MENHINNICK PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2PB

Company number 02625854
Status Active
Incorporation Date 2 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 52 MORETON STREET, LONDON, SW1V 2PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 June 2016 no member list; Annual return made up to 26 June 2015 no member list. The most likely internet sites of MENHINNICK PROPERTY COMPANY LIMITED are www.menhinnickpropertycompany.co.uk, and www.menhinnick-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menhinnick Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02625854. Menhinnick Property Company Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Menhinnick Property Company Limited is 52 Moreton Street London Sw1v 2pb. . FRY, Richard Alan is a Secretary of the company. LE CALVEZ, Eric is a Director of the company. STANCLIFFE, John is a Director of the company. SUTHERLAND, Kirsty Jane is a Director of the company. Secretary BUXTON, Nicholas Fowell has been resigned. Secretary FARMER, David William Horace has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary KAUR, Mauveen has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAMLEY, Michelle Ann has been resigned. Director BUXTON, Nicholas Fowell has been resigned. Director FARMER, David William Horace has been resigned. Director FARMER, Maurice James Burges has been resigned. Director HORN, Kenneth Malcolm has been resigned. Director HORNSBY, Elizabeth Anne Mary, Lady has been resigned. Director KAUR, Mauveen has been resigned. Director MASKELL, John Robert has been resigned. Director MCCLUNG, Naran Scott has been resigned. Director PROTO, Donato has been resigned. Director RIVINGTON, Hugh Rupert has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. Director THOMAS, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRY, Richard Alan
Appointed Date: 01 February 2009

Director
LE CALVEZ, Eric
Appointed Date: 06 July 2001
58 years old

Director
STANCLIFFE, John
Appointed Date: 20 March 2002
77 years old

Director
SUTHERLAND, Kirsty Jane
Appointed Date: 16 November 2014
41 years old

Resigned Directors

Secretary
BUXTON, Nicholas Fowell
Resigned: 04 April 1997
Appointed Date: 19 January 1993

Secretary
FARMER, David William Horace
Resigned: 13 September 2000
Appointed Date: 09 April 1997

Secretary
HURST, Robert Nicholas
Resigned: 14 March 2005
Appointed Date: 13 September 2000

Secretary
KAUR, Mauveen
Resigned: 19 January 1993

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 01 February 2009
Appointed Date: 14 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1991
Appointed Date: 02 July 1991

Director
BRAMLEY, Michelle Ann
Resigned: 23 March 2009
Appointed Date: 22 March 1995
58 years old

Director
BUXTON, Nicholas Fowell
Resigned: 04 April 1997
Appointed Date: 19 January 1993
59 years old

Director
FARMER, David William Horace
Resigned: 18 September 2001
Appointed Date: 22 March 1995
89 years old

Director
FARMER, Maurice James Burges
Resigned: 12 October 2007
Appointed Date: 01 April 1998
71 years old

Director
HORN, Kenneth Malcolm
Resigned: 11 June 2004
Appointed Date: 25 July 1991
96 years old

Director
HORNSBY, Elizabeth Anne Mary, Lady
Resigned: 02 July 2004
Appointed Date: 19 January 1993
103 years old

Director
KAUR, Mauveen
Resigned: 19 January 1993
61 years old

Director
MASKELL, John Robert
Resigned: 04 August 2011
Appointed Date: 24 May 2000
56 years old

Director
MCCLUNG, Naran Scott
Resigned: 16 November 2014
Appointed Date: 02 April 2009
46 years old

Director
PROTO, Donato
Resigned: 25 May 1992
Appointed Date: 25 July 1991
64 years old

Director
RIVINGTON, Hugh Rupert
Resigned: 22 March 1995
Appointed Date: 19 January 1993
65 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 04 August 2011
Appointed Date: 01 November 2009
76 years old

Director
THOMAS, John Michael
Resigned: 30 May 1997
Appointed Date: 25 July 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 1991
Appointed Date: 02 July 1991

MENHINNICK PROPERTY COMPANY LIMITED Events

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 no member list
06 Aug 2015
Annual return made up to 26 June 2015 no member list
27 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Termination of appointment of Naran Scott Mcclung as a director on 16 November 2014
...
... and 91 more events
24 Sep 1991
Director resigned;new director appointed

24 Sep 1991
Secretary resigned;new director appointed

24 Sep 1991
Director resigned;new director appointed

02 Jul 1991
Incorporation

02 Jul 1991
Incorporation