MATTHIAS COURT MANAGEMENT CO (RICHMOND UPON THAMES) LIMITED

322 Upper Richmond Road, London, SW15 6TL, England
StatusACTIVE
Company No.01161301
CategoryPrivate Limited Company
Incorporated26 Feb 1974
Age50 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MATTHIAS COURT MANAGEMENT CO (RICHMOND UPON THAMES) LIMITED is an active private limited company with number 01161301. It was incorporated 50 years, 2 months, 23 days ago, on 26 February 1974. The company address is 322 Upper Richmond Road, London, SW15 6TL, England.



People

J C F P SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 20 days

DAVIES, Conrad Thomas

Director

Management Consultant

ACTIVE

Assigned on 03 Feb 2022

Current time on role 2 years, 3 months, 18 days

STOKES, Malcolm Leslie

Director

Retired

ACTIVE

Assigned on 31 Mar 2024

Current time on role 1 month, 21 days

THORNTON, Mark Stephen Jardine

Director

Company Director

ACTIVE

Assigned on 31 Mar 2024

Current time on role 1 month, 21 days

CHARMAN, Yvonne

Secretary

Computer Consultant

RESIGNED

Assigned on 12 Mar 1993

Resigned on 08 Aug 1994

Time on role 1 year, 4 months, 27 days

FIELDING, Gillian

Secretary

RESIGNED

Assigned on

Resigned on 12 Mar 1993

Time on role 31 years, 2 months, 9 days

HICKS, Christopher Henry

Secretary

Actuary

RESIGNED

Assigned on 08 Aug 1994

Resigned on 28 Jan 1999

Time on role 4 years, 5 months, 20 days

HOLDAWAY, Roger Alan

Secretary

RESIGNED

Assigned on 25 Mar 2000

Resigned on 31 Mar 2003

Time on role 3 years, 6 days

MCCLOY, Patrick Joseph

Secretary

RESIGNED

Assigned on 28 Jan 1999

Resigned on 25 Mar 2000

Time on role 1 year, 1 month, 28 days

GEM ESTATE MANAGEMENT (1995) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 02 Jun 2011

Time on role 8 years, 2 months, 1 day

GEM ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2011

Resigned on 31 Jul 2012

Time on role 1 year, 1 month, 29 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Jul 2018

