MANAGED LIVING PARTNERSHIPS LTD
Registered Address
The registered address of MANAGED LIVING PARTNERSHIPS LTD is:
59-61, Old Kent Road, SE1 4RF, London, United Kingdom
Appointments
These are the registered company appointments of MANAGED LIVING PARTNERSHIPS LTD.
416 MANCHESTER ROAD RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Mar 2011
Resigned on 14 Jan 2016
Time on role 4 years, 10 months, 12 days
BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Jan 2014
Resigned on 14 Jan 2016
Time on role 1 year, 11 months, 28 days
418 MANCHESTER ROAD RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Mar 2011
Resigned on 14 Jan 2016
Time on role 4 years, 10 months, 12 days
31 DOLBEN STREET (MANAGEMENT COMPANY) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 2012
Resigned on 14 Jan 2016
Time on role 3 years, 9 months, 13 days
FLEETWOOD SCHOOL MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 14 Jan 2016
Time on role 1 year, 13 days
STANNARY STREET MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2015
Resigned on 14 Jan 2016
Time on role 8 months, 16 days
BLOCK 6 ASHLEY GARDENS LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Oct 2014
Resigned on 14 Jan 2016
Time on role 1 year, 3 months, 8 days
49/51 TANNER STREET MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jul 2013
Resigned on 14 Jan 2016
Time on role 2 years, 5 months, 27 days
HORSESHOE MEWS RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 May 2013
Resigned on 14 Jan 2016
Time on role 2 years, 8 months, 1 day
49 WELLINGTON STREET (MANAGEMENT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Aug 2012
Resigned on 14 Jan 2016
Time on role 3 years, 5 months, 13 days
THE MISSION BUILDING MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2014
Resigned on 14 Jan 2016
Time on role 2 years, 13 days
15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 14 Jan 2016
Time on role 1 year, 13 days
FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 2015
Resigned on 14 Jan 2016
Time on role 9 months, 13 days
C. WHARF LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Aug 2014
Resigned on 14 Jan 2016
Time on role 1 year, 4 months, 30 days
THE ALASKA MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Jun 2009
Resigned on 14 Jan 2016
Time on role 6 years, 6 months, 19 days
ROBINS COURT (CLAPHAM) LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 May 2015
Resigned on 14 Jan 2016
Time on role 8 months, 1 day
BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2010
Resigned on 14 Jan 2016
Time on role 5 years, 1 month, 13 days
THAMES WALK RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Sep 2013
Resigned on 14 Jan 2016
Time on role 2 years, 4 months, 9 days
CENTRAL SQUARE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2014
Resigned on 14 Jan 2016
Time on role 1 year, 9 months, 9 days
FELSTEAD WHARF MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Apr 2015
Resigned on 14 Jan 2016
Time on role 8 months, 16 days
TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 May 2015
Resigned on 14 Jan 2016
Time on role 8 months, 1 day
217 LONG LANE RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Dec 2014
Resigned on 14 Jan 2016
Time on role 1 year, 1 month, 3 days
TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2012
Resigned on 14 Jan 2016
Time on role 3 years, 2 months, 2 days
13 MURRAY GROVE RTM COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 21 Aug 2014
Resigned on 14 Jan 2016
Time on role 1 year, 4 months, 24 days
RAVEN WHARF MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 14 Jan 2016
Time on role 1 year, 13 days
14 WELLER STREET RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2012
Resigned on 14 Jan 2016
Time on role 3 years, 7 months, 13 days
PRINCIPAL LOFTS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2012
Resigned on 14 Jan 2016
Time on role 3 years, 4 months, 13 days
WELLINGTON.COURT@STEPNEY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Nov 2013
Resigned on 14 Jan 2016
Time on role 2 years, 2 months, 13 days
WHITE HALL FLATS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jan 2015
Resigned on 14 Jan 2016
Time on role 1 year, 2 days
CHINA WHARF MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2014
Resigned on 14 Jan 2015
Time on role 6 months, 13 days
THE LANGFORD GREEN ESTATE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2012
Resigned on 27 Jun 2014
Time on role 2 years, 26 days
ST GEORGES SQUARE RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2010
Resigned on 01 Oct 2011
Time on role 9 months, 30 days
WAREHOUSE K WEST PROPERTY COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Aug 2011
Resigned on 02 Sep 2011
Time on role 24 days