WORKSPACE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE
Company number 02841232
Status Active
Incorporation Date 2 August 1993
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, ENGLAND, SW9 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Chester House 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 . The most likely internet sites of WORKSPACE MANAGEMENT LIMITED are www.workspacemanagement.co.uk, and www.workspace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Workspace Management Limited is a Private Limited Company. The company registration number is 02841232. Workspace Management Limited has been working since 02 August 1993. The present status of the company is Active. The registered address of Workspace Management Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. BOAG, Angus Robert is a Director of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. PIERONI, Christopher John, Dr is a Director of the company. Secretary BINNS, Adam has been resigned. Secretary EDELSTYN, Paul has been resigned. Secretary MACDONALD, Iain Graham Ross has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SAHA, Nirmal Chandra has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WHALLEY, Amanda has been resigned. Director CARRAGHER, Madeleine has been resigned. Director EDELSTYN, Paul has been resigned. Director MARPLES, James Patrick has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PLATT, Harry has been resigned. Director PORTER, Alan Redvers has been resigned. Director RUTTER, Mathew David has been resigned. Director TAYLOR, Robert Mark has been resigned. Director TYLER, Thomas Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARFORA, Carmelina
Appointed Date: 22 March 2010

Director
BOAG, Angus Robert
Appointed Date: 04 April 2008
66 years old

Director
CLEMETT, Graham Colin
Appointed Date: 31 July 2007
65 years old

Director
HOPKINS, Jameson Paul
Appointed Date: 01 April 2012
57 years old

Director
PIERONI, Christopher John, Dr
Appointed Date: 04 April 2008
67 years old

Resigned Directors

Secretary
BINNS, Adam
Resigned: 09 January 2008
Appointed Date: 28 June 2006

Secretary
EDELSTYN, Paul
Resigned: 18 February 1994
Appointed Date: 21 January 1994

Secretary
MACDONALD, Iain Graham Ross
Resigned: 11 April 2003
Appointed Date: 01 January 2002

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 21 January 1994
Appointed Date: 02 August 1993

Secretary
SAHA, Nirmal Chandra
Resigned: 01 January 2002
Appointed Date: 18 February 1994

Secretary
TAYLOR, Robert Mark
Resigned: 28 June 2006
Appointed Date: 11 April 2003

Secretary
WHALLEY, Amanda
Resigned: 22 March 2010
Appointed Date: 09 January 2008

Director
CARRAGHER, Madeleine
Resigned: 12 October 2007
Appointed Date: 18 October 1999
71 years old

Director
EDELSTYN, Paul
Resigned: 18 February 1994
Appointed Date: 21 January 1994
60 years old

Director
MARPLES, James Patrick
Resigned: 22 May 2009
Appointed Date: 18 October 1999
70 years old

Nominee Director
NOROSE LIMITED
Resigned: 21 January 1994
Appointed Date: 02 August 1993

Nominee Director
NORTON ROSE LIMITED
Resigned: 21 January 1994
Appointed Date: 02 August 1993

Director
PLATT, Harry
Resigned: 30 March 2012
Appointed Date: 18 February 1994
74 years old

Director
PORTER, Alan Redvers
Resigned: 30 September 1999
Appointed Date: 18 February 1994
88 years old

Director
RUTTER, Mathew David
Resigned: 18 February 1994
Appointed Date: 21 January 1994
56 years old

Director
TAYLOR, Robert Mark
Resigned: 31 July 2007
Appointed Date: 30 October 1995
74 years old

Director
TYLER, Thomas Richard
Resigned: 01 May 2013
Appointed Date: 07 December 2012
53 years old

WORKSPACE MANAGEMENT LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Registered office address changed from Chester House 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016
06 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

27 Oct 2015
Full accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

...
... and 83 more events
25 Feb 1994
Memorandum and Articles of Association
03 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1994
Director resigned;new director appointed

24 Jan 1994
Company name changed tutortrade LIMITED\certificate issued on 24/01/94
02 Aug 1993
Incorporation

WORKSPACE MANAGEMENT LIMITED Charges

8 February 2010
Deed of guarantee and charge
Delivered: 17 February 2010
Status: Satisfied on 25 July 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee) (in Its Capacity as Security Trustee for the Beneficiaries)
Description: By way of fixed charge all debts and other receivables, all…