ZONESWITCH RESIDENTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6DA
Company number 02037473
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address 43 CLEVELAND SQUARE, BAYSWATER, LONDON, W2 6DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 4 . The most likely internet sites of ZONESWITCH RESIDENTS MANAGEMENT LIMITED are www.zoneswitchresidentsmanagement.co.uk, and www.zoneswitch-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoneswitch Residents Management Limited is a Private Limited Company. The company registration number is 02037473. Zoneswitch Residents Management Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Zoneswitch Residents Management Limited is 43 Cleveland Square Bayswater London W2 6da. . THOMAS, Caroline Mary is a Secretary of the company. ATKINS, Rocky is a Director of the company. THOMAS, Caroline Mary is a Director of the company. THOMAS, Charles Richard Vivian is a Director of the company. Secretary LAWSON, Lawrence has been resigned. Secretary WHATLEY, Sheree Denise has been resigned. Director LAWSON, Lawrence has been resigned. Director LAWSON, Sandra has been resigned. Director PAYTON, Christopher Charles has been resigned. Director WELLS, David Alexander Handel has been resigned. Director WHATLEY, Sheree Denise has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Caroline Mary
Appointed Date: 13 February 2001

Director
ATKINS, Rocky
Appointed Date: 12 December 2004
65 years old

Director
THOMAS, Caroline Mary
Appointed Date: 12 December 2004
64 years old

Director
THOMAS, Charles Richard Vivian
Appointed Date: 13 February 2001
64 years old

Resigned Directors

Secretary
LAWSON, Lawrence
Resigned: 01 September 1994

Secretary
WHATLEY, Sheree Denise
Resigned: 13 February 2001
Appointed Date: 01 September 1994

Director
LAWSON, Lawrence
Resigned: 01 September 1994
91 years old

Director
LAWSON, Sandra
Resigned: 01 September 1994
Appointed Date: 19 October 1993
77 years old

Director
PAYTON, Christopher Charles
Resigned: 13 February 2001
Appointed Date: 22 April 1992
64 years old

Director
WELLS, David Alexander Handel
Resigned: 19 October 1993
79 years old

Director
WHATLEY, Sheree Denise
Resigned: 31 October 2004
Appointed Date: 01 September 1994
70 years old

Persons With Significant Control

Ms Sally Cohen
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Rocky Atkins
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Richard Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Ms Caroline Mary Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ZONESWITCH RESIDENTS MANAGEMENT LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
13 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4

10 Jun 2015
Total exemption full accounts made up to 31 March 2015
11 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4

...
... and 75 more events
10 Sep 1987
New director appointed

08 Apr 1987
New director appointed

26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1986
Registered office changed on 26/09/86 from: 47 brunswick place london N1 6EE

16 Jul 1986
Certificate of Incorporation