27 VANCOUVER ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Lewisham » SE23 2AG

Company number 03650878
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 27A VANCOUVER ROAD FOREST HILL, LONDON, SE23 2AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 3 . The most likely internet sites of 27 VANCOUVER ROAD MANAGEMENT COMPANY LIMITED are www.27vancouverroadmanagementcompany.co.uk, and www.27-vancouver-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bickley Rail Station is 4.4 miles; to Balham Rail Station is 5 miles; to Battersea Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.27 Vancouver Road Management Company Limited is a Private Limited Company. The company registration number is 03650878. 27 Vancouver Road Management Company Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of 27 Vancouver Road Management Company Limited is 27a Vancouver Road Forest Hill London Se23 2ag. . MANNING, Chandelle Louisa is a Secretary of the company. COOKE, Matthew is a Director of the company. JAMES, Edward Mark is a Director of the company. MANNING, Chandelle Louisa is a Director of the company. Secretary HORSFIELD, Andrea has been resigned. Secretary WILSON, Cheryl Madonna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMES, Sarah has been resigned. Director HIPPOLYTE, Marie-Claude has been resigned. Director HOLLIS, David Paul has been resigned. Director HORSFIELD, Andrea has been resigned. Director JEFFERSON, Christopher Robert has been resigned. Director JOSEPH, Roger Adrian has been resigned. Director THOMAS, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANNING, Chandelle Louisa
Appointed Date: 03 March 2006

Director
COOKE, Matthew
Appointed Date: 05 May 2011
44 years old

Director
JAMES, Edward Mark
Appointed Date: 20 November 2012
55 years old

Director
MANNING, Chandelle Louisa
Appointed Date: 17 October 2003
54 years old

Resigned Directors

Secretary
HORSFIELD, Andrea
Resigned: 03 March 2006
Appointed Date: 02 January 2004

Secretary
WILSON, Cheryl Madonna
Resigned: 28 March 2003
Appointed Date: 16 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Director
AMES, Sarah
Resigned: 29 June 2007
Appointed Date: 03 March 2006
51 years old

Director
HIPPOLYTE, Marie-Claude
Resigned: 06 September 2002
Appointed Date: 16 September 1999
66 years old

Director
HOLLIS, David Paul
Resigned: 13 May 2011
Appointed Date: 29 June 2007
47 years old

Director
HORSFIELD, Andrea
Resigned: 03 March 2006
Appointed Date: 06 September 2002
50 years old

Director
JEFFERSON, Christopher Robert
Resigned: 10 October 2003
Appointed Date: 16 October 1998
49 years old

Director
JOSEPH, Roger Adrian
Resigned: 16 September 1999
Appointed Date: 16 October 1998
57 years old

Director
THOMAS, Michael
Resigned: 12 November 2012
Appointed Date: 28 March 2003
56 years old

Persons With Significant Control

Mr Matthew Cooke
Notified on: 15 October 2016
44 years old
Nature of control: Has significant influence or control

Mr Edward Mark James
Notified on: 15 October 2016
55 years old
Nature of control: Has significant influence or control

Ms Chandelle Louisa Manning
Notified on: 15 October 2016
54 years old
Nature of control: Has significant influence or control

27 VANCOUVER ROAD MANAGEMENT COMPANY LIMITED Events

29 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3

26 Jul 2015
Accounts for a dormant company made up to 31 October 2014
31 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3

...
... and 50 more events
16 Aug 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Nov 1999
Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/11/99

02 Nov 1999
New director appointed
20 Oct 1998
Secretary resigned
16 Oct 1998
Incorporation