CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

C/O Jfm Block & Estate Management 130 College Road C/O Jfm Block & Estate Management 130 College Road, Harrow, HA1 1BQ, England
StatusACTIVE
Company No.03399921
Category
Incorporated08 Jul 1997
Age26 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED is an active with number 03399921. It was incorporated 26 years, 11 months, 27 days ago, on 08 July 1997. The company address is C/O Jfm Block & Estate Management 130 College Road C/O Jfm Block & Estate Management 130 College Road, Harrow, HA1 1BQ, England.



People

JFM BLOCK & ESTATE MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 6 months, 3 days

FISHER, Mark

Director

Finance

ACTIVE

Assigned on 14 Aug 2009

Current time on role 14 years, 10 months, 21 days

JALAN, Rahul

Director

Director

ACTIVE

Assigned on 05 Jul 2022

Current time on role 1 year, 11 months, 30 days

MARCHESI, Federico

Director

Software Engineer

ACTIVE

Assigned on 08 Jun 2023

Current time on role 1 year, 26 days

SARDAL, Sharfia

Director

Senior Manager London Stock Exchange

ACTIVE

Assigned on 01 Sep 2023

Current time on role 10 months, 3 days

URGA, Giovanna

Director

University Professor

ACTIVE

Assigned on 08 Jun 2023

Current time on role 1 year, 26 days

CRANE, Thomas Jonathan

Secretary

RESIGNED

Assigned on 11 Aug 2011

Resigned on 31 Dec 2016

Time on role 5 years, 4 months, 20 days

CRANE, Thomas Jonathan

Secretary

Solicitor

RESIGNED

Assigned on 10 Feb 2004

Resigned on 06 May 2004

Time on role 2 months, 25 days

GREENFIELD, Emma

Secretary

Consultant

RESIGNED

Assigned on 25 Apr 2001

Resigned on 31 Jul 2001

Time on role 3 months, 6 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 1997

Resigned on 08 Jul 1997

Time on role

COMMANDMENT PROPERTY SERVICES (UK) LTD

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 12 Aug 2011

Time on role 5 years, 6 months, 11 days

DYER & CO SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 May 2004

Resigned on 01 Feb 2006

Time on role 1 year, 8 months, 26 days

GQ PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Dec 2022

Time on role 5 years, 11 months, 30 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 10 Feb 2004

Time on role 2 years, 6 months, 9 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 1997

