TERMHOUSE (WARWICK MANSIONS) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 01298027
Status Active
Incorporation Date 10 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHICKSAND GORDON AVIS, 12 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, ENGLAND, SW18 1PE
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 one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Michael Finbarr O'connor as a director on 6 October 2016; Termination of appointment of Otto Renier Snel as a director on 6 October 2016. The most likely internet sites of TERMHOUSE (WARWICK MANSIONS) MANAGEMENT LIMITED are www.termhousewarwickmansionsmanagement.co.uk, and www.termhouse-warwick-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Termhouse Warwick Mansions Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01298027. Termhouse Warwick Mansions Management Limited has been working since 10 February 1977. The present status of the company is Active. The registered address of Termhouse Warwick Mansions Management Limited is Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London England Sw18 1pe. . BROSSOIT, Suzanne is a Director of the company. BURT, Richard John is a Director of the company. CALLAN, Malcolm is a Director of the company. CONSTANDA, Dan is a Director of the company. DEVEREUX, Richard is a Director of the company. HARBOUR, Laurel is a Director of the company. HIGGINS, Paul is a Director of the company. MACRITCHIE, Rowena is a Director of the company. VAGHELA, Ashil is a Director of the company. Secretary PACE O'SHEA, Patrick Joseph has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Secretary STRAFFORD LAW LTD has been resigned. Director BALLARDINI, Paolo has been resigned. Director BROSSOIT, Suzanne has been resigned. Director COLLINS, Margaret Mary has been resigned. Director CONSTANDA, Dan has been resigned. Director CRAWLEY, Thomas Francis has been resigned. Director DEVEREUX, Richard has been resigned. Director EVANS, Stephen Francis has been resigned. Director JAMIESON, Elisabeth Diane has been resigned. Director JONES, Sally Ann has been resigned. Director LANDSIDLE, David has been resigned. Director MCGUIGAN BURNS, Emma has been resigned. Director NADD AUBERT, Frederick has been resigned. Director O'CONNOR, Michael Finbarr has been resigned. Director REID, George Michael has been resigned. Director SNEL, Otto Renier has been resigned. Director SNEL, Otto Renier has been resigned. Director SNEL, Sue Young has been resigned. Director WEST, Edward Mark has been resigned. Director WILLATT, Clare has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROSSOIT, Suzanne
Appointed Date: 10 July 2015
63 years old

Director
BURT, Richard John
Appointed Date: 16 April 2014
49 years old

Director
CALLAN, Malcolm
Appointed Date: 10 July 2015
83 years old

Director
CONSTANDA, Dan
Appointed Date: 10 July 2015
55 years old

Director
DEVEREUX, Richard
Appointed Date: 10 July 2015
64 years old

Director
HARBOUR, Laurel
Appointed Date: 10 July 2015
78 years old

Director
HIGGINS, Paul
Appointed Date: 10 July 2015
57 years old

Director
MACRITCHIE, Rowena
Appointed Date: 10 July 2015
36 years old

Director
VAGHELA, Ashil
Appointed Date: 10 July 2015
43 years old

Resigned Directors

Secretary
PACE O'SHEA, Patrick Joseph
Resigned: 27 April 1994

Secretary
WHITTINGHAM, Ivan John
Resigned: 06 October 2010
Appointed Date: 27 April 1994

Secretary
STRAFFORD LAW LTD
Resigned: 23 December 2015
Appointed Date: 11 October 2010

Director
BALLARDINI, Paolo
Resigned: 27 January 2014
Appointed Date: 15 June 2010
71 years old

Director
BROSSOIT, Suzanne
Resigned: 01 March 2010
Appointed Date: 27 October 2003
63 years old

Director
COLLINS, Margaret Mary
Resigned: 18 April 2005
100 years old

Director
CONSTANDA, Dan
Resigned: 28 November 2011
Appointed Date: 15 September 2010
55 years old

Director
CRAWLEY, Thomas Francis
Resigned: 31 December 2006
82 years old

Director
DEVEREUX, Richard
Resigned: 27 October 2008
Appointed Date: 15 January 2007
64 years old

Director
EVANS, Stephen Francis
Resigned: 05 July 1993
68 years old

Director
JAMIESON, Elisabeth Diane
Resigned: 15 June 2010
Appointed Date: 01 January 2008
59 years old

Director
JONES, Sally Ann
Resigned: 05 August 2001
71 years old

Director
LANDSIDLE, David
Resigned: 27 October 2007
Appointed Date: 19 October 2005
73 years old

Director
MCGUIGAN BURNS, Emma
Resigned: 31 December 2004
67 years old

Director
NADD AUBERT, Frederick
Resigned: 20 September 2010
Appointed Date: 23 October 2007
59 years old

Director
O'CONNOR, Michael Finbarr
Resigned: 06 October 2016
Appointed Date: 19 October 2005
76 years old

Director
REID, George Michael
Resigned: 21 October 1994
99 years old

Director
SNEL, Otto Renier
Resigned: 06 October 2016
Appointed Date: 15 September 2010
87 years old

Director
SNEL, Otto Renier
Resigned: 23 October 2007
87 years old

Director
SNEL, Sue Young
Resigned: 26 September 2010
Appointed Date: 27 October 2003
89 years old

Director
WEST, Edward Mark
Resigned: 01 January 2007
102 years old

Director
WILLATT, Clare
Resigned: 08 January 1999
Appointed Date: 21 January 1997
70 years old

TERMHOUSE (WARWICK MANSIONS) MANAGEMENT LIMITED Events

13 Jan 2017
Full accounts made up to 30 September 2016
10 Oct 2016
Termination of appointment of Michael Finbarr O'connor as a director on 6 October 2016
10 Oct 2016
Termination of appointment of Otto Renier Snel as a director on 6 October 2016
01 Jul 2016
Full accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 2 May 2016 no member list
...
... and 118 more events
15 Feb 1989
New director appointed

07 Feb 1989
Registered office changed on 07/02/89 from: 71 duke street mayfair london W1M 5DH

22 Jan 1988
First gazette

05 Jul 1986
New secretary appointed

10 Feb 1977
Incorporation