Company NameConstructive Management Limited
DirectorAlexander Hugh Stardish
Company StatusDissolved
Company Number01954650
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Hugh Stardish
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(5 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address19 Albany Road
Montpelier
Bristol
Avon
BS6 5LQ
Secretary NameMr Christopher John Wilson
NationalityBritish
StatusCurrent
Appointed15 December 1990(5 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address9 The Burdwood Centre
Station Road
Thatcham
Berks
RG13 4YA
Director NameMrs Caroline Standish
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 December 1990)
RoleAdministrator
Correspondence Address19 Albany Road
Montpelier
Bristol
Avon
BS6 5LQ
Director NameMr Christopher John Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(5 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 December 1990)
RoleCompany Director
Correspondence Address9 The Burdwood Centre
Station Road
Thatcham
Berks
RG13 4YA

Location

Registered Address4 Warwick Court
Shirland Mews
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1990 (34 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 April 2000Dissolved (1 page)
13 November 1995Receiver's abstract of receipts and payments (4 pages)
13 November 1995Receiver ceasing to act (2 pages)
6 June 1995Receiver's abstract of receipts and payments (4 pages)
24 May 1995Dissolution deferment (2 pages)
24 May 1995Notice to Secretary of State for direction (2 pages)
17 May 1995Completion of winding up (2 pages)
17 July 1991Administrative Receiver's report (59 pages)