CIRCLE LIVING LIMITED
LONDON COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED

Hellopages » Greater London » Southwark » SE1 2DA

Company number 05737166
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address LEVEL 6 MORE LONDON PLACE, TOOLEY STREET, LONDON, ENGLAND, SE1 2DA
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 eighty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from C/O Scott Hyde Two Pancras Square London N1C 4AG England to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017; Appointment of Clare Miller as a secretary on 29 November 2016. The most likely internet sites of CIRCLE LIVING LIMITED are www.circleliving.co.uk, and www.circle-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Circle Living Limited is a Private Limited Company. The company registration number is 05737166. Circle Living Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Circle Living Limited is Level 6 More London Place Tooley Street London England Se1 2da. . MILLER, Clare is a Secretary of the company. REID, Austen Barry is a Director of the company. Secretary DRUM, Angela Marie has been resigned. Secretary FIRMAN, Angela June has been resigned. Secretary SEMPLE, Kirsty has been resigned. Secretary UPTON, Deborah has been resigned. Secretary WYLES, Marianne Clare has been resigned. Director BOOT, Rosemary Jane Cecilia has been resigned. Director BORE, Malcolm has been resigned. Director DOBRASHIAN, Tom has been resigned. Director ELIA, Francesco Giuseppe has been resigned. Director GAMBLE, Lisa Suzanne has been resigned. Director GURNEY READ, Jane Heather Ruth has been resigned. Director HOLDEN, Elizabeth Jane Dilwihs has been resigned. Director KERSE, Robert Williams has been resigned. Director LEONARD, Amanda Jane has been resigned. Director MATON, Paul Conrad has been resigned. Director MERCER, Calum has been resigned. Director PERKINS, Richard William has been resigned. Director ROGERS, Mark Christopher has been resigned. Director RULE, Nigel John has been resigned. Director WALLACE, Andrew Patrick has been resigned. Director WARD, Michael Derek has been resigned. Director WILDING, Barry Gordon has been resigned. Director WILLIAMS, David John has been resigned. Director WOOD, David James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MILLER, Clare
Appointed Date: 29 November 2016

Director
REID, Austen Barry
Appointed Date: 01 July 2016
67 years old

Resigned Directors

Secretary
DRUM, Angela Marie
Resigned: 29 November 2016
Appointed Date: 01 February 2016

Secretary
FIRMAN, Angela June
Resigned: 29 June 2012
Appointed Date: 06 April 2009

Secretary
SEMPLE, Kirsty
Resigned: 06 April 2009
Appointed Date: 19 March 2009

Secretary
UPTON, Deborah
Resigned: 31 January 2016
Appointed Date: 29 June 2012

Secretary
WYLES, Marianne Clare
Resigned: 20 March 2009
Appointed Date: 09 March 2006

Director
BOOT, Rosemary Jane Cecilia
Resigned: 14 January 2014
Appointed Date: 16 July 2012
62 years old

Director
BORE, Malcolm
Resigned: 01 June 2014
Appointed Date: 24 October 2006
77 years old

Director
DOBRASHIAN, Tom
Resigned: 20 May 2015
Appointed Date: 01 February 2011
61 years old

Director
ELIA, Francesco Giuseppe
Resigned: 30 May 2014
Appointed Date: 01 January 2014
56 years old

Director
GAMBLE, Lisa Suzanne
Resigned: 20 May 2015
Appointed Date: 25 February 2014
53 years old

Director
GURNEY READ, Jane Heather Ruth
Resigned: 31 July 2012
Appointed Date: 01 August 2006
67 years old

Director
HOLDEN, Elizabeth Jane Dilwihs
Resigned: 20 May 2015
Appointed Date: 25 February 2014
58 years old

Director
KERSE, Robert Williams
Resigned: 01 July 2016
Appointed Date: 20 May 2015
47 years old

Director
LEONARD, Amanda Jane
Resigned: 16 July 2012
Appointed Date: 24 May 2011
58 years old

Director
MATON, Paul Conrad
Resigned: 01 April 2007
Appointed Date: 24 October 2006
66 years old

Director
MERCER, Calum
Resigned: 08 February 2011
Appointed Date: 24 October 2006
59 years old

Director
PERKINS, Richard William
Resigned: 20 May 2015
Appointed Date: 01 February 2011
72 years old

Director
ROGERS, Mark Christopher
Resigned: 26 April 2010
Appointed Date: 09 March 2006
65 years old

Director
RULE, Nigel John
Resigned: 29 July 2013
Appointed Date: 01 February 2011
66 years old

Director
WALLACE, Andrew Patrick
Resigned: 20 May 2015
Appointed Date: 25 February 2014
62 years old

Director
WARD, Michael Derek
Resigned: 29 November 2016
Appointed Date: 17 June 2014
65 years old

Director
WILDING, Barry Gordon
Resigned: 20 May 2015
Appointed Date: 01 February 2011
68 years old

Director
WILLIAMS, David John
Resigned: 28 April 2011
Appointed Date: 22 July 2008
64 years old

Director
WOOD, David James
Resigned: 01 February 2011
Appointed Date: 20 March 2007
68 years old

Persons With Significant Control

Circle Anglia Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCLE LIVING LIMITED Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
17 Feb 2017
Registered office address changed from C/O Scott Hyde Two Pancras Square London N1C 4AG England to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017
30 Nov 2016
Appointment of Clare Miller as a secretary on 29 November 2016
30 Nov 2016
Termination of appointment of Michael Derek Ward as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016
...
... and 79 more events
27 Nov 2006
New director appointed
27 Nov 2006
New director appointed
27 Nov 2006
New director appointed
15 Sep 2006
Registered office changed on 15/09/06 from: 1-7 corsica street london greater london N5 1JG
09 Mar 2006
Incorporation