10 EATON GATE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DX

Company number 04208989
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address C/O BURLINGTON ESTATES (LONDON) LIMITED, 124 NEW BOND STREET, LONDON, ENGLAND, W1S 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 3 ; Director's details changed. The most likely internet sites of 10 EATON GATE MANAGEMENT LIMITED are www.10eatongatemanagement.co.uk, and www.10-eaton-gate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. 10 Eaton Gate Management Limited is a Private Limited Company. The company registration number is 04208989. 10 Eaton Gate Management Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of 10 Eaton Gate Management Limited is C O Burlington Estates London Limited 124 New Bond Street London England W1s 1dx. . GARDINER, David Geoffrey is a Director of the company. BGL READS TRUST COMPANY LIMITED is a Director of the company. Secretary HYMERS, Tony has been resigned. Secretary METCALF, William has been resigned. Secretary MORAN, John Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director CHAMBERS, Julian Nicholas has been resigned. Director EGGERTON, Michael Stephen has been resigned. Director HARPER, David John Ronksley Elliott has been resigned. Director MORAN, John Robert has been resigned. Director SMYTH, John Thomas has been resigned. Director SMYTH, Noel Martin has been resigned. Director TAWIL, Tamara has been resigned. Director YOUNG, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GARDINER, David Geoffrey
Appointed Date: 16 July 2015
61 years old

Director
BGL READS TRUST COMPANY LIMITED
Appointed Date: 06 June 2003

Resigned Directors

Secretary
HYMERS, Tony
Resigned: 07 January 2013
Appointed Date: 29 February 2012

Secretary
METCALF, William
Resigned: 14 June 2010
Appointed Date: 30 May 2004

Secretary
MORAN, John Robert
Resigned: 01 July 2003
Appointed Date: 01 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 15 June 2011
Appointed Date: 15 June 2010

Director
CHAMBERS, Julian Nicholas
Resigned: 22 September 2009
Appointed Date: 09 May 2007
60 years old

Director
EGGERTON, Michael Stephen
Resigned: 10 February 2003
Appointed Date: 08 July 2002
72 years old

Director
HARPER, David John Ronksley Elliott
Resigned: 02 April 2012
Appointed Date: 04 May 2007
62 years old

Director
MORAN, John Robert
Resigned: 01 July 2003
Appointed Date: 01 May 2001
62 years old

Director
SMYTH, John Thomas
Resigned: 01 July 2003
Appointed Date: 01 May 2001
70 years old

Director
SMYTH, Noel Martin
Resigned: 01 July 2003
Appointed Date: 01 May 2001
73 years old

Director
TAWIL, Tamara
Resigned: 17 August 2007
Appointed Date: 15 May 2002
54 years old

Director
YOUNG, Michael John
Resigned: 17 July 2015
Appointed Date: 01 October 2012
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

10 EATON GATE MANAGEMENT LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3

29 Mar 2016
Director's details changed
19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
11 Nov 2015
Termination of appointment of Michael John Young as a director on 17 July 2015
...
... and 58 more events
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned;director resigned
19 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
New director appointed
01 May 2001
Incorporation