549 OLD KENT ROAD (LONDON) MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE1 5EW

Company number 03718619
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address FLAT 7 549 OLD KENT ROAD, LONDON, SE1 5EW
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 sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 10 . The most likely internet sites of 549 OLD KENT ROAD (LONDON) MANAGEMENT COMPANY LIMITED are www.549oldkentroadlondonmanagementcompany.co.uk, and www.549-old-kent-road-london-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. 549 Old Kent Road London Management Company Limited is a Private Limited Company. The company registration number is 03718619. 549 Old Kent Road London Management Company Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of 549 Old Kent Road London Management Company Limited is Flat 7 549 Old Kent Road London Se1 5ew. . MARSHALL, Andrew David is a Secretary of the company. GODDARD, Jonathan Patrick is a Director of the company. LYONS, Jane is a Director of the company. MARSHALL, Andrew David is a Director of the company. WILTON, Daniel Kenneth is a Director of the company. Secretary EWART, Peter William has been resigned. Secretary RUMBELOW, Matthew Neville has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CANHAM, Nicola Jayne has been resigned. Director EWART, Peter William has been resigned. Director MILES, Ivan James has been resigned. Director O'KEEFFE, Helen has been resigned. Director RUMBELOW, Matthew Neville has been resigned. Director VAN TRABERT, Thomas has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARSHALL, Andrew David
Appointed Date: 05 May 2004

Director
GODDARD, Jonathan Patrick
Appointed Date: 29 September 2014
59 years old

Director
LYONS, Jane
Appointed Date: 19 December 2006
67 years old

Director
MARSHALL, Andrew David
Appointed Date: 24 February 1999
63 years old

Director
WILTON, Daniel Kenneth
Appointed Date: 29 September 2014
42 years old

Resigned Directors

Secretary
EWART, Peter William
Resigned: 31 March 2001
Appointed Date: 24 February 1999

Secretary
RUMBELOW, Matthew Neville
Resigned: 05 May 2004
Appointed Date: 22 February 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
CANHAM, Nicola Jayne
Resigned: 10 March 2015
Appointed Date: 24 February 1999
56 years old

Director
EWART, Peter William
Resigned: 29 September 2014
Appointed Date: 24 February 1999
58 years old

Director
MILES, Ivan James
Resigned: 19 February 2010
Appointed Date: 24 February 1999
55 years old

Director
O'KEEFFE, Helen
Resigned: 10 March 2015
Appointed Date: 10 September 2010
45 years old

Director
RUMBELOW, Matthew Neville
Resigned: 05 May 2004
Appointed Date: 22 February 2001
52 years old

Director
VAN TRABERT, Thomas
Resigned: 09 March 2000
Appointed Date: 24 February 1999
65 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

549 OLD KENT ROAD (LONDON) MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10

...
... and 54 more events
05 Mar 1999
New secretary appointed;new director appointed
05 Mar 1999
New director appointed
05 Mar 1999
New director appointed
05 Mar 1999
New director appointed
24 Feb 1999
Incorporation