LANGTON MEWS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE24 9DG

Company number 03221622
Status Active
Incorporation Date 8 July 1996
Company Type Private Limited Company
Address MR MICHAEL MITCHELL, 214 214 CROXTED ROAD, LONDON, UNITED KINGDOM, SE24 9DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Registered office address changed from 50 Amersham Rd London SE14 6QE to C/O Mr Michael Mitchell 214 214 Croxted Road London SE24 9DG on 21 July 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of LANGTON MEWS MANAGEMENT LIMITED are www.langtonmewsmanagement.co.uk, and www.langton-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Beckenham Hill Rail Station is 3.9 miles; to Barbican Rail Station is 4.9 miles; to Bickley Rail Station is 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.Langton Mews Management Limited is a Private Limited Company. The company registration number is 03221622. Langton Mews Management Limited has been working since 08 July 1996. The present status of the company is Active. The registered address of Langton Mews Management Limited is Mr Michael Mitchell 214 214 Croxted Road London United Kingdom Se24 9dg. . GIBBON, Nicolas Charles is a Secretary of the company. CORNELL, Travis Justin is a Director of the company. ELLIS, Frederick Edward Keith is a Director of the company. GIBBON, Nicolas Charles is a Director of the company. HOLLINGS, Jayne Patricia is a Director of the company. RUTHERFORD, Emma Lucy is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary WOOD, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLETON, John Roper has been resigned. Director BEARD, Jessica Irene Rachel has been resigned. Director BOSCH, Olivia Mariette, Dr has been resigned. Director BURGESS, Alan Robert has been resigned. Director CARO ALVAREZ, Patricia has been resigned. Director CHAMBERLAIN, Kevin Christopher has been resigned. Director CHARLTON, Jeff has been resigned. Director FRATER, Paul William has been resigned. Director GOODING, Michael has been resigned. Director HALLIDAY, Christopher David has been resigned. Director HEARSEY, Peter Geoffrey has been resigned. Director JENKINSON, Derek has been resigned. Director KARIM, Bahadurali has been resigned. Director MARSH, Elaine has been resigned. Director MARSH, Elaine has been resigned. Director MARSH, Raymond has been resigned. Director ROE, Alasdair has been resigned. Director WEBB, Roz has been resigned. Director WEST, Douglas Robert has been resigned. Director WILLIAMSON, Tim has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBON, Nicolas Charles
Appointed Date: 19 May 2003

Director
CORNELL, Travis Justin
Appointed Date: 06 April 2009
52 years old

Director
ELLIS, Frederick Edward Keith
Appointed Date: 19 January 2016
37 years old

Director
GIBBON, Nicolas Charles
Appointed Date: 09 December 1997
71 years old

Director
HOLLINGS, Jayne Patricia
Appointed Date: 16 February 2014
68 years old

Director
RUTHERFORD, Emma Lucy
Appointed Date: 11 July 2007
55 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 19 May 2003
Appointed Date: 09 December 1997

Secretary
WOOD, Robert John
Resigned: 10 December 1997
Appointed Date: 08 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Director
APPLETON, John Roper
Resigned: 31 August 2012
Appointed Date: 22 December 2008
87 years old

Director
BEARD, Jessica Irene Rachel
Resigned: 25 September 2000
Appointed Date: 09 December 1997
52 years old

Director
BOSCH, Olivia Mariette, Dr
Resigned: 20 November 2014
Appointed Date: 24 April 2001
67 years old

Director
BURGESS, Alan Robert
Resigned: 10 December 1997
Appointed Date: 08 July 1996
72 years old

Director
CARO ALVAREZ, Patricia
Resigned: 25 November 2009
Appointed Date: 20 December 2006
53 years old

Director
CHAMBERLAIN, Kevin Christopher
Resigned: 08 August 2007
Appointed Date: 01 September 2004
53 years old

Director
CHARLTON, Jeff
Resigned: 17 October 2001
Appointed Date: 24 April 2001
61 years old

Director
FRATER, Paul William
Resigned: 07 December 2008
Appointed Date: 26 February 2004
72 years old

Director
GOODING, Michael
Resigned: 30 June 2004
Appointed Date: 11 February 2002
61 years old

Director
HALLIDAY, Christopher David
Resigned: 15 February 2016
Appointed Date: 09 December 2012
45 years old

Director
HEARSEY, Peter Geoffrey
Resigned: 19 November 1999
Appointed Date: 09 December 1997
60 years old

Director
JENKINSON, Derek
Resigned: 24 March 2012
Appointed Date: 26 February 2004
74 years old

Director
KARIM, Bahadurali
Resigned: 10 December 1997
Appointed Date: 08 July 1996
77 years old

Director
MARSH, Elaine
Resigned: 26 June 2012
Appointed Date: 06 February 2011
72 years old

Director
MARSH, Elaine
Resigned: 31 January 2002
Appointed Date: 09 December 1997
72 years old

Director
MARSH, Raymond
Resigned: 31 October 2003
Appointed Date: 11 February 2002
75 years old

Director
ROE, Alasdair
Resigned: 07 February 2005
Appointed Date: 24 April 2001
52 years old

Director
WEBB, Roz
Resigned: 06 November 2002
Appointed Date: 24 April 2001
53 years old

Director
WEST, Douglas Robert
Resigned: 13 May 2003
Appointed Date: 09 December 1997
82 years old

Director
WILLIAMSON, Tim
Resigned: 16 July 2007
Appointed Date: 20 July 2006
56 years old

LANGTON MEWS MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 24 March 2016
21 Jul 2016
Registered office address changed from 50 Amersham Rd London SE14 6QE to C/O Mr Michael Mitchell 214 214 Croxted Road London SE24 9DG on 21 July 2016
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
17 Feb 2016
Termination of appointment of Christopher David Halliday as a director on 15 February 2016
11 Feb 2016
Appointment of Mr Frederick Edward Keith Ellis as a director on 19 January 2016
...
... and 101 more events
30 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution

30 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1996
Secretary resigned
08 Jul 1996
Incorporation