AMBROSE MEWS MANAGEMENT (1993) LIMITED

Hellopages » Greater London » Wandsworth » SW11 2JG
Company number 02814098
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address 3 AMBROSE MEWS, LONDON, SW11 2JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 14 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of AMBROSE MEWS MANAGEMENT (1993) LIMITED are www.ambrosemewsmanagement1993.co.uk, and www.ambrose-mews-management-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Barbican Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambrose Mews Management 1993 Limited is a Private Limited Company. The company registration number is 02814098. Ambrose Mews Management 1993 Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Ambrose Mews Management 1993 Limited is 3 Ambrose Mews London Sw11 2jg. . CREW, Rory James is a Secretary of the company. PATERSON, Timothy James Hausen is a Director of the company. Nominee Secretary BARHAM, Richard Edgar Charles has been resigned. Secretary COCHRAN, Francis Gordon has been resigned. Secretary WOOD, Christopher Kim has been resigned. Director DAVENPORT, Anita Boe has been resigned. Director FORBES, Alison Louise has been resigned. Director MARTIN, Peter James Lawrence has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director SICE, Robert Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CREW, Rory James
Appointed Date: 30 November 2013

Director
PATERSON, Timothy James Hausen
Appointed Date: 30 November 2013
62 years old

Resigned Directors

Nominee Secretary
BARHAM, Richard Edgar Charles
Resigned: 05 July 1993
Appointed Date: 29 April 1993

Secretary
COCHRAN, Francis Gordon
Resigned: 28 November 2013
Appointed Date: 20 January 1996

Secretary
WOOD, Christopher Kim
Resigned: 05 September 1995
Appointed Date: 12 August 1993

Director
DAVENPORT, Anita Boe
Resigned: 02 April 2012
Appointed Date: 19 June 2004
93 years old

Director
FORBES, Alison Louise
Resigned: 30 November 2013
Appointed Date: 13 June 2012
61 years old

Director
MARTIN, Peter James Lawrence
Resigned: 18 June 2004
Appointed Date: 31 May 1995
64 years old

Nominee Director
SANDARS, George Russell
Resigned: 05 July 1993
Appointed Date: 29 April 1993
72 years old

Director
SICE, Robert Arthur
Resigned: 11 February 1995
Appointed Date: 12 August 1993
93 years old

AMBROSE MEWS MANAGEMENT (1993) LIMITED Events

27 Jan 2017
Micro company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 14

10 Mar 2016
Micro company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 14

30 Nov 2014
Micro company accounts made up to 30 April 2014
...
... and 79 more events
05 Aug 1993
Nc dec already adjusted 05/07/93

14 Jul 1993
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

14 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jul 1993
Company name changed refal 389 LIMITED\certificate issued on 14/07/93

29 Apr 1993
Incorporation