NETHER CLOSE MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 05508607
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address 118-120 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of NETHER CLOSE MANAGEMENT COMPANY LIMITED are www.netherclosemanagementcompany.co.uk, and www.nether-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Nether Close Management Company Limited is a Private Limited Company. The company registration number is 05508607. Nether Close Management Company Limited has been working since 14 July 2005. The present status of the company is Active. The registered address of Nether Close Management Company Limited is 118 120 Cranbrook Road Ilford Essex Ig1 4lz. . GUNBY, Peter Frank is a Secretary of the company. ARRAM, Raymond Mark is a Director of the company. PEARS, David Alan is a Director of the company. Secretary ANDREWS, Kevin Philip has been resigned. Secretary HALL, David Lionel has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director ECKERT, Simon George has been resigned. Director MALE, Richard Chancellor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GUNBY, Peter Frank
Appointed Date: 06 July 2007

Director
ARRAM, Raymond Mark
Appointed Date: 16 February 2006
65 years old

Director
PEARS, David Alan
Appointed Date: 09 August 2006
57 years old

Resigned Directors

Secretary
ANDREWS, Kevin Philip
Resigned: 06 July 2007
Appointed Date: 15 June 2006

Secretary
HALL, David Lionel
Resigned: 08 May 2006
Appointed Date: 14 July 2005

Director
DAVIS, Paul Malcolm
Resigned: 23 December 2008
Appointed Date: 09 August 2006
72 years old

Director
ECKERT, Simon George
Resigned: 17 May 2006
Appointed Date: 14 July 2005
61 years old

Director
MALE, Richard Chancellor
Resigned: 06 July 2007
Appointed Date: 14 July 2005
85 years old

Persons With Significant Control

Bankway Properties Limited
Notified on: 3 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NETHER CLOSE MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 30 September 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 30 September 2015
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 750

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 36 more events
06 Feb 2006
Nc inc already adjusted 31/08/05
26 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Dec 2005
Ad 12/12/05--------- £ si 11@25=275 £ ic 4/279
02 Aug 2005
Ad 22/07/05--------- £ si 2@1=2 £ ic 2/4
14 Jul 2005
Incorporation