Time on role 2 years, 1 month

PB COMPANY SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Aug 2019

Time on role 1 year

ANDREWS, Josephine

Director

Real Estate

RESIGNED

Assigned on 14 Dec 1999

Resigned on 07 Nov 2016

Time on role 16 years, 10 months, 24 days

BACON, Hanna

Director

None

RESIGNED

Assigned on 31 Jan 2000

Resigned on 24 Jul 2012

Time on role 12 years, 5 months, 24 days

BATTAGGIA, Marco

Director

Landscape Architect

RESIGNED

Assigned on 14 Dec 1999

Resigned on 24 Jan 2000

Time on role 1 month, 10 days

CHARMAN, Yvonne

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 08 Aug 1994

Time on role 1 year, 8 months, 7 days

CIPRINI, Paul

Director

Insurance Broker

RESIGNED

Assigned on 08 Aug 1994

Resigned on 28 Aug 1998

Time on role 4 years, 20 days

CRANDON GILL, Raymond-Nicholas Nicholas

Director

Architect- Retired

RESIGNED

Assigned on 22 Mar 2016

Resigned on 29 Dec 2017

Time on role 1 year, 9 months, 7 days

FIELDING, Michael Sidney

Director

Surveyor & Valuer

RESIGNED

Assigned on

Resigned on 12 Mar 1993

Time on role 31 years, 2 months, 9 days

GRIFFITH, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Sep 1999

Time on role 6 years, 9 months, 29 days

HALE, Barbara Lorraine

Director

None

RESIGNED

Assigned on 22 Mar 2016

Resigned on 22 Jun 2017

Time on role 1 year, 3 months

HICKS, Christopher Henry

Director

None

RESIGNED

Assigned on 24 Sep 2014

Resigned on 29 Aug 2018

Time on role 3 years, 11 months, 5 days

HICKS, Christopher Henry

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Sep 1999

Time on role 6 years, 9 months, 29 days

HILL, Adrian

Director

Manager

RESIGNED

Assigned on 14 Feb 2014

Resigned on 14 Jul 2018

Time on role 4 years, 5 months

KELLY, Peggy

Director

Retired

RESIGNED

Assigned on 14 Dec 1999

Resigned on 12 Jul 2002

Time on role 2 years, 6 months, 29 days

KENNEDY, Adrian Stuart

Director

None

RESIGNED

Assigned on 22 May 2014

Resigned on 27 Jun 2018

Time on role 4 years, 1 month, 5 days

KENNEDY, Adrian Stuart

Director

Consultant

RESIGNED

Assigned on 22 Jul 1996

Resigned on 21 Jan 2000

Time on role 3 years, 5 months, 30 days

KITTO, Henrietta Sophie

Director

Actuary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 13 Jan 2000

Time on role 30 days

LUDOVICO, Anne Karina

Director

Senior Project Manager

RESIGNED

Assigned on 31 Jul 2018

Resigned on 31 Aug 2020

Time on role 2 years, 1 month

MAULLEN, Herbert Patrick

Director

Retired

RESIGNED

Assigned on 14 Dec 1999

Resigned on 07 Mar 2001

Time on role 1 year, 2 months, 24 days

SAXENA, Pushkar

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 22 Jul 1996

Time on role 3 years, 7 months, 21 days

SUKAN, Huseyin Burak

Director

None

RESIGNED

Assigned on 17 Feb 2010

Resigned on 23 May 2017

Time on role 7 years, 3 months, 6 days

SUKAN, Huseyin Burak

Director

Bbc World Service Department H

RESIGNED

Assigned on 30 Jun 2007

Resigned on 23 Jul 2007

Time on role 23 days

SUKAN, Mehmet Baki

Director

Interior Architect

RESIGNED

Assigned on 14 Dec 1999

Resigned on 23 Jul 2007

Time on role 7 years, 7 months, 9 days

TARNEY, Oliver

Director

Sound Editor

RESIGNED

Assigned on 24 Sep 2014

Resigned on 25 Aug 2015

Time on role 11 months, 1 day

TARNEY, Oliver

Director

Sound Editor

RESIGNED

Assigned on 09 Mar 2010

Resigned on 16 May 2014

Time on role 4 years, 2 months, 7 days

TEHRANI, Masoodeh

Director

Merchant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 01 Nov 2006

Time on role 3 years, 7 months, 5 days

VAUGHAN JONES, Megan

Director

Musician

RESIGNED

Assigned on 14 Dec 1999

Resigned on 12 Sep 2008

Time on role 8 years, 8 months, 29 days

WILSON, Stuart Robert

Director

Sound Engineer

RESIGNED

Assigned on 31 Jul 2018

Resigned on 01 Mar 2024

Time on role 5 years, 7 months, 1 day

WIMSHURST, Gerald Mark Owen

Director

None

RESIGNED

Assigned on 01 Jul 2017

Resigned on 31 Mar 2024

Time on role 6 years, 9 months

WISE, Sidney

Director

Retired

RESIGNED

Assigned on 18 Jan 2000

Resigned on 18 Jan 2000

Time on role


Some Companies

BLENHEIM COMMUNICATIONS LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:09502981
Status:ACTIVE
Category:Private Limited Company

CHINA VILLAGE 118 LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:11942276
Status:ACTIVE
Category:Private Limited Company

DF GLASGOW LTD

34 ROUNDHAY ROAD,LEEDS,LS7 1AB

Number:11734236
Status:ACTIVE
Category:Private Limited Company

EURINDIA REAL ESTATE PARTNERS FEEDER L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006261
Status:ACTIVE
Category:Limited Partnership

JON RICHARD HOLDINGS LIMITED

TILSON ROAD,MANCHESTER,M23 9GF

Number:07134578
Status:ACTIVE
Category:Private Limited Company

SAGGART TRADING LTD

12 MILDRED STREET,SALFORD,M7 2HG

Number:11579779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source