THE 355 MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5ES

Company number 02168188
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 355 KINGS ROAD, LONDON, SW3 5ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Aaron Samuel Wahnich as a director on 13 January 2017; Confirmation statement made on 16 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE 355 MANAGEMENT COMPANY LIMITED are www.the355managementcompany.co.uk, and www.the-355-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The 355 Management Company Limited is a Private Limited Company. The company registration number is 02168188. The 355 Management Company Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of The 355 Management Company Limited is 355 Kings Road London Sw3 5es. . ANNS, Jane Elizabeth is a Director of the company. COOP, Peter is a Director of the company. LEAMON, Sandra Roslyn is a Director of the company. MARTIN, Janie is a Director of the company. Secretary HENDERSON, Peter William has been resigned. Secretary JACKSON, Clifford Vivian has been resigned. Secretary OMAHONY, Owen has been resigned. Director BARTLETT, Edmund James has been resigned. Director HENDERSON, Peter William has been resigned. Director JACKSON, Clifford Vivian has been resigned. Director KABALAN, Hadi Nouredine has been resigned. Director OMAHONY, Owen has been resigned. Director PAVLIDES, Michele has been resigned. Director PEMBERTON, Jeremy has been resigned. Director REISS, Laurence Desmond has been resigned. Director VESTEY, Derek, Sir has been resigned. Director WAHNICH, Aaron Samuel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANNS, Jane Elizabeth
Appointed Date: 09 February 2005
94 years old

Director
COOP, Peter
Appointed Date: 28 November 2001
82 years old

Director
LEAMON, Sandra Roslyn
Appointed Date: 05 November 2009
82 years old

Director
MARTIN, Janie
Appointed Date: 16 November 2011
63 years old

Resigned Directors

Secretary
HENDERSON, Peter William
Resigned: 01 March 2005
Appointed Date: 28 March 1998

Secretary
JACKSON, Clifford Vivian
Resigned: 28 March 1998

Secretary
OMAHONY, Owen
Resigned: 27 March 2015
Appointed Date: 01 March 2005

Director
BARTLETT, Edmund James
Resigned: 14 May 2001
Appointed Date: 25 January 2000
69 years old

Director
HENDERSON, Peter William
Resigned: 05 October 2004
Appointed Date: 17 April 1991
81 years old

Director
JACKSON, Clifford Vivian
Resigned: 28 March 1998
101 years old

Director
KABALAN, Hadi Nouredine
Resigned: 14 September 2010
Appointed Date: 05 November 2009
50 years old

Director
OMAHONY, Owen
Resigned: 27 June 2015
Appointed Date: 28 November 2001
86 years old

Director
PAVLIDES, Michele
Resigned: 21 January 2010
101 years old

Director
PEMBERTON, Jeremy
Resigned: 17 July 2004
Appointed Date: 28 November 2001
77 years old

Director
REISS, Laurence Desmond
Resigned: 01 September 2008
Appointed Date: 09 February 2005
76 years old

Director
VESTEY, Derek, Sir
Resigned: 01 March 2005
Appointed Date: 17 April 1991
111 years old

Director
WAHNICH, Aaron Samuel
Resigned: 13 January 2017
Appointed Date: 10 April 2015
43 years old

Persons With Significant Control

Mr Peter Coop
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

THE 355 MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Termination of appointment of Aaron Samuel Wahnich as a director on 13 January 2017
11 Jan 2017
Confirmation statement made on 16 December 2016 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50

17 Dec 2015
Register inspection address has been changed from C/O Geo Joslins Estate Agents Ltd 327, Fulham Road London SW10 9QL to 16 Cavaye Place Cavaye Place London SW10 9PT
...
... and 106 more events
14 Dec 1989
Director resigned;new director appointed

30 Oct 1989
Full accounts made up to 31 March 1989

06 Sep 1989
Return made up to 31/12/88; full list of members

25 Oct 1988
Director resigned;new director appointed

22 Sep 1987
Incorporation