CANDLEMAKERS MANAGEMENT COMPANY LIMITED

C/O Principia Estate & Asset Management Ltd The Studio C/O Principia Estate & Asset Management Ltd The Studio, London, SW10 9PT, United Kingdom
StatusACTIVE
Company No.04518510
Category
Incorporated23 Aug 2002
Age21 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CANDLEMAKERS MANAGEMENT COMPANY LIMITED is an active with number 04518510. It was incorporated 21 years, 9 months, 24 days ago, on 23 August 2002. The company address is C/O Principia Estate & Asset Management Ltd The Studio C/O Principia Estate & Asset Management Ltd The Studio, London, SW10 9PT, United Kingdom.



People

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2022

Current time on role 1 year, 11 months, 21 days

DE FORTE, John

Director

Consultant

ACTIVE

Assigned on 28 Nov 2023

Current time on role 6 months, 18 days

FICKLER, Josef

Director

Director

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 7 months, 25 days

GIBBON, Henry

Director

Business Manager

ACTIVE

Assigned on 30 Jan 2024

Current time on role 4 months, 17 days

MALHOTRA, Divya

Director

Management Consultant

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 30 days

SIDDELL, Christian Dominic

Director

Director

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 7 months, 25 days

SWALMIUS-DATO, Christian

Director

Management Consultant

ACTIVE

Assigned on 30 Oct 2017

Current time on role 6 years, 7 months, 17 days

FELTHAM, Emma Rachel

Nominee-secretary

RESIGNED

Assigned on 23 Aug 2002

Resigned on 08 Oct 2002

Time on role 1 month, 16 days

ROBERTS, David John

Secretary

Solicitor

RESIGNED

Assigned on 08 Oct 2002

Resigned on 30 Aug 2007

Time on role 4 years, 10 months, 22 days

OM PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Aug 2007

Resigned on 29 Apr 2011

Time on role 3 years, 7 months, 30 days

SP PROPERTY GROUP

Corporate-secretary

RESIGNED

Assigned on 27 Aug 2019

Resigned on 01 Apr 2020

Time on role 7 months, 5 days

URBAN OWNERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Apr 2011

Resigned on 02 Mar 2018

Time on role 6 years, 10 months, 3 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 02 Mar 2018

Resigned on 24 Aug 2019

Time on role 1 year, 5 months, 22 days

BURRAGE, Robert

Director

Landlord

RESIGNED

Assigned on 12 Dec 2017

Resigned on 15 Jan 2024

Time on role 6 years, 1 month, 3 days

FELTHAM, Emma Rachel

Nominee-director

RESIGNED

Assigned on 23 Aug 2002

Resigned on 08 Oct 2002

Time on role 1 month, 16 days

FOTHERGILL, Natalie Glenys

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2016

Resigned on 17 Jan 2020

Time on role 3 years, 7 months, 10 days

GIBBS, Robert Victor

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2002

Resigned on 30 Apr 2004

Time on role 1 year, 8 months, 2 days

GILLERY, Bryan Fred

Director

Solicitor

RESIGNED

Assigned on 29 Apr 2004

Resigned on 30 Aug 2007

Time on role 3 years, 4 months, 1 day

HANCOCK, Roger Markham

Director

Co Director

RESIGNED

Assigned on 30 Aug 2007

Resigned on 09 Mar 2022

Time on role 14 years, 6 months, 10 days

HUGHES, Tracey Caroline

Director

Solicitor

RESIGNED

Assigned on 01 May 2003

Resigned on 30 Aug 2007

Time on role 4 years, 3 months, 29 days

OAKLEY, David John Philip

Director

Director

RESIGNED

Assigned on 30 Aug 2007

Resigned on 31 Mar 2022

Time on role 14 years, 7 months, 1 day

POOLEY, Maureen

Nominee-director

RESIGNED

Assigned on 23 Aug 2002

Resigned on 08 Oct 2002

Time on role 1 month, 16 days

REES-JONES, Oliver

Director

Broker

RESIGNED

Assigned on 17 Dec 2021

Resigned on 04 Apr 2023

Time on role 1 year, 3 months, 18 days

SELLICK, Phil

Director

Chartered Engineer

RESIGNED

Assigned on 29 Apr 2016

Resigned on 01 Sep 2017

Time on role 1 year, 4 months, 3 days

SIDDELL, Christian Dominic

Director

Publisher

RESIGNED

Assigned on 10 Sep 2014

Resigned on 11 Jan 2017

Time on role 2 years, 4 months, 1 day

SPEER, Henry Miles Guthorm

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2002

Resigned on 01 May 2003

Time on role 8 months, 3 days

THORNHILL, Michael Andrew

Director

Marketing Director

RESIGNED

Assigned on 30 Aug 2007

Resigned on 22 Oct 2021

Time on role 14 years, 1 month, 23 days

WASHINGTON-SMITH, Ian

Director

Company Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 22 Oct 2021

Time on role 3 years, 8 months, 21 days


Some Companies

41 COMMERCIAL STREET LTD

62 WENTWORTH STREET,LONDON,E1 7AL

Number:10956012
Status:ACTIVE
Category:Private Limited Company

ANNIES FRUIT SHOP LTD

UNIT 7/8 TOTNES SHOPPING CENTRE,TOTNES,TQ9 5EJ

Number:07613213
Status:ACTIVE
Category:Private Limited Company

CENTRAL K6 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09350910
Status:LIQUIDATION
Category:Private Limited Company

CREATIVE CONSTRUCTION & PROJECT MANAGEMENT LTD

HILLVIEW THAME ROAD,OXFORD,OX44 7TX

Number:10806533
Status:ACTIVE
Category:Private Limited Company

GP INDUSTRY INSIGHTS LTD

2 COLTON SQUARE,LEICESTER,LE1 1QH

Number:11895884
Status:ACTIVE
Category:Private Limited Company

JWL ESTATES NO1 LTD

63A NAVIGATION ROAD,CHELMSFORD,CM2 6ND

Number:11305780
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