COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED

Address:
Griffin Residential 4 - 6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England

COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03150786. The registration start date is January 24, 1996. The current status is Active.

Company Overview

Company Number 03150786
Company Name COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED
Registered Address Griffin Residential 4 - 6 Queensgate Centre
Orsett Road
Grays
RM17 5DF
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-01-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2017-02-21
Returns Last Update 2016-01-24
Confirmation Statement Due Date 2021-02-07
Confirmation Statement Last Update 2020-01-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address GRIFFIN RESIDENTIAL 4 - 6 QUEENSGATE CENTRE
ORSETT ROAD
Post Town GRAYS
Post Code RM17 5DF
Country ENGLAND

Companies with the same post code

Entity Name Office Address
GRIFFIN FRANCHISE GROUP LTD Griffin, 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom
RYDER ECOMMERCE LTD 34 Queensgate Centre Orsett Road, Queensgate Centre, Grays, Essex, RM17 5DF, United Kingdom
NIKA BC GROUP LTD Suite 305 The Queensgate, 1 Queensgate Centre, Orset Road, Grays, RM17 5DF, United Kingdom
SMOOTHEES LIMITED Suite 3 Queensgate Centre (first Floor), Orsett Road, Grays, Essex, RM17 5DF, United Kingdom
AVIV TRANSPORT LTD 31 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England
INNER HEALTH COLLECTIVE LTD Suite 1-3, 1 Orsett Road, Grays, RM17 5DF, England
RENEWABLE ROOFING CO. LTD The Queensgate Centre, Orsett Road, Grays Essex, Orsett Road, Grays, RM17 5DF, England
SAGCO SOLUTION LTD 1 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England
BRIDGE COURT (GRAYS) RTM COMPANY LIMITED 4-6 Griffin Residential, Orsett Road, Grays, RM17 5DF, England
AFRIMEDIA LTD Office 204, Business Suite 2, 1 Queensgate Centre, Grays, RM17 5DF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOLDFIELD PROPERTIES LIMITED Secretary (Active) Mansfield Lodge, Slough Road, Iver Heath, Buckinghamshire, United Kingdom, SL0 0EB /
10 November 2007
/
ALEXANDER, Simon Robert Director (Active) Goldfield Properties Limited, Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB December 1963 /
31 October 2005
British /
United Kingdom
Prof Driver
MCVELIA, John Carlson Director (Active) Flat 2, 8 Forest View, Chingford, London, England, E4 7AY April 1946 /
22 March 2013
British /
England
Property Developer
RAFFAN, Anthony John Director (Active) 340 Little Wakering Road, Little Wakering, Southend On Sea, Essex, England, SS3 0LA March 1972 /
22 March 2013
British /
England Great Britain
Company Director
EQUITY CO SECRETARIES LIMITED Secretary (Resigned) 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS /
1 January 2001
/
HARRINGTON, Michael Secretary (Resigned) 28 Arlington Avenue, London, N1 7AX /
24 January 1996
/
KELLETT, Lisa Secretary (Resigned) 11 Burleigh Way, Enfield, Middlesex, EN2 6AE /
24 January 1996
/
LYNCH, Wendy Pauline Secretary (Resigned) 16 Warrior Square, Southend On Sea, Essex, SS1 2WS /
4 February 1997
/
RMC (CORPORATE) SECRETARIES LIMITED Secretary (Resigned) 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR /
16 February 2005
/
JOHNSON COOPER LIMITED Secretary (Resigned) Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ /
6 December 2005
/
DANIELS, Nancy Clare Director (Resigned) Cedar Lodge 3 Musleigh Manor, Widbury Gardens, Ware, Hertfordshire, SG12 7AT February 1977 /
24 January 1996
British /
Assistant Sales
DINMORE, Robert Frederick Director (Resigned) 153 Lewes Close, Argent Street, Grays, Essex, RM17 6QR June 1971 /
4 March 1997
British /
Bank Supervisor
FORD, Richard Director (Resigned) 33 Hove Close, Columbia Wharf, Grays, Essex, RM17 6PD April 1964 /
4 February 1997
British /
Security
FOWLER, Paul Geoffrey Director (Resigned) 9 Millacres, Station Road, Ware, Hertfordshire, SG12 9PU January 1966 /
17 June 1996
British /
Sales Executive
HYLAND, Lee Director (Resigned) 113 Lewes Close, Grays, Essex, RM17 6QR August 1975 /
3 August 1997
British /
Assistant Manager
MASON, Paul Vincent Director (Resigned) 7 Churchgate, Cheshunt, Hertfordshire, EN8 9NB January 1967 /
24 January 1996
British /
England
Director
RUSSELL, Joanne Marie Director (Resigned) 17 Hove Close, Grays, Essex, RM17 6PD April 1978 /
7 November 2003
British /
Residential Care Co Ordinator
SHAW, Malcolm David Director (Resigned) 22a St Andrews Road, Shoeburyness, Essex, SS3 9HX October 1948 /
14 March 1996
British /
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
24 January 1996
/
WATERLOW SECRETARIES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
24 January 1996
/

Competitor

Search similar business entities

Post Town GRAYS
Post Code RM17 5DF
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches