GISTELESWORDE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7QA

Company number 01594728
Status Active
Incorporation Date 30 October 1981
Company Type Private Limited Company
Address KFH HOUSE 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of Fiona Knower as a director on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of GISTELESWORDE MANAGEMENT COMPANY LIMITED are www.gisteleswordemanagementcompany.co.uk, and www.gistelesworde-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gistelesworde Management Company Limited is a Private Limited Company. The company registration number is 01594728. Gistelesworde Management Company Limited has been working since 30 October 1981. The present status of the company is Active. The registered address of Gistelesworde Management Company Limited is Kfh House 5 Compton Road Wimbledon London Sw19 7qa. . KINLEIGH LIMITED is a Secretary of the company. FARMER, Roy Francis is a Director of the company. FLANNIGAN, Tim is a Director of the company. HUBEL, Martina is a Director of the company. LAWRENCE, Yewande Omolara is a Director of the company. MARTIN, Margaret Dalton is a Director of the company. WILSON, Edna Jean is a Director of the company. Director ALLEN, Sian Fiona has been resigned. Director ARMITAGE, David Anthony has been resigned. Director ARMITAGE, David Anthony has been resigned. Director BEST, Peter Bruce has been resigned. Director BROWN, Joan Frances(Molly) has been resigned. Director CHAPMAN DAWE, Christopher Toby has been resigned. Director CHAPMAN-DAWE, Christopher Toby has been resigned. Director COX, Gareth has been resigned. Director COX, Thelma has been resigned. Director DE JONG, Claire has been resigned. Director GABRIEL, Adam has been resigned. Director HADGKISS, Rita has been resigned. Director HUGHES, Clive David has been resigned. Director JONES, Leslie Edward has been resigned. Director KEVILLE, Edmund Patrick has been resigned. Director KNOWER, Fiona has been resigned. Director MCDOUGALL, Karin has been resigned. Director MCLAREN, Christine has been resigned. Director MEECHAN, Gerard Andrew has been resigned. Director OTTERY, Anthony Charles Lionel has been resigned. Director THORNE, Elizabeth has been resigned. Director TUNALEY, Christopher Ian has been resigned. Director WAGNER, Guenter has been resigned. Director WITCHER, Peter Winston Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINLEIGH LIMITED

Director
FARMER, Roy Francis
Appointed Date: 06 December 2006
83 years old

Director
FLANNIGAN, Tim
Appointed Date: 14 December 2004
61 years old

Director
HUBEL, Martina
Appointed Date: 10 November 2010
61 years old

Director
LAWRENCE, Yewande Omolara
Appointed Date: 07 November 2001
57 years old

Director

Director
WILSON, Edna Jean
Appointed Date: 29 January 1997
100 years old

Resigned Directors

Director
ALLEN, Sian Fiona
Resigned: 20 November 1996
56 years old

Director
ARMITAGE, David Anthony
Resigned: 12 October 2007
Appointed Date: 12 January 2005
64 years old

Director
ARMITAGE, David Anthony
Resigned: 12 November 2003
Appointed Date: 11 January 1995
64 years old

Director
BEST, Peter Bruce
Resigned: 12 January 2012
Appointed Date: 02 December 1998
60 years old

Director
BROWN, Joan Frances(Molly)
Resigned: 06 May 2016
Appointed Date: 26 November 1997
93 years old

Director
CHAPMAN DAWE, Christopher Toby
Resigned: 22 November 1995
65 years old

Director
CHAPMAN-DAWE, Christopher Toby
Resigned: 01 November 1999
Appointed Date: 09 June 1999
65 years old

Director
COX, Gareth
Resigned: 15 February 2006
Appointed Date: 06 November 2002
67 years old

Director
COX, Thelma
Resigned: 23 November 1994
78 years old

Director
DE JONG, Claire
Resigned: 01 May 2002
Appointed Date: 07 November 2001
51 years old

Director
GABRIEL, Adam
Resigned: 27 May 2001
Appointed Date: 09 November 2000
62 years old

Director
HADGKISS, Rita
Resigned: 09 June 1999
75 years old

Director
HUGHES, Clive David
Resigned: 06 October 1998
Appointed Date: 29 January 1997
79 years old

Director
JONES, Leslie Edward
Resigned: 23 May 2001
Appointed Date: 09 December 1999
56 years old

Director
KEVILLE, Edmund Patrick
Resigned: 22 November 1995
66 years old

Director
KNOWER, Fiona
Resigned: 13 March 2017
Appointed Date: 17 December 2013
41 years old

Director
MCDOUGALL, Karin
Resigned: 14 March 2013
Appointed Date: 12 November 2003
60 years old

Director
MCLAREN, Christine
Resigned: 23 November 1994
63 years old

Director
MEECHAN, Gerard Andrew
Resigned: 14 March 2013
Appointed Date: 26 November 1997
59 years old

Director
OTTERY, Anthony Charles Lionel
Resigned: 20 November 1996
Appointed Date: 31 December 1992
76 years old

Director
THORNE, Elizabeth
Resigned: 10 October 2014
Appointed Date: 14 March 2013
45 years old

Director
TUNALEY, Christopher Ian
Resigned: 22 November 1995
83 years old

Director
WAGNER, Guenter
Resigned: 04 June 2000
Appointed Date: 28 January 1998
71 years old

Director
WITCHER, Peter Winston Robert
Resigned: 06 November 2002
Appointed Date: 29 January 1997
81 years old

GISTELESWORDE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Termination of appointment of Fiona Knower as a director on 13 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
06 May 2016
Termination of appointment of Joan Frances(Molly) Brown as a director on 6 May 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 150 more events
07 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Return made up to 09/12/86; full list of members

12 Jan 1987
Director resigned

04 Jun 1986
Director resigned

30 Oct 1981
Incorporation