ROUTHMEAD FLATS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3TY
Company number 01460372
Status Active
Incorporation Date 9 November 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 PORT HOUSE PLANTATION WHARF, SQUARE RIGGER ROW, LONDON, ENGLAND, SW11 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registered office address changed from 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom to 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY on 6 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of ROUTHMEAD FLATS MANAGEMENT LIMITED are www.routhmeadflatsmanagement.co.uk, and www.routhmead-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.3 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Routhmead Flats Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01460372. Routhmead Flats Management Limited has been working since 09 November 1979. The present status of the company is Active. The registered address of Routhmead Flats Management Limited is 6 Port House Plantation Wharf Square Rigger Row London England Sw11 3ty. . HOUSTON LAWRENCE MANAGEMENT LIMITED is a Secretary of the company. GARFIELD, Michael John is a Director of the company. LANE, Dominic Charles is a Director of the company. MUARAH, Mordi, Dr is a Director of the company. Secretary CHILDS, Jennifer Jane has been resigned. Secretary GOULD, Juliette Marie has been resigned. Secretary PIRIE, William has been resigned. Secretary TALLENTYRE, Paul has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ABEY, Dennis George has been resigned. Director ABEY, Dorethy has been resigned. Director AITKEN, Esme Victoria has been resigned. Director BARR, Jean has been resigned. Director CHILDS, Jennifer Jane has been resigned. Director EASON, Valerie has been resigned. Director EASON, Victor has been resigned. Director FALCONER, Joseph has been resigned. Director GELDER, Adam has been resigned. Director GOULD, Juliette Marie has been resigned. Director HARDING, Patricia has been resigned. Director HAYES-NEWINGTON, Adam Lyle has been resigned. Director HORNSBY, Ashley George Thomas has been resigned. Director KNIGHT, Roy has been resigned. Director LAIDLAW, Joanna Mary has been resigned. Director LAKE, Henrietta Arlette has been resigned. Director LEATHER, Charles has been resigned. Director LISTER, John has been resigned. Director LOCKWOOD, Nancy Katherine has been resigned. Director MCLEOD, Vanessa Shirley has been resigned. Director MORRIS, Toni has been resigned. Director PAOLONI, Claudia, Dr has been resigned. Director PIRIE, William has been resigned. Director PORTEOUS, Ruth Abigail has been resigned. Director SMITH, Amanda Jane has been resigned. Director SMITH, Quentin Beaumont has been resigned. Director SPEERS, Paul Edward has been resigned. Director STEBBING, Sara has been resigned. Director STURDEE, Suzanne has been resigned. Director TALLENTYRE, Paul has been resigned. Director TWOMEY, Milo Cyrus has been resigned. Director TYRRELL, Francis Kit has been resigned. Director VAHEY, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOUSTON LAWRENCE MANAGEMENT LIMITED
Appointed Date: 01 October 2016

Director
GARFIELD, Michael John
Appointed Date: 24 February 2011
68 years old

Director
LANE, Dominic Charles
Appointed Date: 05 February 2016
64 years old

Director
MUARAH, Mordi, Dr
Appointed Date: 02 September 2002
50 years old

Resigned Directors

Secretary
CHILDS, Jennifer Jane
Resigned: 31 March 1998
Appointed Date: 28 August 1996

Secretary
GOULD, Juliette Marie
Resigned: 28 August 1996

Secretary
PIRIE, William
Resigned: 15 April 2004
Appointed Date: 31 March 1998

Secretary
TALLENTYRE, Paul
Resigned: 15 February 2011
Appointed Date: 15 April 2004

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2016
Appointed Date: 16 February 2011

Director
ABEY, Dennis George
Resigned: 15 April 1994
Appointed Date: 02 August 1992
93 years old

Director
ABEY, Dorethy
Resigned: 25 October 1991
121 years old

Director
AITKEN, Esme Victoria
Resigned: 01 October 2003
Appointed Date: 12 September 1999
52 years old

