WALPOLE MEWS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EZ

Company number 02714912
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 3 WALPOLE MEWS, LONDON, ENGLAND, NW8 6EZ
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3a Walpole Mews London NW8 6EZ to 3 Walpole Mews London NW8 6EZ on 27 December 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 10 . The most likely internet sites of WALPOLE MEWS MANAGEMENT LIMITED are www.walpolemewsmanagement.co.uk, and www.walpole-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Walpole Mews Management Limited is a Private Limited Company. The company registration number is 02714912. Walpole Mews Management Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Walpole Mews Management Limited is 3 Walpole Mews London England Nw8 6ez. . QUAZI, Abdul Waheed is a Secretary of the company. SMIT, Willem is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary PEMBERTON, Giles Eric has been resigned. Secretary QUAZI, Janaliah has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary NORTHWOOD REGISTRARS LIMITED has been resigned. Secretary PG SECRETARIAL SERVICES LIMITED has been resigned. Director FORD, Anthony Edward has been resigned. Director HIBBERDINE, Stuart has been resigned. Director PEMBERTON, Giles Eric has been resigned. Director QUAZI, Abdul Waheed has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
QUAZI, Abdul Waheed
Appointed Date: 25 June 2010

Director
SMIT, Willem
Appointed Date: 24 June 2009
84 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 22 June 2004

Secretary
PEMBERTON, Giles Eric
Resigned: 09 May 2001
Appointed Date: 14 May 1992

Secretary
QUAZI, Janaliah
Resigned: 26 June 2010
Appointed Date: 18 August 2006

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 16 February 2005

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 May 1992
Appointed Date: 14 May 1992

Secretary
NORTHWOOD REGISTRARS LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2005

Secretary
PG SECRETARIAL SERVICES LIMITED
Resigned: 02 February 2004
Appointed Date: 09 May 2001

Director
FORD, Anthony Edward
Resigned: 02 February 2004
Appointed Date: 20 November 2000
63 years old

Director
HIBBERDINE, Stuart
Resigned: 20 November 2000
Appointed Date: 14 May 1992
88 years old

Director
PEMBERTON, Giles Eric
Resigned: 02 February 2004
Appointed Date: 14 May 1992
72 years old

Director
QUAZI, Abdul Waheed
Resigned: 27 March 2010
Appointed Date: 06 April 2004
81 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 14 May 1992
Appointed Date: 14 May 1992

WALPOLE MEWS MANAGEMENT LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 March 2016
27 Dec 2016
Registered office address changed from 3a Walpole Mews London NW8 6EZ to 3 Walpole Mews London NW8 6EZ on 27 December 2016
21 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10

...
... and 80 more events
19 May 1992
Registered office changed on 19/05/92 from: staple inn buildings (south) staple inn london WC1V 7QE

19 May 1992
Director resigned;new director appointed

19 May 1992
Director resigned;new director appointed

19 May 1992
Secretary resigned;new secretary appointed

14 May 1992
Incorporation