JACOB STREET MANAGEMENT COMPANY LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT
Company number 02077534
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Benjamin Adam Dalal as a director on 20 February 2017; Appointment of Alicia Messenger as a director on 20 February 2017; Appointment of Ms Sonia Ramdev as a director on 20 February 2017. The most likely internet sites of JACOB STREET MANAGEMENT COMPANY LIMITED are www.jacobstreetmanagementcompany.co.uk, and www.jacob-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Jacob Street Management Company Limited is a Private Limited Company. The company registration number is 02077534. Jacob Street Management Company Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Jacob Street Management Company Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. ASTON, Clive Humphrey is a Director of the company. DALAL, Benjamin Adam is a Director of the company. MESSENGER, Alicia is a Director of the company. PHELPS, John Christopher is a Director of the company. RAMDEV, Sonia is a Director of the company. Secretary BHAMBRA, Harjeet has been resigned. Secretary CROCKETT, John has been resigned. Secretary HARPER, Sriyani Marie has been resigned. Director DOWNES, Henry Charles Rupert has been resigned. Director MORRIS, Claire Emma Louise has been resigned. Director SIDDALL, Ruth Morag has been resigned. Director VRANKOVIC, Maria has been resigned. Director WOOLFORD, Paul has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


jacob street management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 28 November 2001

Director
ASTON, Clive Humphrey
Appointed Date: 01 April 2008
70 years old

Director
DALAL, Benjamin Adam
Appointed Date: 20 February 2017
38 years old

Director
MESSENGER, Alicia
Appointed Date: 20 February 2017
37 years old

Director
PHELPS, John Christopher
Appointed Date: 20 February 2017
76 years old

Director
RAMDEV, Sonia
Appointed Date: 20 February 2017
46 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 28 November 2001

Secretary
CROCKETT, John
Resigned: 02 December 1991

Secretary
HARPER, Sriyani Marie
Resigned: 11 January 1993
Appointed Date: 11 January 1993

Director
DOWNES, Henry Charles Rupert
Resigned: 01 August 2002
Appointed Date: 12 March 1996
70 years old

Director
MORRIS, Claire Emma Louise
Resigned: 08 July 1993
Appointed Date: 13 April 1993
58 years old

Director
SIDDALL, Ruth Morag
Resigned: 11 January 1993

Director
VRANKOVIC, Maria
Resigned: 31 March 2008
Appointed Date: 01 August 2002
65 years old

Director
WOOLFORD, Paul
Resigned: 01 October 2001
Appointed Date: 05 March 1996
87 years old

JACOB STREET MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Appointment of Benjamin Adam Dalal as a director on 20 February 2017
16 Mar 2017
Appointment of Alicia Messenger as a director on 20 February 2017
16 Mar 2017
Appointment of Ms Sonia Ramdev as a director on 20 February 2017
08 Mar 2017
Appointment of John Christopher Phelps as a director on 20 February 2017
08 Aug 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 91 more events
04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Registered office changed on 04/02/87 from: 124-128 city road london EC1V 2NJ

29 Dec 1986
Company name changed dialman LIMITED\certificate issued on 29/12/86
26 Nov 1986
Incorporation
26 Nov 1986
Certificate of Incorporation