LEYTONSTONE ROAD (BLOCK "D") MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TH
Company number 02606302
Status Active
Incorporation Date 30 April 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 no member list; Termination of appointment of David Macaree as a director on 23 March 2016. The most likely internet sites of LEYTONSTONE ROAD (BLOCK "D") MANAGEMENT COMPANY LIMITED are www.leytonstoneroadblockdmanagementcompany.co.uk, and www.leytonstone-road-block-d-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Leytonstone Road Block D Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02606302. Leytonstone Road Block D Management Company Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Leytonstone Road Block D Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. MAIDMAN, John Peter William is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LEVINSON, Dennis Nathan has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director MACAREE, David has been resigned. Director PATRICK, Gary has been resigned. Director TOLLEY, Linda Christine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 02 January 1993

Director
MAIDMAN, John Peter William
Appointed Date: 08 January 1993
70 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Secretary
LEVINSON, Dennis Nathan
Resigned: 02 January 1993
Appointed Date: 30 April 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991
35 years old

Director
MACAREE, David
Resigned: 23 March 2016
Appointed Date: 08 January 1993
80 years old

Director
PATRICK, Gary
Resigned: 08 January 1993
Appointed Date: 30 April 1991
63 years old

Director
TOLLEY, Linda Christine
Resigned: 08 January 1993
Appointed Date: 30 April 1991
72 years old

LEYTONSTONE ROAD (BLOCK "D") MANAGEMENT COMPANY LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 30 April 2016 no member list
23 Mar 2016
Termination of appointment of David Macaree as a director on 23 March 2016
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 30 April 2015 no member list
...
... and 51 more events
11 Jan 1993
Annual return made up to 30/04/92
  • 363(287) ‐ Registered office changed on 11/01/93

30 May 1991
Secretary resigned;new secretary appointed

30 May 1991
Director resigned;new director appointed

30 May 1991
New director appointed

30 Apr 1991
Incorporation