ISLINGTON MANAGEMENT (CHILLINGWORTH) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1DX

Company number 03583692
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address 4TH FLOOR 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Appointment of Residential Partners Limited as a secretary on 16 May 2016; Termination of appointment of Tracy Ann Walker as a secretary on 16 May 2016. The most likely internet sites of ISLINGTON MANAGEMENT (CHILLINGWORTH) LIMITED are www.islingtonmanagementchillingworth.co.uk, and www.islington-management-chillingworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Islington Management Chillingworth Limited is a Private Limited Company. The company registration number is 03583692. Islington Management Chillingworth Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Islington Management Chillingworth Limited is 4th Floor 192 198 Vauxhall Bridge Road London Sw1v 1dx. The company`s financial liabilities are £0.03k. It is £0.02k against last year. And the total assets are £0.03k, which is £0.02k against last year. RESIDENTIAL PARTNERS LIMITED is a Secretary of the company. JONES, Phil David is a Director of the company. MCINDOE, Louisa is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary BENNETT, Natalie Anne has been resigned. Secretary EVE, Martin John has been resigned. Secretary FRANKLIN-JONES, James has been resigned. Secretary NURSE, Suzanne has been resigned. Secretary WALKER, Tracy Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director CUSACK, Daniel has been resigned. Director GREEN, Jonathan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


islington management (chillingworth) Key Finiance

LIABILITIES £0.03k
+158%
CASH n/a
TOTAL ASSETS £0.03k
+158%
All Financial Figures

Current Directors

Secretary
RESIDENTIAL PARTNERS LIMITED
Appointed Date: 16 May 2016

Director
JONES, Phil David
Appointed Date: 17 August 2015
57 years old

Director
MCINDOE, Louisa
Appointed Date: 30 July 2015
36 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 19 July 2005
Appointed Date: 18 June 1998

Secretary
BENNETT, Natalie Anne
Resigned: 03 September 2013
Appointed Date: 01 August 2011

Secretary
EVE, Martin John
Resigned: 05 March 2008
Appointed Date: 19 July 2005

Secretary
FRANKLIN-JONES, James
Resigned: 01 August 2011
Appointed Date: 22 October 2010

Secretary
NURSE, Suzanne
Resigned: 22 October 2010
Appointed Date: 05 March 2008

Secretary
WALKER, Tracy Ann
Resigned: 16 May 2016
Appointed Date: 03 September 2013

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
CONWAY, Stephen Stuart Solomon
Resigned: 19 July 2005
Appointed Date: 18 June 1998
77 years old

Director
CUSACK, Daniel
Resigned: 16 September 2015
Appointed Date: 10 November 2010
52 years old

Director
GREEN, Jonathan
Resigned: 17 November 2010
Appointed Date: 19 July 2005
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

ISLINGTON MANAGEMENT (CHILLINGWORTH) LIMITED Events

27 Sep 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Appointment of Residential Partners Limited as a secretary on 16 May 2016
23 May 2016
Termination of appointment of Tracy Ann Walker as a secretary on 16 May 2016
02 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 31

21 Sep 2015
Termination of appointment of Daniel Cusack as a director on 16 September 2015
...
... and 67 more events
26 Jun 1998
New secretary appointed
26 Jun 1998
New director appointed
26 Jun 1998
Secretary resigned
26 Jun 1998
Director resigned
18 Jun 1998
Incorporation