Resigned on 25 Apr 2001

Time on role 3 years, 9 months, 17 days

AMIN, Mohaia

Director

Executive Search Consultant

RESIGNED

Assigned on 25 Aug 2009

Resigned on 04 Sep 2010

Time on role 1 year, 10 days

CHAN, Johnnie

Director

Quantitative Analyst

RESIGNED

Assigned on 14 Aug 2009

Resigned on 14 May 2011

Time on role 1 year, 9 months

COLLEY, Fiona Margaret

Director

Fund Manager

RESIGNED

Assigned on 23 May 2001

Resigned on 02 Jul 2003

Time on role 2 years, 1 month, 10 days

CORDY, Richard Miles

Director

Company Director

RESIGNED

Assigned on 08 Jul 1997

Resigned on 29 Jan 1999

Time on role 1 year, 6 months, 21 days

CORKE, Ian Christopher

Director

Chartered Eng

RESIGNED

Assigned on 19 Jul 2004

Resigned on 15 Dec 2005

Time on role 1 year, 4 months, 27 days

CRANE, Thomas Jonathan

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2001

Resigned on 24 Aug 2005

Time on role 4 years, 1 month, 16 days

ELDER, John Alexander

Director

Banker

RESIGNED

Assigned on 01 Nov 2008

Resigned on 29 Jul 2009

Time on role 8 months, 28 days

FOULDS, Eric William

Director

Company Director

RESIGNED

Assigned on 08 Jul 1997

Resigned on 31 Dec 1999

Time on role 2 years, 5 months, 23 days

FULKER, Ann Patricia

Director

Company Director

RESIGNED

Assigned on 08 Jul 1997

Resigned on 19 Jan 1999

Time on role 1 year, 6 months, 11 days

GOUBERT, Judith Anne

Director

Project Manager

RESIGNED

Assigned on 16 Oct 2002

Resigned on 31 Mar 2006

Time on role 3 years, 5 months, 15 days

GREENFIELD, Andrew Mark

Director

Consultant

RESIGNED

Assigned on 25 Apr 2001

Resigned on 31 Jul 2001

Time on role 3 months, 6 days

HARDING, Toby

Director

Consultant

RESIGNED

Assigned on 25 Jun 2007

Resigned on 12 Mar 2010

Time on role 2 years, 8 months, 17 days

JACK, Martin Kenyon

Director

Investment Consultant

RESIGNED

Assigned on 03 Sep 2009

Resigned on 29 Jun 2011

Time on role 1 year, 9 months, 26 days

KNAPP, Allan Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Aug 2009

Resigned on 30 Apr 2011

Time on role 1 year, 8 months, 16 days

KOURA, Allan

Director

Business Manager

RESIGNED

Assigned on 25 Apr 2001

Resigned on 26 Apr 2002

Time on role 1 year, 1 day

LOXLEY, Martin

Director

It

RESIGNED

Assigned on 14 Dec 2004

Resigned on 10 Nov 2021

Time on role 16 years, 10 months, 27 days

MEHROTRA, Aseem

Director

Accountant

RESIGNED

Assigned on 14 Aug 2009

Resigned on 22 Jun 2010

Time on role 10 months, 8 days

O NEILL, Brendon Hugh

Director

Company Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 25 Apr 2001

Time on role 2 years, 2 months, 27 days

OWENS, Edward Francis

Director

Sales Director

RESIGNED

Assigned on 26 Jan 2001

Resigned on 25 Apr 2001

Time on role 2 months, 30 days

PARTINGTON, Anthony Morley

Director

Managing Director

RESIGNED

Assigned on 25 Apr 2001

Resigned on 01 Jun 2008

Time on role 7 years, 1 month, 7 days

PATEL, Hitendra

Director

Business Coach

RESIGNED

Assigned on 19 May 2009

Resigned on 03 Sep 2009

Time on role 3 months, 15 days

PIKE, Alex

Director

Accountant

RESIGNED

Assigned on 25 Jun 2007

Resigned on 03 Feb 2010

Time on role 2 years, 7 months, 8 days

PORTER, Martin Reeves

Director

Accountant

RESIGNED

Assigned on 03 Sep 2009

Resigned on 16 Dec 2019

Time on role 10 years, 3 months, 13 days

ROOD, Terence Leslie

Director

Civil Engineer

RESIGNED

Assigned on 20 Jan 1999

Resigned on 26 Jan 2001

Time on role 2 years, 6 days

SOBCZYK, Klaudius

Director

Banking

RESIGNED

Assigned on 25 Apr 2001

Resigned on 26 Jun 2003

Time on role 2 years, 2 months, 1 day

SWAN, Frank

Director

Bank Manager

RESIGNED

Assigned on 25 Apr 2001

Resigned on 05 Apr 2004

Time on role 2 years, 11 months, 10 days

VIVIAN, Harvey Bernard

Director

Construction Consultant

RESIGNED

Assigned on 12 Jan 2009

Resigned on 25 Mar 2009

Time on role 2 months, 13 days

VORSTER, Andrea

Director

Financial Accountant

RESIGNED

Assigned on 01 Sep 2009

Resigned on 09 Feb 2010

Time on role 5 months, 8 days

VORSTER, Pieter Willem

Director

Group Finance Manager

RESIGNED

Assigned on 01 Sep 2009

Resigned on 26 Jun 2011

Time on role 1 year, 9 months, 25 days

WALKER, James Craig

Director

Software Developer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 31 Jul 2014

Time on role 4 years, 10 months

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 1997

Resigned on 08 Jul 1997

Time on role


Some Companies

GKB HEALTH SOLUTIONS LIMITED

16 WYNNEFIELD WALK,SANDY,SG19 1QS

Number:09509785
Status:ACTIVE
Category:Private Limited Company

MARK TIME LIMITED

72 BLUESTONE ROAD,MANCHESTER,M40 9HY

Number:11490455
Status:ACTIVE
Category:Private Limited Company

METRIC INVESTMENTS LIMITED

215 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6RB

Number:09204566
Status:ACTIVE
Category:Private Limited Company

PORCUPINE QUILL LTD.

TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC360814
Status:ACTIVE
Category:Private Limited Company

STRATIS LOGISTICS LIMITED

2 LOWER SLADESMOOR CRESCENT,LAUNCESTON,PL15 9FF

Number:11175869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUBULUS SALAAM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08583599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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