CALLANDER WRIGHT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1G 9EL

Company number 01931612
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of CALLANDER WRIGHT MANAGEMENT LIMITED are www.callanderwrightmanagement.co.uk, and www.callander-wright-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Callander Wright Management Limited is a Private Limited Company. The company registration number is 01931612. Callander Wright Management Limited has been working since 18 July 1985. The present status of the company is Active. The registered address of Callander Wright Management Limited is 40 Queen Anne Street London W1g 9el. . SCAMAN, Martin James is a Secretary of the company. BREEN, Richard Christopher is a Director of the company. BUTTERWORTH, Nicholas Gerald is a Director of the company. SCAMAN, Martin James is a Director of the company. Secretary GEE, Rosemary Jane has been resigned. Secretary MCALLISTER, Duncan Edward Alexander has been resigned. Secretary WILSON, Nigel John Cadbury has been resigned. Director ASHWORTH, Helen Margaret has been resigned. Director COOMBS, Jollyon Trevor Hardy has been resigned. Director CUNNINGHAM, Antony Paul has been resigned. Director LLOYD, Peregrine Murray Addison has been resigned. Director LLOYD, Peregrine Murray Addison has been resigned. Director MACDONALD, Duncan John Tuson has been resigned. Director MCALLISTER, Duncan Edward Alexander has been resigned. Director PICKEN, Christopher John has been resigned. Director WILSON, Nigel John Cadbury has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SCAMAN, Martin James
Appointed Date: 10 July 2001

Director
BREEN, Richard Christopher
Appointed Date: 14 April 2000
68 years old

Director
BUTTERWORTH, Nicholas Gerald
Appointed Date: 15 February 2005
67 years old

Director
SCAMAN, Martin James
Appointed Date: 15 February 2005
70 years old

Resigned Directors

Secretary
GEE, Rosemary Jane
Resigned: 23 November 1994
Appointed Date: 19 August 1994

Secretary
MCALLISTER, Duncan Edward Alexander
Resigned: 10 July 2001
Appointed Date: 13 January 2000

Secretary
WILSON, Nigel John Cadbury
Resigned: 30 September 1999

Director
ASHWORTH, Helen Margaret
Resigned: 30 June 1995
Appointed Date: 10 March 1993
77 years old

Director
COOMBS, Jollyon Trevor Hardy
Resigned: 10 January 1999
Appointed Date: 24 October 1996
79 years old

Director
CUNNINGHAM, Antony Paul
Resigned: 13 March 2001
Appointed Date: 14 April 2000
69 years old

Director
LLOYD, Peregrine Murray Addison
Resigned: 14 April 2000
Appointed Date: 01 August 1994
69 years old

Director
LLOYD, Peregrine Murray Addison
Resigned: 19 August 1994
69 years old

Director
MACDONALD, Duncan John Tuson
Resigned: 31 October 2007
Appointed Date: 14 April 2000
75 years old

Director
MCALLISTER, Duncan Edward Alexander
Resigned: 31 March 2004
Appointed Date: 13 January 2000
64 years old

Director
PICKEN, Christopher John
Resigned: 03 November 1995
65 years old

Director
WILSON, Nigel John Cadbury
Resigned: 30 September 1999
68 years old

Persons With Significant Control

Jss (London Residential) Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – 75% or more

CALLANDER WRIGHT MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

14 Jul 2015
Accounts for a dormant company made up to 31 March 2015
23 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 102 more events
25 Jun 1987
Return made up to 03/06/87; no change of members

17 Oct 1986
Allotment of shares
17 Oct 1986
Registered office changed on 17/10/86 from: 7 belgrave road london SW1

18 Jul 1985
Incorporation
15 Jul 1985
Allotment of shares