24 SCHUBERT ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2QS

Company number 05816424
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 24 SCHUBERT ROAD, TOP FLOOR FLAT, LONDON, ENGLAND, SW15 2QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from C/O Kirk Wicking 24a Schubert Road London SW15 2QS to 24 Schubert Road Top Floor Flat London SW15 2QS on 29 January 2017; Elect to keep the directors' register information on the public register; Appointment of Mr Oliver John Leedham as a secretary on 29 January 2017. The most likely internet sites of 24 SCHUBERT ROAD MANAGEMENT LIMITED are www.24schubertroadmanagement.co.uk, and www.24-schubert-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Schubert Road Management Limited is a Private Limited Company. The company registration number is 05816424. 24 Schubert Road Management Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of 24 Schubert Road Management Limited is 24 Schubert Road Top Floor Flat London England Sw15 2qs. . LEEDHAM, Oliver John is a Secretary of the company. GIRVAN, Christopher John is a Director of the company. LEEDHAM, Oliver David is a Director of the company. WICKING, Kirk Duncan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CATHERINE, Gillam has been resigned. Secretary WICKING, Kirk Duncan has been resigned. Director BUTCHER, Jeremy Edward Nicholas has been resigned. Director CATHERINE, Gillam has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director STOTT, Ian Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEEDHAM, Oliver John
Appointed Date: 29 January 2017

Director
GIRVAN, Christopher John
Appointed Date: 15 May 2006
56 years old

Director
LEEDHAM, Oliver David
Appointed Date: 20 April 2013
40 years old

Director
WICKING, Kirk Duncan
Appointed Date: 25 June 2012
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Secretary
CATHERINE, Gillam
Resigned: 25 June 2012
Appointed Date: 15 May 2006

Secretary
WICKING, Kirk Duncan
Resigned: 29 January 2017
Appointed Date: 25 June 2012

Director
BUTCHER, Jeremy Edward Nicholas
Resigned: 01 September 2006
Appointed Date: 15 May 2006
48 years old

Director
CATHERINE, Gillam
Resigned: 25 June 2012
Appointed Date: 15 May 2006
46 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Director
STOTT, Ian Charles
Resigned: 01 May 2008
Appointed Date: 30 May 2006
47 years old

Persons With Significant Control

Mr Kirk Duncan Wicking
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Christopher John Girvan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 SCHUBERT ROAD MANAGEMENT LIMITED Events

29 Jan 2017
Registered office address changed from C/O Kirk Wicking 24a Schubert Road London SW15 2QS to 24 Schubert Road Top Floor Flat London SW15 2QS on 29 January 2017
29 Jan 2017
Elect to keep the directors' register information on the public register
29 Jan 2017
Appointment of Mr Oliver John Leedham as a secretary on 29 January 2017
29 Jan 2017
Termination of appointment of Kirk Duncan Wicking as a secretary on 29 January 2017
29 Jan 2017
Confirmation statement made on 16 January 2017 with updates
...
... and 41 more events
25 May 2006
Director resigned
25 May 2006
New secretary appointed;new director appointed
25 May 2006
New director appointed
25 May 2006
Registered office changed on 25/05/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
15 May 2006
Incorporation