ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 02871899
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address ASTICUS BUILDING, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017; Appointment of Mr Simon David Austin Davies as a director on 28 February 2017; Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017. The most likely internet sites of ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED are www.stkatharinesestatemanagementcompany.co.uk, and www.st-katharine-s-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 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.St Katharine S Estate Management Company Limited is a Private Limited Company. The company registration number is 02871899. St Katharine S Estate Management Company Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of St Katharine S Estate Management Company Limited is Asticus Building 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. DAVIES, Simon David Austin is a Director of the company. KATAKY, Gemma Nandita is a Director of the company. VASILEV, Panayot Kostadinov is a Director of the company. WARNES, Christopher Michael is a Director of the company. Secretary BROWN, Justine Maria Parker has been resigned. Secretary BROWN, Justine Maria Parker has been resigned. Secretary GUMM, Sandra Louise has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary F & C REIT (CORPORATE SERVICES) LIMITED has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director BENADY, Maurice Moses has been resigned. Director BROOKS, John Howard has been resigned. Director BROWN, Philip Michael has been resigned. Director EVANS, Timothy James has been resigned. Director GUMM, Sandra Louise has been resigned. Director HASTINGS, Jonathan Philip has been resigned. Director KNOTT, Clifford Robin has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director LOCK, James Robert has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MCCLURE, David Robert has been resigned. Director PEGLER, Michael John has been resigned. Director TAYLOR, Roger has been resigned. Director WHITE, Christopher George has been resigned. Director WILBY, Anthony has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. Director TRAFALGAR OFFICERS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 18 August 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 28 February 2017
46 years old

Director
DAVIES, Simon David Austin
Appointed Date: 28 February 2017
49 years old

Director
KATAKY, Gemma Nandita
Appointed Date: 24 May 2016
42 years old

Director
VASILEV, Panayot Kostadinov
Appointed Date: 28 February 2017
49 years old

Director
WARNES, Christopher Michael
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
BROWN, Justine Maria Parker
Resigned: 01 January 2001
Appointed Date: 28 July 2000

Secretary
BROWN, Justine Maria Parker
Resigned: 10 January 2000
Appointed Date: 01 April 1997

Secretary
GUMM, Sandra Louise
Resigned: 18 August 2014
Appointed Date: 08 August 2011

Secretary
HASTINGS, Jonathan Philip
Resigned: 30 March 2004
Appointed Date: 01 January 2001

Secretary
HASTINGS, Jonathan Philip
Resigned: 28 July 2000
Appointed Date: 10 January 2000

Secretary
HASTINGS, Jonathan Philip
Resigned: 01 April 1997
Appointed Date: 07 December 1993

Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Resigned: 08 August 2011
Appointed Date: 30 March 2004

Nominee Secretary
PENNSEC LIMITED
Resigned: 07 December 1993
Appointed Date: 15 November 1993

Director
BENADY, Maurice Moses
Resigned: 08 August 2011
Appointed Date: 10 November 2008
60 years old

Director
BROOKS, John Howard
Resigned: 31 March 2003
Appointed Date: 07 December 1993
79 years old

Director
BROWN, Philip Michael
Resigned: 18 August 2014
Appointed Date: 08 August 2011
65 years old

Director
EVANS, Timothy James
Resigned: 18 August 2014
Appointed Date: 08 August 2011
55 years old

Director
GUMM, Sandra Louise
Resigned: 18 August 2014
Appointed Date: 08 August 2011
59 years old

Director
HASTINGS, Jonathan Philip
Resigned: 30 March 2004
Appointed Date: 31 March 2003
72 years old

Director
KNOTT, Clifford Robin
Resigned: 31 March 2002
Appointed Date: 07 December 1993
83 years old

Director
LESLAU, Nicholas Mark
Resigned: 18 August 2014
Appointed Date: 08 August 2011
66 years old

Director
LOCK, James Robert
Resigned: 28 February 2017
Appointed Date: 26 February 2015
49 years old

Director
MAWJI-KARIM, Farhad
Resigned: 28 February 2017
Appointed Date: 18 August 2014
56 years old

Director
MCCLURE, David Robert
Resigned: 24 May 2016
Appointed Date: 18 August 2014
47 years old

Director
PEGLER, Michael John
Resigned: 26 February 2015
Appointed Date: 18 August 2014
49 years old

Director
TAYLOR, Roger
Resigned: 30 March 2004
Appointed Date: 10 January 2001
78 years old

Director
WHITE, Christopher George
Resigned: 08 August 2011
Appointed Date: 10 November 2008
75 years old

Director
WILBY, Anthony
Resigned: 30 March 2004
Appointed Date: 09 February 2004
73 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 07 December 1993
Appointed Date: 15 November 1993

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 30 March 2004

Director
TRAFALGAR OFFICERS LIMITED
Resigned: 08 August 2011
Appointed Date: 10 November 2008

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Simon David Austin Davies as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017
07 Mar 2017
Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
07 Mar 2017
Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017
...
... and 142 more events
20 Dec 1993
Ad 07/12/93--------- £ si [email protected]=989 £ ic 1/990
20 Dec 1993
Secretary resigned;new secretary appointed
20 Dec 1993
New director appointed

20 Dec 1993
Director resigned;new director appointed

15 Nov 1993
Incorporation