TWENTY CAMBALT ROAD MANAGEMENT LIMITED
LONDON


Company number 02433558
Status Active
Incorporation Date 18 October 1989
Company Type Private Limited Company
Address 20 CAMBALT ROAD, PUTNEY, LONDON, SW15
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Miss Pandora Mary Land as a director on 21 April 2016; Termination of appointment of John Edward Hobbs as a director on 21 April 2016. The most likely internet sites of TWENTY CAMBALT ROAD MANAGEMENT LIMITED are www.twentycambaltroadmanagement.co.uk, and www.twenty-cambalt-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Twenty Cambalt Road Management Limited is a Private Limited Company. The company registration number is 02433558. Twenty Cambalt Road Management Limited has been working since 18 October 1989. The present status of the company is Active. The registered address of Twenty Cambalt Road Management Limited is 20 Cambalt Road Putney London Sw15. . BARBOPOULOU, Evangelia is a Director of the company. FAULKNER, John Peter Edmund is a Director of the company. JENSEN, Birgitte Thormod is a Director of the company. LAND, Pandora Mary is a Director of the company. SLJIVIC, Sandra is a Director of the company. YOUNGER, Annabel Jane is a Director of the company. Secretary GANDREY DE QUERCIZE, Jeanne has been resigned. Secretary HAY, Isla has been resigned. Secretary JENSEN, Birgitte has been resigned. Secretary SETCHELL, Matthew George has been resigned. Secretary SORIANO, Salvador has been resigned. Secretary WILKINSON, Susan, Dr has been resigned. Director ANGLIN, Colum has been resigned. Director BROWN, Christopher Jonathan has been resigned. Director CASSIDY, Mark Richard has been resigned. Director COOPER, Nigel William has been resigned. Director GOWLETT, Sidney Frederick has been resigned. Director HALL, Amanda Susan has been resigned. Director HALL, Emily has been resigned. Director HOBBS, John Edward has been resigned. Director PASFIELD, Thomas has been resigned. Director SETCHELL, Matthew George has been resigned. Director SKITTRALL, Deanna Angela has been resigned. Director SORIANU, Salvador has been resigned. Director WILSON, Isla has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARBOPOULOU, Evangelia
Appointed Date: 29 July 2011
48 years old

Director

Director
JENSEN, Birgitte Thormod
Appointed Date: 07 September 2012
47 years old

Director
LAND, Pandora Mary
Appointed Date: 21 April 2016
58 years old

Director
SLJIVIC, Sandra
Appointed Date: 09 June 1997
58 years old

Director
YOUNGER, Annabel Jane
Appointed Date: 01 October 2014
43 years old

Resigned Directors

Secretary
GANDREY DE QUERCIZE, Jeanne
Resigned: 26 January 1996

Secretary
HAY, Isla
Resigned: 25 September 2005
Appointed Date: 01 April 2004

Secretary
JENSEN, Birgitte
Resigned: 27 November 2015
Appointed Date: 23 February 2013

Secretary
SETCHELL, Matthew George
Resigned: 21 June 2007
Appointed Date: 18 February 2006

Secretary
SORIANO, Salvador
Resigned: 17 February 2006
Appointed Date: 25 September 2005

Secretary
WILKINSON, Susan, Dr
Resigned: 01 April 2004
Appointed Date: 26 January 1996

Director
ANGLIN, Colum
Resigned: 01 October 2014
Appointed Date: 29 July 2011
48 years old

Director
BROWN, Christopher Jonathan
Resigned: 09 June 1997
65 years old

Director
CASSIDY, Mark Richard
Resigned: 29 July 2011
Appointed Date: 01 January 2009
47 years old

Director
COOPER, Nigel William
Resigned: 21 June 2007
76 years old

Director
GOWLETT, Sidney Frederick
Resigned: 06 July 1995
110 years old

Director
HALL, Amanda Susan
Resigned: 29 September 2005
Appointed Date: 01 November 2001
71 years old

Director
HALL, Emily
Resigned: 28 September 2005
Appointed Date: 12 January 2004
45 years old

Director
HOBBS, John Edward
Resigned: 21 April 2016
Appointed Date: 24 May 2007
79 years old

Director
PASFIELD, Thomas
Resigned: 01 January 2009
Appointed Date: 26 May 2005
51 years old

Director
SETCHELL, Matthew George
Resigned: 12 May 2009
Appointed Date: 18 February 2006
48 years old

Director
SKITTRALL, Deanna Angela
Resigned: 03 January 1998
73 years old

Director
SORIANU, Salvador
Resigned: 17 February 2006
Appointed Date: 17 February 2004
59 years old

Director
WILSON, Isla
Resigned: 29 July 2011
Appointed Date: 03 January 1998
55 years old

TWENTY CAMBALT ROAD MANAGEMENT LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
25 Jun 2016
Appointment of Miss Pandora Mary Land as a director on 21 April 2016
25 Jun 2016
Termination of appointment of John Edward Hobbs as a director on 21 April 2016
25 Jun 2016
Termination of appointment of Birgitte Jensen as a secretary on 27 November 2015
25 Jun 2016
Micro company accounts made up to 30 September 2015
...
... and 104 more events
26 Sep 1990
Registered office changed on 26/09/90 from: c/o druces & attlee salisbury house london wall london EC2M 5PS

05 Sep 1990
Company name changed d & a (1804) LIMITED\certificate issued on 06/09/90

05 Sep 1990
Memorandum and Articles of Association
05 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1989
Incorporation