CARLYLE MEWS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 3BW
Company number 03775974
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 80 BUSHWOOD, LONDON, E11 3BW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 5 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CARLYLE MEWS MANAGEMENT COMPANY LIMITED are www.carlylemewsmanagementcompany.co.uk, and www.carlyle-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Carlyle Mews Management Company Limited is a Private Limited Company. The company registration number is 03775974. Carlyle Mews Management Company Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Carlyle Mews Management Company Limited is 80 Bushwood London E11 3bw. . BINGLEY, Lemuel Godfrey, Dr is a Secretary of the company. BINGLEY, Lemuel Godfrey, Dr is a Director of the company. FARRELL, Patrick is a Director of the company. Secretary KING, Brian Anthony has been resigned. Secretary WOODHOUSE, Denise Lilian Valentina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ETZ-BROWN, Josephine Louise has been resigned. Director KING, Janet Elizabeth has been resigned. Director NORTH, Matthew Lloyd has been resigned. Director WOODHOUSE, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BINGLEY, Lemuel Godfrey, Dr
Appointed Date: 17 July 2006

Director
BINGLEY, Lemuel Godfrey, Dr
Appointed Date: 16 May 2004
58 years old

Director
FARRELL, Patrick
Appointed Date: 01 June 2006
77 years old

Resigned Directors

Secretary
KING, Brian Anthony
Resigned: 17 July 2006
Appointed Date: 25 July 2000

Secretary
WOODHOUSE, Denise Lilian Valentina
Resigned: 25 July 2000
Appointed Date: 24 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
ETZ-BROWN, Josephine Louise
Resigned: 13 February 2003
Appointed Date: 30 October 2000
51 years old

Director
KING, Janet Elizabeth
Resigned: 26 June 2006
Appointed Date: 30 October 2000
77 years old

Director
NORTH, Matthew Lloyd
Resigned: 02 July 2001
Appointed Date: 30 October 2000
53 years old

Director
WOODHOUSE, Ian
Resigned: 25 July 2000
Appointed Date: 24 May 1999
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

CARLYLE MEWS MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5

04 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
29 Jul 1999
Secretary resigned
29 Jul 1999
New secretary appointed
29 Jul 1999
Director resigned
29 Jul 1999
New director appointed
24 May 1999
Incorporation