THAMES HAMLET BLOCK "A" MANAGEMENT COMPANY LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 5DF

Company number 02488850
Status Active
Incorporation Date 4 April 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRIFFIN RESIDENTIAL QUEENSGATE CENTRE, ORSETT ROAD, GRAYS, ESSEX, RM17 5DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 1 April 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THAMES HAMLET BLOCK "A" MANAGEMENT COMPANY LIMITED are www.thameshamletblockamanagementcompany.co.uk, and www.thames-hamlet-block-a-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Farningham Road Rail Station is 6.5 miles; to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 8.8 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Hamlet Block A Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02488850. Thames Hamlet Block A Management Company Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Thames Hamlet Block A Management Company Limited is Griffin Residential Queensgate Centre Orsett Road Grays Essex Rm17 5df. . GRIFFIN RESIDENTIAL is a Secretary of the company. PURVER, Mark Quentin is a Director of the company. RAFFAN, Anthony John is a Director of the company. Secretary COLLINS, Ronald has been resigned. Secretary COLLINSON, David has been resigned. Secretary CRADDOCK, Patrick Noel has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary JARVIS, Sarah has been resigned. Secretary LOCKHART, John has been resigned. Secretary LYNCH, Wendy Pauline has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary BLOCK MANAGEMENT UK LTD has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director COLLINS, Ronald has been resigned. Director CRADDOCK, Patrick Noel has been resigned. Director DAVEY, Alison has been resigned. Director DUFFY, David John has been resigned. Director DUFFY, David John has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director LOCKHART, John has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director RYDINGS, Neil has been resigned. Director SEARS, Richard has been resigned. Director SHAW, Malcolm David has been resigned. Director STONE, Lindsey Jane has been resigned. Director STRUTT, Joan Hazel has been resigned. Director TOTTMAN, Susan Helen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIFFIN RESIDENTIAL
Appointed Date: 17 June 2013

Director
PURVER, Mark Quentin
Appointed Date: 23 July 2013
65 years old

Director
RAFFAN, Anthony John
Appointed Date: 23 July 2013
53 years old

Resigned Directors

Secretary
COLLINS, Ronald
Resigned: 19 August 2003
Appointed Date: 23 February 1996

Secretary
COLLINSON, David
Resigned: 26 November 2008
Appointed Date: 16 October 2008

Secretary
CRADDOCK, Patrick Noel
Resigned: 26 October 1993
Appointed Date: 12 March 1992

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 05 September 2003

Secretary
JARVIS, Sarah
Resigned: 04 April 1993
Appointed Date: 04 September 1991

Secretary
LOCKHART, John
Resigned: 23 February 1996
Appointed Date: 26 October 1993

Secretary
LYNCH, Wendy Pauline
Resigned: 10 January 2002
Appointed Date: 07 November 1997

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
BLOCK MANAGEMENT UK LTD
Resigned: 28 February 2012
Appointed Date: 26 November 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 September 2008
Appointed Date: 02 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 02 June 2008
Appointed Date: 06 December 2005

Director
COLLINS, Ronald
Resigned: 19 August 2003
62 years old

Director
CRADDOCK, Patrick Noel
Resigned: 20 October 1994
Appointed Date: 26 October 1993
63 years old

Director
DAVEY, Alison
Resigned: 04 April 1993
Appointed Date: 04 September 1991
54 years old

Director
DUFFY, David John
Resigned: 23 July 2013
Appointed Date: 02 September 2005
60 years old

Director
DUFFY, David John
Resigned: 26 October 1993
60 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 09 January 2002

Director
LOCKHART, John
Resigned: 23 February 1996
Appointed Date: 31 March 1993
54 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 02 September 2005
Appointed Date: 25 February 2005

Director
RYDINGS, Neil
Resigned: 26 October 1995
Appointed Date: 26 October 1993
63 years old

Director
SEARS, Richard
Resigned: 26 October 1993
54 years old

Director
SHAW, Malcolm David
Resigned: 04 April 1993
76 years old

Director
STONE, Lindsey Jane
Resigned: 07 November 1997
Appointed Date: 28 June 1994
54 years old

Director
STRUTT, Joan Hazel
Resigned: 04 April 1993
87 years old

Director
TOTTMAN, Susan Helen
Resigned: 26 October 1995
Appointed Date: 31 March 1993
55 years old

THAMES HAMLET BLOCK "A" MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 Apr 2016
Annual return made up to 1 April 2016 no member list
04 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 Apr 2015
Annual return made up to 1 April 2015 no member list
08 Jul 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 99 more events
24 Sep 1991
Registered office changed on 24/09/91 from: 22A st andrews road shoeburyness S53 9HX

09 Jul 1991
Registered office changed on 09/07/91 from: 50 lancaster rd enfield

09 Jul 1991
Annual return made up to 30/04/91

26 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1990
Incorporation