MAZARS PROPERTY CONSULTANCY LIMITED
LONDON NEVRUS (861) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 04111786
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Alistair John Fraser as a director on 13 February 2017; Termination of appointment of Glen Brian Jones as a director on 31 December 2016; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of MAZARS PROPERTY CONSULTANCY LIMITED are www.mazarspropertyconsultancy.co.uk, and www.mazars-property-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Mazars Property Consultancy Limited is a Private Limited Company. The company registration number is 04111786. Mazars Property Consultancy Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Mazars Property Consultancy Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . MAZARS COMPANY SECRETARIES LIMITED is a Secretary of the company. CARTWRIGHT, Lee is a Director of the company. FRASER, Alistair John is a Director of the company. Secretary GIBBONS, David Victor has been resigned. Secretary WHITTINGTON, Sally Suzanne has been resigned. Director CHAPMAN, David George has been resigned. Director CHAPMAN, David Gareth has been resigned. Director CONWAY, Mark Richard has been resigned. Nominee Director GIBBONS, David Victor has been resigned. Director HOUNSFIELD, Clive Richard has been resigned. Director JONES, Glen Brian has been resigned. Director JONES, Trevor Lewin has been resigned. Director MILES, Michael John has been resigned. Director MILES, Michael John has been resigned. Director SMITH, Derek Graham has been resigned. Director VERITY, Philip Andrew has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Appointed Date: 19 January 2009

Director
CARTWRIGHT, Lee
Appointed Date: 01 September 2011
51 years old

Director
FRASER, Alistair John
Appointed Date: 13 February 2017
61 years old

Resigned Directors

Secretary
GIBBONS, David Victor
Resigned: 19 January 2009
Appointed Date: 17 January 2001

Secretary
WHITTINGTON, Sally Suzanne
Resigned: 17 January 2001
Appointed Date: 21 November 2000

Director
CHAPMAN, David George
Resigned: 28 March 2012
Appointed Date: 01 September 2002
69 years old

Director
CHAPMAN, David Gareth
Resigned: 01 January 2015
Appointed Date: 17 January 2001
59 years old

Director
CONWAY, Mark Richard
Resigned: 01 September 2013
Appointed Date: 01 September 2009
60 years old

Nominee Director
GIBBONS, David Victor
Resigned: 17 January 2001
Appointed Date: 21 November 2000
80 years old

Director
HOUNSFIELD, Clive Richard
Resigned: 31 August 2002
Appointed Date: 17 January 2001
79 years old

Director
JONES, Glen Brian
Resigned: 31 December 2016
Appointed Date: 01 September 2002
66 years old

Director
JONES, Trevor Lewin
Resigned: 02 December 2008
Appointed Date: 17 January 2001
76 years old

Director
MILES, Michael John
Resigned: 01 January 2015
Appointed Date: 17 October 2013
81 years old

Director
MILES, Michael John
Resigned: 31 August 2009
Appointed Date: 17 January 2001
81 years old

Director
SMITH, Derek Graham
Resigned: 31 May 2002
Appointed Date: 17 January 2001
78 years old

Director
VERITY, Philip Andrew
Resigned: 18 May 2012
Appointed Date: 18 May 2012
62 years old

Persons With Significant Control

Mazars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAZARS PROPERTY CONSULTANCY LIMITED Events

14 Feb 2017
Appointment of Mr Alistair John Fraser as a director on 13 February 2017
09 Feb 2017
Termination of appointment of Glen Brian Jones as a director on 31 December 2016
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
17 Feb 2016
Full accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

...
... and 65 more events
25 Jan 2001
Director resigned
25 Jan 2001
Secretary resigned
25 Jan 2001
Accounting reference date shortened from 30/11/01 to 31/08/01
23 Jan 2001
Company name changed nevrus (861) LIMITED\certificate issued on 23/01/01
21 Nov 2000
Incorporation