THE POWIS SQUARE (MANAGEMENT) COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3LB

Company number 02993116
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 1ST FLOOR, 135 NOTTING HILL GATE, LONDON, W11 3LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 5 . The most likely internet sites of THE POWIS SQUARE (MANAGEMENT) COMPANY LIMITED are www.thepowissquaremanagementcompany.co.uk, and www.the-powis-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The Powis Square Management Company Limited is a Private Limited Company. The company registration number is 02993116. The Powis Square Management Company Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of The Powis Square Management Company Limited is 1st Floor 135 Notting Hill Gate London W11 3lb. . KEN SEC LTD is a Secretary of the company. BENNETT, Mark Edward is a Director of the company. BULL, Michael Ian is a Director of the company. FUTTER, James is a Director of the company. KHAN, Mohammed Akther Zaman is a Director of the company. WILLIAMS, Suzanne Dorothy is a Director of the company. Secretary FISHER, Margaret Jane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FISHER, Margaret Jane has been resigned. Director FISHER, Mark Fren has been resigned. Director PROBERT WOOD, Timothy has been resigned. Director ROBINSON, Emily Harriet has been resigned. Director STEVENS, Evered Charles Royston has been resigned. Director WOLFSOHN, Harry has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEN SEC LTD
Appointed Date: 02 January 2015

Director
BENNETT, Mark Edward
Appointed Date: 02 May 2007
67 years old

Director
BULL, Michael Ian
Appointed Date: 22 June 2007
49 years old

Director
FUTTER, James
Appointed Date: 13 February 2010
38 years old

Director
KHAN, Mohammed Akther Zaman
Appointed Date: 26 January 2006
58 years old

Director
WILLIAMS, Suzanne Dorothy
Appointed Date: 23 September 2003
58 years old

Resigned Directors

Secretary
FISHER, Margaret Jane
Resigned: 01 November 2009
Appointed Date: 01 October 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 October 1995
Appointed Date: 22 November 1994

Director
FISHER, Margaret Jane
Resigned: 01 November 2009
Appointed Date: 01 October 1995
90 years old

Director
FISHER, Mark Fren
Resigned: 19 January 2000
Appointed Date: 01 October 1995
67 years old

Director
PROBERT WOOD, Timothy
Resigned: 14 August 2001
Appointed Date: 20 March 2001
66 years old

Director
ROBINSON, Emily Harriet
Resigned: 22 June 2007
Appointed Date: 14 August 2001
52 years old

Director
STEVENS, Evered Charles Royston
Resigned: 26 January 2006
Appointed Date: 20 March 2001
85 years old

Director
WOLFSOHN, Harry
Resigned: 17 January 2003
Appointed Date: 31 December 2001
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 October 1995
Appointed Date: 22 November 1994

THE POWIS SQUARE (MANAGEMENT) COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5

28 Apr 2015
Appointment of Ken Sec Ltd as a secretary on 2 January 2015
27 Apr 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 64 more events
20 May 1996
Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Nov 1995
Registered office changed on 07/11/95 from: 31 corsham street london N1 6DR

07 Nov 1995
Secretary resigned;new secretary appointed;director resigned

07 Nov 1995
New director appointed

22 Nov 1994
Incorporation