CONTROLFORMAL PROPERTY MANAGEMENT LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1SD

Company number 03358180
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address C\O SUMTOTAL, SUITE 8 CHESSINGTON BUSINESS CENTRE, COX LANE, CHESSINGTON, SURREY, KT9 1SD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 29 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CONTROLFORMAL PROPERTY MANAGEMENT LIMITED are www.controlformalpropertymanagement.co.uk, and www.controlformal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Controlformal Property Management Limited is a Private Limited Company. The company registration number is 03358180. Controlformal Property Management Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Controlformal Property Management Limited is C O Sumtotal Suite 8 Chessington Business Centre Cox Lane Chessington Surrey Kt9 1sd. . WELLS, Paul is a Secretary of the company. BUTTERFIELD, Susan is a Director of the company. COX, Michael Ivor is a Director of the company. WATSON, Patricia Anne is a Director of the company. Secretary BUTTERFIELD, Susan has been resigned. Secretary FLETCHER, Allan Patrick has been resigned. Secretary WATSON, Patricia Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Ian has been resigned. Director BOLTON, Richard Geoffrey has been resigned. Director BROWN, Michael Charles has been resigned. Director COX, Kathryn has been resigned. Director FLETCHER, Allan Patrick has been resigned. Director FRANCIS, Alan Edward Burrell has been resigned. Director KOHLER, David Robert has been resigned. Director PAGE, Laurence Simon has been resigned. Director RIPPINGHAM, Norman John has been resigned. Director ROBINSON, Keith Gilbert Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELLS, Paul
Appointed Date: 01 October 2012

Director
BUTTERFIELD, Susan
Appointed Date: 18 May 1997
76 years old

Director
COX, Michael Ivor
Appointed Date: 17 March 2011
71 years old

Director
WATSON, Patricia Anne
Appointed Date: 28 June 1997
78 years old

Resigned Directors

Secretary
BUTTERFIELD, Susan
Resigned: 26 November 1998
Appointed Date: 13 October 1997

Secretary
FLETCHER, Allan Patrick
Resigned: 13 October 1997
Appointed Date: 29 April 1997

Secretary
WATSON, Patricia Anne
Resigned: 01 October 2012
Appointed Date: 26 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1997
Appointed Date: 22 April 1997

Director
BENNETT, Ian
Resigned: 18 May 1997
Appointed Date: 29 April 1997
55 years old

Director
BOLTON, Richard Geoffrey
Resigned: 20 February 2009
Appointed Date: 13 December 2001
53 years old

Director
BROWN, Michael Charles
Resigned: 17 March 2011
Appointed Date: 13 December 2001
86 years old

Director
COX, Kathryn
Resigned: 01 January 2015
Appointed Date: 17 March 2011
68 years old

Director
FLETCHER, Allan Patrick
Resigned: 01 May 2009
Appointed Date: 29 April 1997
100 years old

Director
FRANCIS, Alan Edward Burrell
Resigned: 26 November 1998
Appointed Date: 28 June 1997
94 years old

Director
KOHLER, David Robert
Resigned: 04 August 2000
Appointed Date: 28 June 1997
90 years old

Director
PAGE, Laurence Simon
Resigned: 02 November 2001
Appointed Date: 26 November 1998
62 years old

Director
RIPPINGHAM, Norman John
Resigned: 20 November 2001
Appointed Date: 28 June 1997
100 years old

Director
ROBINSON, Keith Gilbert Thomas
Resigned: 01 January 2015
Appointed Date: 13 December 2001
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1997
Appointed Date: 22 April 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1997
Appointed Date: 22 April 1997

CONTROLFORMAL PROPERTY MANAGEMENT LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 29

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Termination of appointment of Keith Gilbert Thomas Robinson as a director on 1 January 2015
18 Jan 2016
Termination of appointment of Kathryn Cox as a director on 1 January 2015
...
... and 77 more events
31 May 1997
New director appointed
31 May 1997
New director appointed
31 May 1997
New secretary appointed;new director appointed
16 May 1997
Company name changed numbertitle property management LIMITED\certificate issued on 19/05/97
22 Apr 1997
Incorporation