LATHAM (BECKTON) (NO.2) MANAGEMENT COMPANY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4NR

Company number 02722283
Status Active
Incorporation Date 11 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 164 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LATHAM (BECKTON) (NO.2) MANAGEMENT COMPANY LIMITED are www.lathambecktonno2managementcompany.co.uk, and www.latham-beckton-no-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Latham Beckton No 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02722283. Latham Beckton No 2 Management Company Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Latham Beckton No 2 Management Company Limited is 164 Cranbrook Road Ilford Essex Ig1 4nr. . ALLUM, Walter Charles is a Secretary of the company. ALLUM, Walter Charles is a Director of the company. IGBINOMWANHIA, Monday Ashley is a Director of the company. Secretary SINCLAIR ST CLAIR, David Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYANDA, Felix, Dr has been resigned. Director COLE, John has been resigned. Director CORBETT, John has been resigned. Director DAVIS, Robert Lindsey has been resigned. Director DUNTOYE, Marcus has been resigned. Director ENNIS, Anita Louise has been resigned. Director GAY, Sarah Joan has been resigned. Director SERVADEI, Karen has been resigned. Director WHITE, Lorraine Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALLUM, Walter Charles
Appointed Date: 17 August 2000

Director
ALLUM, Walter Charles
Appointed Date: 22 October 1996
82 years old

Director
IGBINOMWANHIA, Monday Ashley
Appointed Date: 07 September 2004
52 years old

Resigned Directors

Secretary
SINCLAIR ST CLAIR, David Frank
Resigned: 02 March 2000
Appointed Date: 11 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1992
Appointed Date: 11 June 1992

Director
AYANDA, Felix, Dr
Resigned: 20 December 2012
Appointed Date: 06 May 2004
64 years old

Director
COLE, John
Resigned: 28 February 2009
Appointed Date: 01 March 2003
70 years old

Director
CORBETT, John
Resigned: 26 July 1997
Appointed Date: 11 June 1992
60 years old

Director
DAVIS, Robert Lindsey
Resigned: 10 July 2003
Appointed Date: 15 August 2001
61 years old

Director
DUNTOYE, Marcus
Resigned: 12 December 2004
Appointed Date: 25 July 1997
61 years old

Director
ENNIS, Anita Louise
Resigned: 07 August 2004
Appointed Date: 20 April 2001
49 years old

Director
GAY, Sarah Joan
Resigned: 14 May 1999
Appointed Date: 01 March 1993
59 years old

Director
SERVADEI, Karen
Resigned: 20 March 2003
Appointed Date: 01 March 1993
69 years old

Director
WHITE, Lorraine Jane
Resigned: 24 July 1997
Appointed Date: 11 June 1992
61 years old

LATHAM (BECKTON) (NO.2) MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 11 June 2016 no member list
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 11 June 2015 no member list
31 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
10 Sep 1993
New director appointed

24 Aug 1993
Registered office changed on 24/08/93 from: 74, longbridge road, barking, essex IG11 8SF.

24 Aug 1993
Annual return made up to 11/06/93
  • 363(287) ‐ Registered office changed on 24/08/93

18 Jun 1992
Secretary resigned

11 Jun 1992
Incorporation