JOUBERT MANSIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02196575
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 13 March 2017; Appointment of Mr Mathew Watty as a director on 27 October 2016; Total exemption small company accounts made up to 25 December 2015. The most likely internet sites of JOUBERT MANSIONS LIMITED are www.joubertmansions.co.uk, and www.joubert-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Joubert Mansions Limited is a Private Limited Company. The company registration number is 02196575. Joubert Mansions Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Joubert Mansions Limited is Quadrant House Floor 6 4 Thomas More Square London United Kingdom E1w 1yw. . MAJOR, Sandra Margaret is a Director of the company. MATYSIK, Marko Gunther is a Director of the company. PRIDAY, Edward Mark Bruton is a Director of the company. QUINN, Tony is a Director of the company. WATTY, Mathew is a Director of the company. Secretary CRAIG, Mark Skimming has been resigned. Secretary LANE, William George has been resigned. Secretary VON MEMERTY, Sandra Jean has been resigned. Secretary NORTHWOOD REGISTRARS LIMITED has been resigned. Director CORBETT, Oliver Roebling Panton has been resigned. Director CRAIG, Mark Skimming has been resigned. Director CUMMING, George Augustus has been resigned. Director KINGSLEY, Jennifer has been resigned. Director LANE, William George has been resigned. Director MANNERS, John Peter has been resigned. Director MANNERS, Molly has been resigned. Director MATYSIK, Marko Gunther has been resigned. Director MOGHADASSI, Ramyar has been resigned. Director NAYLOR, Christina Orosa has been resigned. Director PALMER, Jo Evelyn has been resigned. Director PALMER, Rodney has been resigned. Director ROBINSON, Geoffrey Kenneth Michael has been resigned. Director THOMAS, Janice has been resigned. Director VON MEMERTY, Sandra Jean has been resigned. The company operates in "Residents property management".


Current Directors

Director
MAJOR, Sandra Margaret
Appointed Date: 22 February 2005
61 years old

Director
MATYSIK, Marko Gunther
Appointed Date: 27 November 2014
58 years old

Director
PRIDAY, Edward Mark Bruton
Appointed Date: 16 September 2009
68 years old

Director
QUINN, Tony
Appointed Date: 06 November 2013
56 years old

Director
WATTY, Mathew
Appointed Date: 27 October 2016
51 years old

Resigned Directors

Secretary
CRAIG, Mark Skimming
Resigned: 24 July 2007
Appointed Date: 03 December 1997

Secretary
LANE, William George
Resigned: 31 July 1997
Appointed Date: 09 April 1997

Secretary
VON MEMERTY, Sandra Jean
Resigned: 13 March 1997

Secretary
NORTHWOOD REGISTRARS LIMITED
Resigned: 30 May 2012
Appointed Date: 24 July 2007

Director
CORBETT, Oliver Roebling Panton
Resigned: 29 June 1995
60 years old

Director
CRAIG, Mark Skimming
Resigned: 28 March 2012
Appointed Date: 13 March 1997
53 years old

Director
CUMMING, George Augustus
Resigned: 29 August 2014
Appointed Date: 17 November 1999
78 years old

Director
KINGSLEY, Jennifer
Resigned: 12 February 2004
Appointed Date: 19 October 2000
68 years old

Director
LANE, William George
Resigned: 31 July 1997
Appointed Date: 09 April 1997
65 years old

Director
MANNERS, John Peter
Resigned: 08 May 2005
Appointed Date: 21 August 1996
77 years old

Director
MANNERS, Molly
Resigned: 10 April 2012
Appointed Date: 30 November 2009
45 years old

Director
MATYSIK, Marko Gunther
Resigned: 14 October 2001
Appointed Date: 13 March 1997
58 years old

Director
MOGHADASSI, Ramyar
Resigned: 02 October 2014
Appointed Date: 06 November 2013
61 years old

Director
NAYLOR, Christina Orosa
Resigned: 04 March 2003
Appointed Date: 21 August 1996
81 years old

Director
PALMER, Jo Evelyn
Resigned: 07 January 2002
Appointed Date: 13 March 1997
83 years old

Director
PALMER, Rodney
Resigned: 16 March 2005
Appointed Date: 01 August 2002
86 years old

Director
ROBINSON, Geoffrey Kenneth Michael
Resigned: 13 March 1997
75 years old

Director
THOMAS, Janice
Resigned: 18 March 2002
Appointed Date: 03 October 2001
69 years old

Director
VON MEMERTY, Sandra Jean
Resigned: 13 March 1997
67 years old

JOUBERT MANSIONS LIMITED Events

13 Mar 2017
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 13 March 2017
10 Feb 2017
Appointment of Mr Mathew Watty as a director on 27 October 2016
03 Jun 2016
Total exemption small company accounts made up to 25 December 2015
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 26

23 Jul 2015
Total exemption small company accounts made up to 25 December 2014
...
... and 108 more events
09 Nov 1988
New director appointed

02 Nov 1988
Wd 20/10/88 ad 24/08/88--------- £ si 18@1=18 £ ic 2/20

11 Jul 1988
Company name changed h w f number sixty seven LIMITED\certificate issued on 12/07/88

11 Jul 1988
Company name changed\certificate issued on 11/07/88
20 Nov 1987
Incorporation