DEVONS ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 3PA

Company number 02500868
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address UNIT 1, ST. ANDREWS WAY, LONDON, E3 3PA
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 one hundred and four events have happened. The last three records are Appointment of Mr David Paul Tottman as a director on 6 March 2017; Termination of appointment of David Moyse as a director on 6 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DEVONS ROAD MANAGEMENT COMPANY LIMITED are www.devonsroadmanagementcompany.co.uk, and www.devons-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 miles; to Balham Rail Station is 8 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devons Road Management Company Limited is a Private Limited Company. The company registration number is 02500868. Devons Road Management Company Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Devons Road Management Company Limited is Unit 1 St Andrews Way London E3 3pa. . DUNITZ, Michael Jeffrey is a Director of the company. PRICE, Stephen Edward is a Director of the company. TOTTMAN, David Paul is a Director of the company. Secretary CHAMBERS, Barry has been resigned. Secretary FARNABY, Helen Linda has been resigned. Secretary GRAHAM, Alexander Donald has been resigned. Secretary HARARI, Victor Alain has been resigned. Director GRAHAM, Alexander Donald has been resigned. Director HALLAM, Jonathan Paul has been resigned. Director HARARI, Victor Alain has been resigned. Director MOYSE, David has been resigned. Director TOSH, Jeremy Charles has been resigned. Director WATSON, Alistair James has been resigned. Director WHITNALL, David William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DUNITZ, Michael Jeffrey
Appointed Date: 05 November 2012
80 years old

Director
PRICE, Stephen Edward
Appointed Date: 06 March 2001
70 years old

Director
TOTTMAN, David Paul
Appointed Date: 06 March 2017
63 years old

Resigned Directors

Secretary
CHAMBERS, Barry
Resigned: 26 July 1994
Appointed Date: 13 August 1993

Secretary
FARNABY, Helen Linda
Resigned: 13 August 1993

Secretary
GRAHAM, Alexander Donald
Resigned: 23 February 1998
Appointed Date: 26 July 1994

Secretary
HARARI, Victor Alain
Resigned: 05 November 2012
Appointed Date: 23 February 1998

Director
GRAHAM, Alexander Donald
Resigned: 23 February 1998
Appointed Date: 26 July 1994
73 years old

Director
HALLAM, Jonathan Paul
Resigned: 04 May 1993
64 years old

Director
HARARI, Victor Alain
Resigned: 05 November 2012
Appointed Date: 23 February 1998
79 years old

Director
MOYSE, David
Resigned: 06 March 2017
Appointed Date: 05 July 2007
60 years old

Director
TOSH, Jeremy Charles
Resigned: 30 April 2003
Appointed Date: 26 July 1994
69 years old

Director
WATSON, Alistair James
Resigned: 24 August 1994
Appointed Date: 11 May 1992
68 years old

Director
WHITNALL, David William
Resigned: 15 May 2007
Appointed Date: 12 September 2003
79 years old

Persons With Significant Control

Mr David Moyse
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M&V Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Takara Belmont (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVONS ROAD MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Appointment of Mr David Paul Tottman as a director on 6 March 2017
14 Mar 2017
Termination of appointment of David Moyse as a director on 6 March 2017
18 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
02 Jul 1990
Director resigned;new director appointed

02 Jul 1990
Registered office changed on 02/07/90 from: 2 baches street london N1 6UB

29 Jun 1990
Company name changed shapepace LIMITED\certificate issued on 02/07/90

25 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1990
Incorporation