BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Hallmark Property Management Limited 8 The Pavilion Business Centre Hallmark Property Management Limited 8 The Pavilion Business Centre, Enfield, EN3 7FJ, United Kingdom
StatusACTIVE
Company No.07396210
Category
Incorporated04 Oct 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 07396210. It was incorporated 13 years, 8 months, 13 days ago, on 04 October 2010. The company address is Hallmark Property Management Limited 8 The Pavilion Business Centre Hallmark Property Management Limited 8 The Pavilion Business Centre, Enfield, EN3 7FJ, United Kingdom.



People

HALLMARK PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2019

Current time on role 4 years, 11 months, 22 days

BUTWICK, Malcolm

Director

Retired

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 2 days

LEWIS, David Michael

Director

Company Director

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 2 days

NIJJAR, Harry

Director

Director

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 2 days

THOMAS, Heather

Director

Retired

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 7 months, 2 days

TILLOTSON, Karen Davidina

Director

Retired

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 1 month, 23 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2010

Resigned on 08 Aug 2014

Time on role 3 years, 10 months, 4 days

HINDLEY, Katherine Louise

Director

Clinical Psychologist

RESIGNED

Assigned on 15 Nov 2018

Resigned on 01 Mar 2023

Time on role 4 years, 3 months, 16 days

PHILPOTT, Stephen John Randall

Director

Company Director

RESIGNED

Assigned on 15 Nov 2018

Resigned on 08 Jul 2021

Time on role 2 years, 7 months, 23 days

ROBERTS, David John

Director

None

RESIGNED

Assigned on 04 Oct 2010

Resigned on 15 Nov 2018

Time on role 8 years, 1 month, 11 days

FCB NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 04 Oct 2010

Resigned on 08 Aug 2014

Time on role 3 years, 10 months, 4 days


Some Companies

AAFNI LIMITED PARTNERSHIP

48 COLWYN AVENUE,GREENFORD,UB6 8JZ

Number:LP014084
Status:ACTIVE
Category:Limited Partnership

ACCOUNTING SERVICES (NEW FOREST) LIMITED

BRAEMAR MANCHESTER ROAD,LYMINGTON,SO41 6AP

Number:04834196
Status:ACTIVE
Category:Private Limited Company

LEO JOHNSON ASSOCIATES LIMITED

101 HARVIST ROAD,LONDON,NW6 6HA

Number:06628815
Status:ACTIVE
Category:Private Limited Company

MARTIN BARRAUD LIMITED

NO 2,LONDON,NW11 8ED

Number:04466035
Status:ACTIVE
Category:Private Limited Company

MSIPA88 LIMITED

80 FOLLY ROAD,BURY ST EDMUNDS,IP28 7BX

Number:11259469
Status:ACTIVE
Category:Private Limited Company

SUKHMANI CONSTRUCTION LTD

25 ORCHARD ROAD,HAYES,UB3 2JB

Number:10928143
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