THACKERAY MANAGEMENT COMPANY LIMITED
LONDON GRIPLINE DEVELOPMENTS LIMITED

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

Company number 03887743
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address 15 YOUNG STREET, SECOND FLOOR KENSINGTON, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Tayyaba Arif as a director on 30 March 2017; Confirmation statement made on 5 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THACKERAY MANAGEMENT COMPANY LIMITED are www.thackeraymanagementcompany.co.uk, and www.thackeray-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven 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.Thackeray Management Company Limited is a Private Limited Company. The company registration number is 03887743. Thackeray Management Company Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Thackeray Management Company Limited is 15 Young Street Second Floor Kensington London W8 5eh. . BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED is a Secretary of the company. BOTWOOD-SMITH, Deborah Jane is a Director of the company. JOB, Matthew is a Director of the company. SAWAYAMA, Noriko is a Director of the company. UNDERWOOD, Stephen Richard is a Director of the company. VERMYLEN, David Jozef is a Director of the company. Secretary HARRIS, Yael has been resigned. Secretary MANN, Elaine Paula has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ARIF, Tayyaba has been resigned. Director BARRIE, Robert Gordon has been resigned. Director DAVIS, Eva has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEWIS, Rachel Catherine has been resigned. Director TARRIERE, Charles Nicolas has been resigned. Director YESHVRVN, Yishai has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Appointed Date: 03 February 2009

Director
BOTWOOD-SMITH, Deborah Jane
Appointed Date: 13 November 2015
67 years old

Director
JOB, Matthew
Appointed Date: 03 February 2009
53 years old

Director
SAWAYAMA, Noriko
Appointed Date: 13 September 2013
66 years old

Director
UNDERWOOD, Stephen Richard
Appointed Date: 03 February 2009
75 years old

Director
VERMYLEN, David Jozef
Appointed Date: 12 September 2014
53 years old

Resigned Directors

Secretary
HARRIS, Yael
Resigned: 03 February 2009
Appointed Date: 27 January 2000

Secretary
MANN, Elaine Paula
Resigned: 31 December 2008
Appointed Date: 07 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 02 December 1999

Director
ARIF, Tayyaba
Resigned: 30 March 2017
Appointed Date: 20 August 2010
47 years old

Director
BARRIE, Robert Gordon
Resigned: 16 July 2013
Appointed Date: 10 January 2013
65 years old

Director
DAVIS, Eva
Resigned: 31 December 2008
Appointed Date: 27 January 2000
95 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 January 2000
Appointed Date: 02 December 1999

Director
LEWIS, Rachel Catherine
Resigned: 14 August 2012
Appointed Date: 27 October 2009
52 years old

Director
TARRIERE, Charles Nicolas
Resigned: 13 November 2015
Appointed Date: 15 April 2014
47 years old

Director
YESHVRVN, Yishai
Resigned: 03 February 2009
Appointed Date: 23 March 2004
58 years old

THACKERAY MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Termination of appointment of Tayyaba Arif as a director on 30 March 2017
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 31 December 2015
10 Dec 2015
Termination of appointment of Charles Nicolas Tarriere as a director on 13 November 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 43

...
... and 62 more events
29 Jun 2000
Secretary resigned
29 Jun 2000
Director resigned
13 Jun 2000
Registered office changed on 13/06/00 from: 120 east road london N1 6AA
07 Jun 2000
Company name changed gripline developments LIMITED\certificate issued on 07/06/00
02 Dec 1999
Incorporation