HARTS LANE (BLOCK E) MANAGEMENT CO. LIMITED
LONDON

Hellopages » Greater London » Newham » E16 1UQ

Company number 01828146
Status Active
Incorporation Date 27 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2C ROYAL VICTORIA PLACE, LONDON, ENGLAND, E16 1UQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 2C Royal Victoria Place London E16 1UQ on 30 September 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 May 2016 no member list. The most likely internet sites of HARTS LANE (BLOCK E) MANAGEMENT CO. LIMITED are www.hartslaneblockemanagementco.co.uk, and www.harts-lane-block-e-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Harts Lane Block E Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01828146. Harts Lane Block E Management Co Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of Harts Lane Block E Management Co Limited is 2c Royal Victoria Place London England E16 1uq. . ESTANISLAU, Arnold is a Director of the company. MORDI, Grace is a Director of the company. TAGHELITE, Rachid is a Director of the company. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Wei Ming has been resigned. Secretary MARTIN, Paul has been resigned. Secretary PAGE REGISTRARS LIMITED has been resigned. Secretary PRICE, John Trevor has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Director ADEGBEMBO, Dayo has been resigned. Director BOND, Nicholas John Percy has been resigned. Director CLARKE, Kenneth James has been resigned. Director DINEV, Marin Kolev has been resigned. Director EQUAGOO, Patrick Kosin has been resigned. Director FINLAYSON, Keith James has been resigned. Director FINLAYSON, Keith James has been resigned. Director GALEA, Mario Anthony has been resigned. Director GODSON, Mark Andrew has been resigned. Director JOHAL, Rana Singh has been resigned. Director LAW, Geraldine has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director SAHALL, Ibrar has been resigned. Director SMEE, Brian has been resigned. Director THORNTON, Jeff Steven has been resigned. Director TURNER, Robert John has been resigned. Director WATTS, Graham James has been resigned. The company operates in "Residents property management".


Current Directors

Director
ESTANISLAU, Arnold
Appointed Date: 09 February 2011
49 years old

Director
MORDI, Grace
Appointed Date: 09 February 2011
48 years old

Director
TAGHELITE, Rachid
Appointed Date: 03 April 2008
64 years old

Resigned Directors

Secretary
DONNELLAN, Mark Christopher
Resigned: 02 October 2003
Appointed Date: 03 March 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 07 January 2002

Secretary
GOULD, Wei Ming
Resigned: 01 June 2001
Appointed Date: 04 November 1999

Secretary
MARTIN, Paul
Resigned: 12 December 1994

Secretary
PAGE REGISTRARS LIMITED
Resigned: 15 September 2008
Appointed Date: 07 March 2008

Secretary
PRICE, John Trevor
Resigned: 30 April 2016
Appointed Date: 01 August 2008

Secretary
SHAW, Malcolm David
Resigned: 04 November 1999
Appointed Date: 23 March 1995

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 07 March 2008
Appointed Date: 22 March 2005

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 22 March 2005
Appointed Date: 03 October 2003

Director
ADEGBEMBO, Dayo
Resigned: 09 September 1999
Appointed Date: 08 February 1996
64 years old

Director
BOND, Nicholas John Percy
Resigned: 04 January 2007
Appointed Date: 21 April 1999
63 years old

Director
CLARKE, Kenneth James
Resigned: 09 December 2004
Appointed Date: 30 January 2002
83 years old

Director
DINEV, Marin Kolev
Resigned: 09 February 2011
Appointed Date: 03 April 2008
58 years old

Director
EQUAGOO, Patrick Kosin
Resigned: 09 February 2011
Appointed Date: 03 April 2008
52 years old

Director
FINLAYSON, Keith James
Resigned: 21 April 1999
Appointed Date: 08 February 1996
63 years old

Director
FINLAYSON, Keith James
Resigned: 23 March 1995
Appointed Date: 09 October 1991
63 years old

Director
GALEA, Mario Anthony
Resigned: 09 February 2011
Appointed Date: 03 April 2008
75 years old

Director
GODSON, Mark Andrew
Resigned: 15 February 1994
62 years old

Director
JOHAL, Rana Singh
Resigned: 23 May 1992
67 years old

Director
LAW, Geraldine
Resigned: 21 April 1999
Appointed Date: 08 February 1996
58 years old

Director
LYNCH, Wendy Pauline
Resigned: 16 May 2000
Appointed Date: 09 September 1999
74 years old

Director
SAHALL, Ibrar
Resigned: 03 April 2008
Appointed Date: 12 January 2006
48 years old

Director
SMEE, Brian
Resigned: 19 June 2001
Appointed Date: 21 April 1999
56 years old

Director
THORNTON, Jeff Steven
Resigned: 09 February 2011
Appointed Date: 03 April 2008
50 years old

Director
TURNER, Robert John
Resigned: 19 June 2001
Appointed Date: 21 April 1999
61 years old

Director
WATTS, Graham James
Resigned: 09 February 2011
Appointed Date: 03 April 2008
69 years old

HARTS LANE (BLOCK E) MANAGEMENT CO. LIMITED Events

30 Sep 2016
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 2C Royal Victoria Place London E16 1UQ on 30 September 2016
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2016
Annual return made up to 23 May 2016 no member list
10 Jun 2016
Termination of appointment of John Trevor Price as a secretary on 30 April 2016
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 130 more events
17 Jun 1987
15/04/87 nsc

17 Jun 1987
15/04/87 nsc

12 Mar 1987
Dissolution discontinued

07 Aug 1986
Director resigned;new director appointed

27 Jun 1984
Incorporation