Purcell Place (Block C) District Centre Management Company Ltd was founded on 29 May 2015, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Purcell Place (Block C) District Centre Management Company Ltd. This business has 10 directors listed as Beerahee, Ishmael Abass, Hall, Christopher John, Hamilton, Chris Andrew, Holloway, Nicola, Mason, Pamela Jane, Mason, Richard Geoffrey, Malovany, John Peter, Sdl Estate Management Ltd T/a Alexander Faulkner, Gibbons, Kay, Hunt, Ethan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEERAHEE, Ishmael Abass | 09 May 2017 | - | 1 |
HALL, Christopher John | 09 May 2017 | - | 1 |
HOLLOWAY, Nicola | 09 May 2017 | - | 1 |
MASON, Pamela Jane | 09 May 2017 | - | 1 |
MASON, Richard Geoffrey | 09 May 2017 | - | 1 |
GIBBONS, Kay | 09 May 2017 | 23 March 2020 | 1 |
HUNT, Ethan | 09 May 2017 | 23 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALOVANY, John Peter | 29 May 2015 | 31 May 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Laurence Noel Grant/
1953-12 |
Individual person with significant control |
British/
England |
|
Mr Chris Andrew Hamilton/
1968-06 |
Individual person with significant control |
British/
England |
|
Mr Ishmael Abass Beerahee/
1987-06 |
Individual person with significant control |
British/
England |
|
Miss Kay Gibbons/
1968-02 |
Individual person with significant control |
British/
England |
|
Mr Christopher John Hall/
1947-10 |
Individual person with significant control |
English/
England |
|
Ms Nicola Holloway/
1965-05 |
Individual person with significant control |
British/
England |
|
Mrs Pamela Jane Mason/
1959-01 |
Individual person with significant control |
British/
England |
|
Mr Ethan Hunt/
1968-02 |
Individual person with significant control |
British/
England |
|
Mr Richard Geoffrey Mason/
1983-02 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2020 | |
AA - Annual Accounts | 26 May 2020 | |
TM01 - Termination of appointment of director | 04 May 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2020 | |
CS01 - N/A | 03 July 2019 | |
AD01 - Change of registered office address | 17 May 2019 | |
AP04 - Appointment of corporate secretary | 17 May 2019 | |
TM02 - Termination of appointment of secretary | 17 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 15 February 2018 | |
AP04 - Appointment of corporate secretary | 27 October 2017 | |
TM02 - Termination of appointment of secretary | 27 October 2017 | |
AD01 - Change of registered office address | 27 October 2017 | |
CS01 - N/A | 31 May 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP04 - Appointment of corporate secretary | 19 January 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AA01 - Change of accounting reference date | 04 August 2016 | |
AR01 - Annual Return | 07 July 2016 | |
NEWINC - New incorporation documents | 29 May 2015 |