WHITE HERON MEWS MANAGEMENT (TEDDINGTON) LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8QT

Company number 02804065
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address BRIDGE HOUSE, 74 BROAD STREET, TEDDINGTON, MIDDLESEX, TW11 8QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 17 . The most likely internet sites of WHITE HERON MEWS MANAGEMENT (TEDDINGTON) LIMITED are www.whiteheronmewsmanagementteddington.co.uk, and www.white-heron-mews-management-teddington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Chessington North Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Heron Mews Management Teddington Limited is a Private Limited Company. The company registration number is 02804065. White Heron Mews Management Teddington Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of White Heron Mews Management Teddington Limited is Bridge House 74 Broad Street Teddington Middlesex Tw11 8qt. . SNELLER PROPERTY CONSULTANTS LTD is a Secretary of the company. GALLIGAN, Bernard is a Director of the company. MACKINNON, Elizabeth Mary is a Director of the company. STOREY, Philip is a Director of the company. WRIGHT, Matthew David is a Director of the company. Secretary KREEGER, Robert has been resigned. Secretary MILLS, Edward Albert has been resigned. Secretary WHITBURN, Mark Charles has been resigned. Secretary WHITHAM, Lesley Cheryl has been resigned. Secretary WILSON, Thomas Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COURTNEY, Lilian Emily Beatrice has been resigned. Director GALLIGAN, Bernard has been resigned. Director GREANEY, Kathleen Julia has been resigned. Director HOWIE, David Kerr has been resigned. Director KELLEHER, James Bernard has been resigned. Director KEMM, Joseph James has been resigned. Director KREEGER, Robert has been resigned. Director LONDAL, John Hugh has been resigned. Director MAYO, Simon has been resigned. Director NASH, Timothy Michael has been resigned. Director TAYLOR, David has been resigned. Director TAYLOR, David has been resigned. Director WHITBURN, Mark Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SNELLER PROPERTY CONSULTANTS LTD
Appointed Date: 21 May 1999

Director
GALLIGAN, Bernard
Appointed Date: 26 June 2014
82 years old

Director
MACKINNON, Elizabeth Mary
Appointed Date: 26 October 2015
42 years old

Director
STOREY, Philip
Appointed Date: 26 October 2015
84 years old

Director
WRIGHT, Matthew David
Appointed Date: 08 July 2014
63 years old

Resigned Directors

Secretary
KREEGER, Robert
Resigned: 25 April 1996
Appointed Date: 15 January 1995

Secretary
MILLS, Edward Albert
Resigned: 20 May 1994
Appointed Date: 26 March 1993

Secretary
WHITBURN, Mark Charles
Resigned: 15 January 1995
Appointed Date: 19 May 1994

Secretary
WHITHAM, Lesley Cheryl
Resigned: 27 March 1999
Appointed Date: 01 December 1998

Secretary
WILSON, Thomas Charles
Resigned: 26 September 1998
Appointed Date: 25 April 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

Director
COURTNEY, Lilian Emily Beatrice
Resigned: 27 March 1999
Appointed Date: 19 May 1994
101 years old

Director
GALLIGAN, Bernard
Resigned: 07 October 2013
Appointed Date: 20 November 2004
82 years old

Director
GREANEY, Kathleen Julia
Resigned: 14 October 2014
Appointed Date: 06 April 1999
80 years old

Director
HOWIE, David Kerr
Resigned: 05 July 2010
Appointed Date: 15 March 2008
55 years old

Director
KELLEHER, James Bernard
Resigned: 26 September 1998
Appointed Date: 19 May 1994
86 years old

Director
KEMM, Joseph James
Resigned: 16 March 1999
Appointed Date: 20 September 1997
56 years old

Director
KREEGER, Robert
Resigned: 20 September 1997
Appointed Date: 25 April 1996
67 years old

Director
LONDAL, John Hugh
Resigned: 20 May 1994
Appointed Date: 26 March 1993
68 years old

Director
MAYO, Simon
Resigned: 20 April 2007
Appointed Date: 20 November 2004
48 years old

Director
NASH, Timothy Michael
Resigned: 07 October 2013
Appointed Date: 31 May 2007
53 years old

Director
TAYLOR, David
Resigned: 11 July 2001
Appointed Date: 27 March 1999
100 years old

Director
TAYLOR, David
Resigned: 30 August 1994
Appointed Date: 19 May 1994
100 years old

Director
WHITBURN, Mark Charles
Resigned: 07 May 1996
Appointed Date: 15 January 1995
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

WHITE HERON MEWS MANAGEMENT (TEDDINGTON) LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
25 May 2016
Total exemption full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17

09 Nov 2015
Appointment of Mr Philip Storey as a director on 26 October 2015
06 Nov 2015
Appointment of Mrs Elizabeth Mary Mackinnon as a director on 26 October 2015
...
... and 96 more events
23 Apr 1993
Ad 26/03/93--------- £ si 2@2=4 £ ic 2/6

23 Apr 1993
Accounting reference date notified as 05/04

07 Apr 1993
Secretary resigned

07 Apr 1993
Director resigned

26 Mar 1993
Incorporation