MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02668432
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED are www.marlboroughknightsbridgemanagement.co.uk, and www.marlborough-knightsbridge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Marlborough Knightsbridge Management Limited is a Private Limited Company. The company registration number is 02668432. Marlborough Knightsbridge Management Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Marlborough Knightsbridge Management Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . CARDNO, Lindsey Peta is a Director of the company. FAIRLAMB, Christine Ann is a Director of the company. NOEL, Richard Gerard Harlyn is a Director of the company. RICKARDS, Darren Paul is a Director of the company. Secretary CULLEN, Karine Renton has been resigned. Secretary FAIRHURST, Jean Roslee has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director AHMED, Ali Shahid has been resigned. Director CLEVELY, John Davis has been resigned. Director COLDWELL, John, Professor has been resigned. Director CULLEN, Karine Renton has been resigned. Director DAVIS, Pauline has been resigned. Director ETHERIDGE, John Reginald has been resigned. Director EVANS, David Anthony has been resigned. Director FARLEY, Alastair Hugh has been resigned. Director GALBALLY, Bryan Peter, Dr has been resigned. Director HENLEY, Savannah has been resigned. Director MAZUREK, Iris has been resigned. Director MONTALTO-MONELLA, Paul has been resigned. Director PATON, James Stuart has been resigned. Director SCHOOLAR, Alexander Ian has been resigned. Director SINCLAIR, David Bruce has been resigned. Director SMITH, Georgette has been resigned. Director SUTTON, Eric has been resigned. Director TEE, Robert Roy has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CARDNO, Lindsey Peta
Appointed Date: 25 June 2014
72 years old

Director
FAIRLAMB, Christine Ann
Appointed Date: 28 April 2009
77 years old

Director
NOEL, Richard Gerard Harlyn
Appointed Date: 07 February 2006
60 years old

Director
RICKARDS, Darren Paul
Appointed Date: 28 April 2009
60 years old

Resigned Directors

Secretary
CULLEN, Karine Renton
Resigned: 27 April 2010
Appointed Date: 01 February 2001

Secretary
FAIRHURST, Jean Roslee
Resigned: 05 October 2000
Appointed Date: 11 February 1992

Secretary
MBC SECRETARIES LIMITED
Resigned: 11 February 1992
Appointed Date: 29 November 1991

Director
AHMED, Ali Shahid
Resigned: 15 October 2014
Appointed Date: 27 April 2010
48 years old

Director
CLEVELY, John Davis
Resigned: 28 April 2009
Appointed Date: 01 August 1993
97 years old

Director
COLDWELL, John, Professor
Resigned: 23 February 2010
Appointed Date: 19 March 2003
88 years old

Director
CULLEN, Karine Renton
Resigned: 27 April 2010
Appointed Date: 26 April 1995
78 years old

Director
DAVIS, Pauline
Resigned: 27 April 2010
Appointed Date: 15 April 1992
96 years old

Director
ETHERIDGE, John Reginald
Resigned: 08 May 2014
Appointed Date: 27 April 2010
84 years old

Director
EVANS, David Anthony
Resigned: 04 December 1994
Appointed Date: 20 April 1994
86 years old

Director
FARLEY, Alastair Hugh
Resigned: 09 October 2013
Appointed Date: 27 April 2010
79 years old

Director
GALBALLY, Bryan Peter, Dr
Resigned: 18 April 2003
Appointed Date: 15 April 1992
99 years old

Director
HENLEY, Savannah
Resigned: 15 April 2015
Appointed Date: 26 September 2006
48 years old

Director
MAZUREK, Iris
Resigned: 05 January 2016
Appointed Date: 27 April 2010
48 years old

Director
MONTALTO-MONELLA, Paul
Resigned: 06 January 1994
Appointed Date: 11 February 1992
74 years old

Director
PATON, James Stuart
Resigned: 05 December 2004
Appointed Date: 20 April 1994
100 years old

Director
SCHOOLAR, Alexander Ian
Resigned: 24 July 2002
Appointed Date: 01 August 1993
79 years old

Director
SINCLAIR, David Bruce
Resigned: 27 April 2010
Appointed Date: 28 November 1995
79 years old

Director
SMITH, Georgette
Resigned: 26 April 1995
Appointed Date: 15 April 1992
98 years old

Director
SUTTON, Eric
Resigned: 31 October 1993
Appointed Date: 11 February 1992
88 years old

Director
TEE, Robert Roy
Resigned: 01 July 2015
Appointed Date: 25 June 2014
79 years old

Director
MBC SECRETARIES LIMITED
Resigned: 11 February 1992
Appointed Date: 29 November 1991

MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
23 Feb 2017
Confirmation statement made on 4 December 2016 with updates
27 May 2016
Accounts for a small company made up to 25 December 2015
19 May 2016
Termination of appointment of Robert Roy Tee as a director on 1 July 2015
...
... and 137 more events
11 Mar 1992
Secretary resigned;new secretary appointed

11 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1992
Registered office changed on 03/03/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

21 Feb 1992
Company name changed duorent property management comp any LIMITED\certificate issued on 24/02/92
04 Dec 1991
Incorporation