PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED
WESTMINSTER

Hellopages » Greater London » Westminster » SW1H 0BL

Company number 01161099
Status Active
Incorporation Date 25 February 1974
Company Type Private Limited Company
Address 50 BROADWAY, WESTMINSTER, LONDON, SW1H 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 25 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 442 . The most likely internet sites of PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED are www.pierhousecheynewalkmanagement.co.uk, and www.pier-house-cheyne-walk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pier House Cheyne Walk Management Limited is a Private Limited Company. The company registration number is 01161099. Pier House Cheyne Walk Management Limited has been working since 25 February 1974. The present status of the company is Active. The registered address of Pier House Cheyne Walk Management Limited is 50 Broadway Westminster London Sw1h 0bl. . BROADWAY SECRETARIES LIMITED is a Secretary of the company. GODFRAY, David John Lerrier is a Director of the company. GRIFFITHS, Nicholas Hugh is a Director of the company. HARB, Jalal is a Director of the company. MAYOU, Bryan is a Director of the company. WHITE, Barry Douglas is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Secretary QUADRANT PROPERTY MANAGEMENT LIMITED has been resigned. Director BORSBURY-JONES, Wilfred has been resigned. Director BRADSHAW, Nicholas Charles Anthony has been resigned. Director BRADSHAW, Nicholas Charles Anthony has been resigned. Director FELLOWES, Charles Alexander has been resigned. Director GODFRAY, David John Lerrier has been resigned. Director GREGORY, Stuart Paul has been resigned. Director HEPBURN, Alan Frankland has been resigned. Director MONTALETTE, Marie Claude has been resigned. Director MOUKARZEL, Wallid Edmond has been resigned. Director PARDO, Antoinette Marie has been resigned. Director PARDO, Antoinette Marie has been resigned. Director PIGGOTT, Donald James has been resigned. Director ROSE, Stephen Lionel, Dr has been resigned. Director TAYLOR, Susan Constance has been resigned. Director WHITE, Barry Douglas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROADWAY SECRETARIES LIMITED
Appointed Date: 09 August 2011

Director
GODFRAY, David John Lerrier
Appointed Date: 19 December 2011
83 years old

Director
GRIFFITHS, Nicholas Hugh
Appointed Date: 16 June 2015
64 years old

Director
HARB, Jalal

81 years old

Director
MAYOU, Bryan
Appointed Date: 16 June 2015
81 years old

Director
WHITE, Barry Douglas
Appointed Date: 24 March 2011
86 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 08 July 2009

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Resigned: 01 February 2012
Appointed Date: 08 July 2009

Director
BORSBURY-JONES, Wilfred
Resigned: 26 November 1992
107 years old

Director
BRADSHAW, Nicholas Charles Anthony
Resigned: 08 February 1996
75 years old

Director
BRADSHAW, Nicholas Charles Anthony
Resigned: 24 November 1993
75 years old

Director
FELLOWES, Charles Alexander
Resigned: 28 April 2015
Appointed Date: 03 January 2012
51 years old

Director
GODFRAY, David John Lerrier
Resigned: 09 November 2005
83 years old

Director
GREGORY, Stuart Paul
Resigned: 19 December 2011
Appointed Date: 01 December 2004
77 years old

Director
HEPBURN, Alan Frankland
Resigned: 19 December 2011
92 years old

Director
MONTALETTE, Marie Claude
Resigned: 08 February 1995
Appointed Date: 24 November 1993
85 years old

Director
MOUKARZEL, Wallid Edmond
Resigned: 24 March 2007
Appointed Date: 27 November 1996
61 years old

Director
PARDO, Antoinette Marie
Resigned: 08 December 2010
Appointed Date: 09 November 2005
76 years old

Director
PARDO, Antoinette Marie
Resigned: 23 January 1992
76 years old

Director
PIGGOTT, Donald James
Resigned: 01 December 2004
Appointed Date: 23 November 2000
105 years old

Director
ROSE, Stephen Lionel, Dr
Resigned: 20 April 2014
Appointed Date: 24 March 2011
83 years old

Director
TAYLOR, Susan Constance
Resigned: 19 November 2010
Appointed Date: 29 November 2006
70 years old

Director
WHITE, Barry Douglas
Resigned: 24 December 2005
86 years old

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 25 March 2016
22 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 442

10 Mar 2016
Particulars of variation of rights attached to shares
10 Mar 2016
Change of share class name or designation
...
... and 98 more events
06 Sep 1988
Return made up to 31/12/87; full list of members

06 Sep 1988
Return made up to 31/12/87; full list of members

16 Sep 1987
Accounts made up to 25 March 1987

11 Sep 1986
Return made up to 31/12/85; full list of members

25 Feb 1974
Incorporation