director of the company. DUNN, Susannah is a Director of the company. GRIGG, David Christopher is a Director of the company. Secretary GREENGROVE PROPERTIES LIMITED has been resigned. Director CORFIELD, Rupert John Conyneham has been resigned. Director CORFIELD, Ruth Helena has been resigned. Director CREDLAND, Peter John has been resigned. Director DAWSON PAUL, Nicholas Anthony has been resigned. Director ELLIS, Peter Leonard has been resigned. Director FISCHER, David Jonathan has been resigned. Director GREEN, Kenneth John has been resigned. Director HODGSON, Stephen Edward has been resigned. Director KIRKLAND, Maryrose has been resigned. Director KIRKLAND, Paul Frederick has been resigned. Director RHODES, Nicholas Piers has been resigned. Director WALLIA, Shiv has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AGS MANAGEMENT LIMITED
Appointed Date: 12 July 2003

Director
DAWSON PAUL, Andrew Charles
Appointed Date: 08 December 2015
53 years old

Director
DUNN, Susannah
Appointed Date: 03 May 2000
67 years old

Director
GRIGG, David Christopher
Appointed Date: 27 September 1995
70 years old

Resigned Directors

Secretary
GREENGROVE PROPERTIES LIMITED
Resigned: 28 June 2004

Director
CORFIELD, Rupert John Conyneham
Resigned: 28 June 2004
Appointed Date: 11 February 2001
59 years old

Director
CORFIELD, Ruth Helena
Resigned: 11 February 2002
Appointed Date: 04 May 1996
57 years old

Director
CREDLAND, Peter John
Resigned: 19 August 1998
Appointed Date: 27 September 1995
72 years old

Director
DAWSON PAUL, Nicholas Anthony
Resigned: 08 December 2015
Appointed Date: 03 May 2000
51 years old

Director
ELLIS, Peter Leonard
Resigned: 20 March 2000
78 years old

Director
FISCHER, David Jonathan
Resigned: 21 May 2004
Appointed Date: 16 September 1998
73 years old

Director
GREEN, Kenneth John
Resigned: 01 April 1996
Appointed Date: 10 July 1993
93 years old

Director
HODGSON, Stephen Edward
Resigned: 02 May 1993
Appointed Date: 16 July 1992
69 years old

Director
KIRKLAND, Maryrose
Resigned: 10 August 1992
92 years old

Director
KIRKLAND, Paul Frederick
Resigned: 04 July 1993
80 years old

Director
RHODES, Nicholas Piers
Resigned: 12 August 1998
Appointed Date: 04 July 1993
67 years old

Director
WALLIA, Shiv
Resigned: 29 September 1999
Appointed Date: 16 September 1998
58 years old

TERMHOUSE (2/24 WETHERBY MANSIONS) MANAGEMENT LIMITED Events

27 Jun 2016
Accounts for a small company made up to 30 September 2015
03 Jun 2016
Annual return made up to 1 June 2016 no member list
09 Dec 2015
Appointment of Mr Andrew Charles Dawson Paul as a director on 8 December 2015
09 Dec 2015
Termination of appointment of Nicholas Anthony Dawson Paul as a director on 8 December 2015
04 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 92 more events
25 Sep 1986
Registered office changed on 25/09/86 from: 11/13 holborn viaduct london EC1P 1EL

25 Sep 1986
Secretary resigned;new secretary appointed

10 Sep 1986
New director appointed

15 May 1986
Full accounts made up to 30 September 1985

15 May 1986
Annual return made up to 10/02/86