127 EAST DULWICH GROVE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE22 8PU

Company number 03262285
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address 127 EAST DULWICH GROVE, LONDON, SE22 8PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 3 . The most likely internet sites of 127 EAST DULWICH GROVE MANAGEMENT COMPANY LIMITED are www.127eastdulwichgrovemanagementcompany.co.uk, and www.127-east-dulwich-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Beckenham Hill Rail Station is 3.6 miles; to Barbican Rail Station is 4.3 miles; to Bickley Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.127 East Dulwich Grove Management Company Limited is a Private Limited Company. The company registration number is 03262285. 127 East Dulwich Grove Management Company Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of 127 East Dulwich Grove Management Company Limited is 127 East Dulwich Grove London Se22 8pu. . SHENTON, Clodagh is a Secretary of the company. ACTON, Roger Charles is a Director of the company. FROUDE, Michael is a Director of the company. SHENTON, Clodagh is a Director of the company. Secretary LAURIE, Douglas Alistair Ewan has been resigned. Secretary VENTURINO-MALCHERCZYK, Annamaria Alfonsina has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FROUDE, Michael has been resigned. Director GAFFNEY, Mel has been resigned. Director HARRIS, Sally has been resigned. Director LAURIE, Douglas Alistair Ewan has been resigned. Director MACNAMARA, Martin Anthony has been resigned. Director MASON, Laura has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director VENTURINO-MALCHERCZYK, Thomas Higinus Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHENTON, Clodagh
Appointed Date: 20 October 2007

Director
ACTON, Roger Charles
Appointed Date: 06 June 2014
40 years old

Director
FROUDE, Michael
Appointed Date: 02 February 2003
68 years old

Director
SHENTON, Clodagh
Appointed Date: 08 May 2006
49 years old

Resigned Directors

Secretary
LAURIE, Douglas Alistair Ewan
Resigned: 27 June 2006
Appointed Date: 02 February 2003

Secretary
VENTURINO-MALCHERCZYK, Annamaria Alfonsina
Resigned: 02 February 2003
Appointed Date: 11 October 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
FROUDE, Michael
Resigned: 31 October 1997
Appointed Date: 11 October 1996
68 years old

Director
GAFFNEY, Mel
Resigned: 02 February 2003
Appointed Date: 01 November 1997
69 years old

Director
HARRIS, Sally
Resigned: 06 June 2014
Appointed Date: 07 January 2007
75 years old

Director
LAURIE, Douglas Alistair Ewan
Resigned: 27 June 2006
Appointed Date: 02 February 2003
48 years old

Director
MACNAMARA, Martin Anthony
Resigned: 31 October 1997
Appointed Date: 11 October 1996
67 years old

Director
MASON, Laura
Resigned: 27 June 2006
Appointed Date: 01 November 1997
54 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
VENTURINO-MALCHERCZYK, Thomas Higinus Paul
Resigned: 02 February 2003
Appointed Date: 11 October 1996
62 years old

Persons With Significant Control

Mr Michael Froude
Notified on: 26 September 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Roger Charles Acton
Notified on: 26 September 2016
40 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Clodagh Shenton
Notified on: 26 September 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

127 EAST DULWICH GROVE MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 3

27 Sep 2015
Director's details changed for Clodagh Nevin on 3 July 2015
27 Sep 2015
Secretary's details changed for Clodagh Nevin on 3 July 2015
...
... and 58 more events
21 Jan 1997
New secretary appointed
21 Jan 1997
New director appointed
21 Jan 1997
New director appointed
21 Jan 1997
New director appointed
11 Oct 1996
Incorporation