LIQUID MANAGEMENT COMPANY LIMITED
STINTLOR LIMITED

Hellopages » Greater London » Westminster » W11 1HT

Company number 04346215
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address 35 LEAMINGTON ROAD VILLAS, LONDON, W11 1HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Appointment of Ms Ida Tammaro as a director on 4 August 2016. The most likely internet sites of LIQUID MANAGEMENT COMPANY LIMITED are www.liquidmanagementcompany.co.uk, and www.liquid-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Liquid Management Company Limited is a Private Limited Company. The company registration number is 04346215. Liquid Management Company Limited has been working since 02 January 2002. The present status of the company is Active. The registered address of Liquid Management Company Limited is 35 Leamington Road Villas London W11 1ht. . JOHANSEN, Piers Charles Christian is a Secretary of the company. JOHANSEN, Piers Charles Christian is a Director of the company. SORG, Peter is a Director of the company. TAMMARO, Ida is a Director of the company. Secretary RANCE, Phillip Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FALLOWS, Claire Suzanne has been resigned. Director JOHNSON, Katharine Louise has been resigned. Director RANCE, Phillip Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHANSEN, Piers Charles Christian
Appointed Date: 30 September 2002

Director
JOHANSEN, Piers Charles Christian
Appointed Date: 13 March 2002
55 years old

Director
SORG, Peter
Appointed Date: 24 March 2010
53 years old

Director
TAMMARO, Ida
Appointed Date: 04 August 2016
56 years old

Resigned Directors

Secretary
RANCE, Phillip Michael
Resigned: 30 May 2002
Appointed Date: 13 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2002
Appointed Date: 02 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 March 2002
Appointed Date: 02 January 2002
35 years old

Director
FALLOWS, Claire Suzanne
Resigned: 22 March 2010
Appointed Date: 30 September 2002
53 years old

Director
JOHNSON, Katharine Louise
Resigned: 04 August 2016
Appointed Date: 24 March 2010
43 years old

Director
RANCE, Phillip Michael
Resigned: 30 May 2002
Appointed Date: 13 March 2002
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2002
Appointed Date: 02 January 2002

Persons With Significant Control

Mr Piers Charles Christian Johansen
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Ms Ida Tammaro
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Sorg
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIQUID MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
11 Aug 2016
Appointment of Ms Ida Tammaro as a director on 4 August 2016
11 Aug 2016
Termination of appointment of Katharine Louise Johnson as a director on 4 August 2016
16 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4

...
... and 41 more events
16 Apr 2002
New director appointed
16 Apr 2002
New director appointed
16 Apr 2002
Registered office changed on 16/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 Mar 2002
Company name changed stintlor LIMITED\certificate issued on 15/03/02
02 Jan 2002
Incorporation