70/71 PRINCE'S SQUARE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AH

Company number 03391082
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 68 SLOAN BLOCK MANAGEMENT, 68 QUEENS GARDENS, LONDON, UNITED KINGDOM, W2 3AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 23 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 150 ; Accounts for a small company made up to 23 December 2014. The most likely internet sites of 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED are www.7071princessquaremanagement.co.uk, and www.70-71-prince-s-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.70 71 Prince S Square Management Limited is a Private Limited Company. The company registration number is 03391082. 70 71 Prince S Square Management Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of 70 71 Prince S Square Management Limited is 68 Sloan Block Management 68 Queens Gardens London United Kingdom W2 3ah. . YOUNG-TAYLOR, Marea Dolores is a Secretary of the company. ARNOLD, Renata Donatella is a Director of the company. ASSI, Ramzi is a Director of the company. BORGHOUTS, Gijs is a Director of the company. CUMMINGS, Eike is a Director of the company. FERRARO, Benedetta is a Director of the company. KALISPERAS, Paula is a Director of the company. Secretary CLIFTON, Michael John has been resigned. Secretary FAIRFAX, Stephen Paul has been resigned. Secretary MANNING, Robert Neil has been resigned. Secretary PARKINSON, Timothy James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADDERLEY, Jonathan Charles has been resigned. Director BONNAR, Mark Kershaw has been resigned. Director CLIFTON, Michael John has been resigned. Director CLIFTON, Michael John has been resigned. Director CLIFTON, Michael John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE WOLF, Andrew Colin has been resigned. Director GARDNER, Timothy has been resigned. Director KALISPERAS, Costas has been resigned. Director KUCZMA, Igor has been resigned. Director MARTIN-ZAKHEIM, Alexandra has been resigned. Director MARTIN-ZAKHEIM, Christopher Michael has been resigned. Director MCEWEN, Gregory Paul has been resigned. Director NORBURY, John Richard, Dr has been resigned. Director PARKINSON, Timothy James has been resigned. Director PRESCOTT, Eleanor has been resigned. Director SINGH, Anjani has been resigned. Director TYNDALL, Paul William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG-TAYLOR, Marea Dolores
Appointed Date: 17 October 2008

Director
ARNOLD, Renata Donatella
Appointed Date: 01 October 2013
81 years old

Director
ASSI, Ramzi
Appointed Date: 01 October 2013
43 years old

Director
BORGHOUTS, Gijs
Appointed Date: 17 September 2014
53 years old

Director
CUMMINGS, Eike
Appointed Date: 18 February 2013
55 years old

Director
FERRARO, Benedetta
Appointed Date: 24 November 2006
62 years old

Director
KALISPERAS, Paula
Appointed Date: 12 June 2006
56 years old

Resigned Directors

Secretary
CLIFTON, Michael John
Resigned: 26 September 2005
Appointed Date: 16 April 1998

Secretary
FAIRFAX, Stephen Paul
Resigned: 17 October 2008
Appointed Date: 11 April 2008

Secretary
MANNING, Robert Neil
Resigned: 10 April 2008
Appointed Date: 26 September 2005

Secretary
PARKINSON, Timothy James
Resigned: 16 April 1998
Appointed Date: 24 June 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

Director
ADDERLEY, Jonathan Charles
Resigned: 24 November 2006
Appointed Date: 16 April 1998
61 years old

Director
BONNAR, Mark Kershaw
Resigned: 18 August 2000
Appointed Date: 16 April 1998
64 years old

Director
CLIFTON, Michael John
Resigned: 01 July 2013
Appointed Date: 01 October 2009
80 years old

Director
CLIFTON, Michael John
Resigned: 01 July 2013
Appointed Date: 01 October 2009
80 years old

Director
CLIFTON, Michael John
Resigned: 26 September 2005
Appointed Date: 16 April 1998
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997
35 years old

Director
DE WOLF, Andrew Colin
Resigned: 17 December 2007
Appointed Date: 16 April 1998
81 years old

Director
GARDNER, Timothy
Resigned: 10 December 2012
Appointed Date: 24 January 2009
74 years old

Director
KALISPERAS, Costas
Resigned: 12 June 2006
Appointed Date: 27 July 1999
56 years old

Director
KUCZMA, Igor
Resigned: 11 September 2000
Appointed Date: 16 April 1998
62 years old

Director
MARTIN-ZAKHEIM, Alexandra
Resigned: 14 February 2000
Appointed Date: 16 April 1998
59 years old

Director
MARTIN-ZAKHEIM, Christopher Michael
Resigned: 14 February 2000
Appointed Date: 16 April 1998
78 years old

Director
MCEWEN, Gregory Paul
Resigned: 16 April 1998
Appointed Date: 24 June 1997
78 years old

Director
NORBURY, John Richard, Dr
Resigned: 27 July 1999
Appointed Date: 16 April 1998
88 years old

Director
PARKINSON, Timothy James
Resigned: 16 April 1998
Appointed Date: 24 June 1997
76 years old

Director
PRESCOTT, Eleanor
Resigned: 28 November 2002
Appointed Date: 27 July 1999
48 years old

Director
SINGH, Anjani
Resigned: 01 June 2013
Appointed Date: 16 April 1998
70 years old

Director
TYNDALL, Paul William
Resigned: 01 May 2013
Appointed Date: 16 April 1998
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED Events

30 Sep 2016
Accounts for a small company made up to 23 December 2015
07 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 150

16 Sep 2015
Accounts for a small company made up to 23 December 2014
26 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150

26 Jun 2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 26 June 2015
...
... and 87 more events
16 Jul 1997
New secretary appointed;new director appointed
16 Jul 1997
Director resigned
16 Jul 1997
Secretary resigned;director resigned
16 Jul 1997
Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
24 Jun 1997
Incorporation