Director
BARR, Jean
Resigned: 20 December 2003
114 years old

Director
CHILDS, Jennifer Jane
Resigned: 31 May 1998
Appointed Date: 17 September 1993
83 years old

Director
EASON, Valerie
Resigned: 30 April 1997
82 years old

Director
EASON, Victor
Resigned: 30 April 1997
87 years old

Director
FALCONER, Joseph
Resigned: 01 September 2002
Appointed Date: 07 March 1997
62 years old

Director
GELDER, Adam
Resigned: 30 August 2001
Appointed Date: 25 July 1999
51 years old

Director
GOULD, Juliette Marie
Resigned: 28 August 1996
66 years old

Director
HARDING, Patricia
Resigned: 17 September 1993
69 years old

Director
HAYES-NEWINGTON, Adam Lyle
Resigned: 14 February 2002
Appointed Date: 05 September 1998
57 years old

Director
HORNSBY, Ashley George Thomas
Resigned: 18 June 2004
Appointed Date: 14 August 2001
64 years old

Director
KNIGHT, Roy
Resigned: 15 September 1992
70 years old

Director
LAIDLAW, Joanna Mary
Resigned: 07 March 1997
64 years old

Director
LAKE, Henrietta Arlette
Resigned: 05 September 1998
Appointed Date: 10 August 1994
55 years old

Director
LEATHER, Charles
Resigned: 29 July 2004
Appointed Date: 15 February 2002
52 years old

Director
LISTER, John
Resigned: 10 September 1999
75 years old

Director
LOCKWOOD, Nancy Katherine
Resigned: 08 January 2007
Appointed Date: 01 May 1998
59 years old

Director
MCLEOD, Vanessa Shirley
Resigned: 07 July 1995
Appointed Date: 02 October 1993
62 years old

Director
MORRIS, Toni
Resigned: 15 September 1992
65 years old

Director
PAOLONI, Claudia, Dr
Resigned: 27 August 1993
60 years old

Director
PIRIE, William
Resigned: 15 April 2004
Appointed Date: 05 October 1996
69 years old

Director
PORTEOUS, Ruth Abigail
Resigned: 30 November 2012
Appointed Date: 23 February 2011
47 years old

Director
SMITH, Amanda Jane
Resigned: 10 August 1994
Appointed Date: 28 September 1993
60 years old

Director
SMITH, Quentin Beaumont
Resigned: 01 November 2007
Appointed Date: 01 September 1998
60 years old

Director
SPEERS, Paul Edward
Resigned: 01 September 1998
Appointed Date: 21 August 1996
63 years old

Director
STEBBING, Sara
Resigned: 30 August 2001
Appointed Date: 25 July 1999
53 years old

Director
STURDEE, Suzanne
Resigned: 09 June 2015
Appointed Date: 15 April 1994
79 years old

Director
TALLENTYRE, Paul
Resigned: 15 February 2011
Appointed Date: 15 April 2004
49 years old

Director
TWOMEY, Milo Cyrus
Resigned: 20 July 1999
Appointed Date: 01 May 1997
56 years old

Director
TYRRELL, Francis Kit
Resigned: 09 September 2013
Appointed Date: 22 February 2011
48 years old

Director
VAHEY, Paul
Resigned: 27 August 1993
59 years old

ROUTHMEAD FLATS MANAGEMENT LIMITED Events

06 Mar 2017
Registered office address changed from 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom to 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY on 6 March 2017
04 Mar 2017
Compulsory strike-off action has been discontinued
03 Mar 2017
Confirmation statement made on 23 October 2016 with updates
03 Mar 2017
Appointment of Houston Lawrence Management Limited as a secretary on 1 October 2016
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 130 more events
13 Aug 1987
Annual return made up to 30/07/87

25 Feb 1987
Annual return made up to 13/01/87

25 Feb 1987
New secretary appointed;director resigned;new director appointed

16 Jan 1987
Full accounts made up to 31 March 1985

09 Nov 1979
Incorporation