RICHMOND MANSIONS MANAGEMENT COMPANY LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 02798419
Status Active
Incorporation Date 11 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Russell Hugh Hornsby-Clifton as a director on 3 May 2016. The most likely internet sites of RICHMOND MANSIONS MANAGEMENT COMPANY LIMITED are www.richmondmansionsmanagementcompany.co.uk, and www.richmond-mansions-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Richmond Mansions Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02798419. Richmond Mansions Management Company Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Richmond Mansions Management Company Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. BLAKE, Adrian Guy is a Director of the company. DIENHART, Jeffrey Alan is a Director of the company. LORIGGIO, Ian Howard is a Director of the company. SYNOTT, Joseph Anthony is a Director of the company. Secretary KELTON GREENHALGH, Natalie Daphne has been resigned. Secretary PASSMORE, June Lynette has been resigned. Secretary SURTEES, Karen Elizabeth has been resigned. Secretary WHITWORTH, Judith Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEASLEY-SUFFOLK, Elizabeth Mary has been resigned. Director CUSHNIE, Carlton Ellington has been resigned. Director DICKIE, Allan Edward has been resigned. Director EKBACK, Karin Oeglia has been resigned. Director GILES, John David William has been resigned. Director HORNSBY-CLIFTON, Russell Hugh has been resigned. Director HUGHES, David Kentish has been resigned. Director KELTON GREENHALGH, Natalie Daphne has been resigned. Director KING, Leonard Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATTHEWS, Peta Jane has been resigned. Director NIKPOURNAINI, Farideh has been resigned. Director PITHER, Charles Edward, Dr has been resigned. Director PURNELL, Jacqueline Annabelle has been resigned. Director RESS, Paul has been resigned. Director ROGERSON, Brian has been resigned. Director ROGERSON, Brian has been resigned. Director SURTEES, Karen Elizabeth has been resigned. Director TAYLOR, John David has been resigned. Director TRAVERSI, Derek Aimone Uberto Antona has been resigned. Director WHITWORTH, Judith Mary has been resigned. Director WHITWORTH, Judith Mary has been resigned. Director WILLIAMS, John Irven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 05 October 2010

Director
BLAKE, Adrian Guy
Appointed Date: 18 June 2014
51 years old

Director
DIENHART, Jeffrey Alan
Appointed Date: 15 March 2007
56 years old

Director
LORIGGIO, Ian Howard
Appointed Date: 15 September 2011
61 years old

Director
SYNOTT, Joseph Anthony
Appointed Date: 31 August 2012
74 years old

Resigned Directors

Secretary
KELTON GREENHALGH, Natalie Daphne
Resigned: 23 June 2008
Appointed Date: 09 April 2003

Secretary
PASSMORE, June Lynette
Resigned: 09 April 2003
Appointed Date: 25 July 1994

Secretary
SURTEES, Karen Elizabeth
Resigned: 05 October 2009
Appointed Date: 23 June 2008

Secretary
WHITWORTH, Judith Mary
Resigned: 25 July 1994
Appointed Date: 11 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Director
BEASLEY-SUFFOLK, Elizabeth Mary
Resigned: 04 December 2001
Appointed Date: 13 April 2000
76 years old

Director
CUSHNIE, Carlton Ellington
Resigned: 08 March 2000
Appointed Date: 20 October 1994
54 years old

Director
DICKIE, Allan Edward
Resigned: 06 February 2004
Appointed Date: 25 July 1994
82 years old

Director
EKBACK, Karin Oeglia
Resigned: 15 February 2011
Appointed Date: 11 November 2008
54 years old

Director
GILES, John David William
Resigned: 23 June 2008
Appointed Date: 31 March 2004
98 years old

Director
HORNSBY-CLIFTON, Russell Hugh
Resigned: 03 May 2016
Appointed Date: 15 September 2011
53 years old

Director
HUGHES, David Kentish
Resigned: 08 August 1999
Appointed Date: 10 March 1994
78 years old

Director
KELTON GREENHALGH, Natalie Daphne
Resigned: 05 September 2011
Appointed Date: 13 April 2000
95 years old

Director
KING, Leonard Richard
Resigned: 10 March 1994
Appointed Date: 11 March 1993
104 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Director
MATTHEWS, Peta Jane
Resigned: 31 August 2012
Appointed Date: 14 December 2009
73 years old

Director
NIKPOURNAINI, Farideh
Resigned: 03 February 2006
Appointed Date: 13 April 2000
76 years old

Director
PITHER, Charles Edward, Dr
Resigned: 23 March 2012
Appointed Date: 15 March 2007
72 years old

Director
PURNELL, Jacqueline Annabelle
Resigned: 29 March 2006
Appointed Date: 20 November 2001
64 years old

Director
RESS, Paul
Resigned: 30 June 2003
Appointed Date: 25 July 1994
61 years old

Director
ROGERSON, Brian
Resigned: 15 March 2007
Appointed Date: 31 March 2004
76 years old

Director
ROGERSON, Brian
Resigned: 25 July 1994
Appointed Date: 10 March 1994
76 years old

Director
SURTEES, Karen Elizabeth
Resigned: 01 October 2009
Appointed Date: 23 June 2008
60 years old

Director
TAYLOR, John David
Resigned: 14 June 2014
Appointed Date: 01 October 2011
57 years old

Director
TRAVERSI, Derek Aimone Uberto Antona
Resigned: 23 February 2004
Appointed Date: 10 March 1994
112 years old

Director
WHITWORTH, Judith Mary
Resigned: 22 February 2010
Appointed Date: 31 March 2004
79 years old

Director
WHITWORTH, Judith Mary
Resigned: 13 April 2000
Appointed Date: 25 July 1994
79 years old

Director
WILLIAMS, John Irven
Resigned: 23 June 2008
Appointed Date: 15 March 2007
92 years old

RICHMOND MANSIONS MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
05 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 May 2016
Termination of appointment of Russell Hugh Hornsby-Clifton as a director on 3 May 2016
02 Mar 2016
Annual return made up to 3 February 2016 no member list
18 Jun 2015
Director's details changed for Adrian Guy Blake on 18 June 2015
...
... and 108 more events
20 Jun 1994
Director resigned

18 Mar 1993
Registered office changed on 18/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Mar 1993
New director appointed

18 Mar 1993
Secretary resigned;new secretary appointed;director resigned

11 Mar 1993
Incorporation