TAWA MANAGEMENT LTD
LONDON

Hellopages » Greater London » Westminster » SW1Y 5EA

Company number 04200680
Status Active
Incorporation Date 17 April 2001
Company Type Private Limited Company
Address 120 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5EA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of William David Mcconnell as a director on 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of TAWA MANAGEMENT LTD are www.tawamanagement.co.uk, and www.tawa-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tawa Management Ltd is a Private Limited Company. The company registration number is 04200680. Tawa Management Ltd has been working since 17 April 2001. The present status of the company is Active. The registered address of Tawa Management Ltd is 120 Pall Mall London United Kingdom Sw1y 5ea. . BRUCE, Martha Blanche Waymark is a Secretary of the company. ERULIN, Gilles Marie Jacques is a Director of the company. MOHN, Marvin David is a Director of the company. VAUGHAN, David Andrew is a Director of the company. Secretary JONES, Christopher Harold Edward has been resigned. Secretary LEBOEUF LAMB CORPORATE SERVICES LIMITED has been resigned. Director BAILEY, Stephen Richard Derrick has been resigned. Director BIRD, Colin Graham has been resigned. Director DAMERVAL, Jean Claude has been resigned. Director DUGDALE, Carolyn Helen has been resigned. Director ERULIN, Gilles Marie Jacques has been resigned. Director MCCONNELL, William David has been resigned. Director MCCONNELL, William David has been resigned. Director RICHMOND, Anthony James Bluett has been resigned. Director ROSENSTIEHL, Etienne Martin has been resigned. Director ROSENSTIEHL, Etienne Martin has been resigned. Director SINGER, Philip John has been resigned. Director THRESH, Charles Richard has been resigned. Director THRESH, Charles Richard has been resigned. Director VAUGHAN, David Andrew has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BRUCE, Martha Blanche Waymark
Appointed Date: 09 September 2015

Director
ERULIN, Gilles Marie Jacques
Appointed Date: 01 January 2007
65 years old

Director
MOHN, Marvin David
Appointed Date: 12 January 2007
60 years old

Director
VAUGHAN, David Andrew
Appointed Date: 22 March 2005
69 years old

Resigned Directors

Secretary
JONES, Christopher Harold Edward
Resigned: 30 April 2015
Appointed Date: 25 April 2003

Secretary
LEBOEUF LAMB CORPORATE SERVICES LIMITED
Resigned: 25 April 2003
Appointed Date: 17 April 2001

Director
BAILEY, Stephen Richard Derrick
Resigned: 25 November 2003
Appointed Date: 17 April 2001
70 years old

Director
BIRD, Colin Graham
Resigned: 22 March 2005
Appointed Date: 17 April 2001
75 years old

Director
DAMERVAL, Jean Claude
Resigned: 05 October 2001
Appointed Date: 17 April 2001
81 years old

Director
DUGDALE, Carolyn Helen
Resigned: 22 March 2005
Appointed Date: 17 April 2001
70 years old

Director
ERULIN, Gilles Marie Jacques
Resigned: 22 March 2005
Appointed Date: 17 April 2001
65 years old

Director
MCCONNELL, William David
Resigned: 31 May 2016
Appointed Date: 28 August 2007
71 years old

Director
MCCONNELL, William David
Resigned: 22 March 2005
Appointed Date: 05 December 2003
71 years old

Director
RICHMOND, Anthony James Bluett
Resigned: 17 April 2001
Appointed Date: 17 April 2001
60 years old

Director
ROSENSTIEHL, Etienne Martin
Resigned: 01 March 2010
Appointed Date: 22 March 2005
64 years old

Director
ROSENSTIEHL, Etienne Martin
Resigned: 22 March 2005
Appointed Date: 06 November 2001
64 years old

Director
SINGER, Philip John
Resigned: 23 March 2010
Appointed Date: 17 April 2001
81 years old

Director
THRESH, Charles Richard
Resigned: 16 May 2006
Appointed Date: 22 March 2005
57 years old

Director
THRESH, Charles Richard
Resigned: 22 March 2005
Appointed Date: 17 April 2001
57 years old

Director
VAUGHAN, David Andrew
Resigned: 22 March 2005
Appointed Date: 17 April 2001
69 years old

TAWA MANAGEMENT LTD Events

14 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Termination of appointment of William David Mcconnell as a director on 31 May 2016
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

17 Dec 2015
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 120 Pall Mall London SW1Y 5EA on 17 December 2015
10 Sep 2015
Appointment of Martha Blanche Waymark Bruce as a secretary on 9 September 2015
...
... and 97 more events
03 May 2001
Director resigned
03 May 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
24 Apr 2001
New director appointed
24 Apr 2001
New director appointed
17 Apr 2001
Incorporation

TAWA MANAGEMENT LTD Charges

30 January 2003
Deed of assignment
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Continental Casulty Company
Description: All rights title and interest in and to the management fee…