SQUARE 74 MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1PJ
Company number 04344756
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address 74 ECCLESTON SQUARE, LONDON, SW1V 1PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 6 . The most likely internet sites of SQUARE 74 MANAGEMENT COMPANY LIMITED are www.square74managementcompany.co.uk, and www.square-74-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.9 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.Square 74 Management Company Limited is a Private Limited Company. The company registration number is 04344756. Square 74 Management Company Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Square 74 Management Company Limited is 74 Eccleston Square London Sw1v 1pj. . ZANIBONI, Averil Lenora is a Secretary of the company. BUTLIN, Martin Richard Fletcher, Dr is a Director of the company. COLLETT, James Anthony Vincent is a Director of the company. MYERS, Eleanor Henta is a Director of the company. PHAN, Phillip Bao-Minh-Tho is a Director of the company. WILLIAMS, Amy Louise is a Director of the company. ZANIBONI, Averil Lenora is a Director of the company. Director CHESTER, Simon Ward has been resigned. Director FIELD, Rosemary, Dr has been resigned. Director FIELD, Rosemary, Dr has been resigned. Director PRATT, Julian has been resigned. Director SCALZO, Enzo Luigi has been resigned. Director SNUTCH, Lisa Maree has been resigned. Director WILLIS, Amanda Christina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZANIBONI, Averil Lenora
Appointed Date: 21 December 2001

Director
BUTLIN, Martin Richard Fletcher, Dr
Appointed Date: 21 December 2001
96 years old

Director
COLLETT, James Anthony Vincent
Appointed Date: 21 December 2001
84 years old

Director
MYERS, Eleanor Henta
Appointed Date: 01 March 2002
96 years old

Director
PHAN, Phillip Bao-Minh-Tho
Appointed Date: 07 November 2012
56 years old

Director
WILLIAMS, Amy Louise
Appointed Date: 17 November 2010
41 years old

Director
ZANIBONI, Averil Lenora
Appointed Date: 01 March 2002
88 years old

Resigned Directors

Director
CHESTER, Simon Ward
Resigned: 08 March 2007
Appointed Date: 26 April 2005
62 years old

Director
FIELD, Rosemary, Dr
Resigned: 06 August 2010
Appointed Date: 22 January 2007
75 years old

Director
FIELD, Rosemary, Dr
Resigned: 19 April 2006
Appointed Date: 28 March 2003
75 years old

Director
PRATT, Julian
Resigned: 21 December 2006
Appointed Date: 19 April 2006
77 years old

Director
SCALZO, Enzo Luigi
Resigned: 24 October 2012
Appointed Date: 01 July 2008
76 years old

Director
SNUTCH, Lisa Maree
Resigned: 22 February 2008
Appointed Date: 15 March 2007
61 years old

Director
WILLIS, Amanda Christina
Resigned: 26 April 2005
Appointed Date: 28 March 2003
74 years old

SQUARE 74 MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6

28 Aug 2015
Total exemption full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6

...
... and 58 more events
07 Mar 2002
Ad 01/03/02--------- £ si 4@1=4 £ ic 2/6
07 Mar 2002
Registered office changed on 07/03/02 from: 83 ebury street london SW1W 9QY
07 Mar 2002
New director appointed
07 Mar 2002
New director appointed
21 Dec 2001
Incorporation