127 BELSIZE ROAD (HAMPSTEAD) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA

Company number 01260779
Status Active
Incorporation Date 28 May 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 843 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 8NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Anthony Tejuoso as a director on 1 March 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 127 BELSIZE ROAD (HAMPSTEAD) MANAGEMENT COMPANY LIMITED are www.127belsizeroadhampsteadmanagementcompany.co.uk, and www.127-belsize-road-hampstead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.127 Belsize Road Hampstead Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01260779. 127 Belsize Road Hampstead Management Company Limited has been working since 28 May 1976. The present status of the company is Active. The registered address of 127 Belsize Road Hampstead Management Company Limited is 843 Finchley Road London United Kingdom Nw11 8na. . CRANE, Martin Norman is a Secretary of the company. AMIN, Ali, Dr is a Director of the company. CRANE, Martin Norman is a Director of the company. PIROLI, Alexandra is a Director of the company. TROHEAR, Patricia is a Director of the company. Secretary DUNKERLEY, Hugh David Percivall has been resigned. Secretary NOBLE DE LIMA, Michele has been resigned. Secretary TORRES, Jean Luc has been resigned. Secretary TROHEAR, Patricia has been resigned. Director BARDAKJIAN, Jack has been resigned. Director DUNKERLEY, Hugh David Percivall has been resigned. Director HARMAN BROWN, Christine Louise has been resigned. Director KAPLAN, Janet has been resigned. Director MARKS, Stuart has been resigned. Director MC GIRL, Mary has been resigned. Director NAZERALI, Karima has been resigned. Director NG, Yin Ching has been resigned. Director NOBLE DE LIMA, Michele has been resigned. Director SCARDIFIELD, Louise Ellen has been resigned. Director TEJUOSO, Anthony has been resigned. Director TELCO, Sophie has been resigned. Director TORRES, Jean Luc has been resigned. Director TULLY, Kathryn Louise has been resigned. Director WRENN, Jesse has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRANE, Martin Norman
Appointed Date: 24 March 2015

Director
AMIN, Ali, Dr

78 years old

Director
CRANE, Martin Norman
Appointed Date: 06 May 2006
70 years old

Director
PIROLI, Alexandra
Appointed Date: 12 June 2014
35 years old

Director
TROHEAR, Patricia

79 years old

Resigned Directors

Secretary
DUNKERLEY, Hugh David Percivall
Resigned: 30 April 2001
Appointed Date: 01 November 1999

Secretary
NOBLE DE LIMA, Michele
Resigned: 01 November 1999
Appointed Date: 06 February 1997

Secretary
TORRES, Jean Luc
Resigned: 06 February 1997

Secretary
TROHEAR, Patricia
Resigned: 18 March 2015
Appointed Date: 05 July 2001

Director
BARDAKJIAN, Jack
Resigned: 05 February 2001
Appointed Date: 07 July 2000
55 years old

Director
DUNKERLEY, Hugh David Percivall
Resigned: 11 September 2001
Appointed Date: 01 November 1999
52 years old

Director
HARMAN BROWN, Christine Louise
Resigned: 10 January 2008
Appointed Date: 02 June 2004
67 years old

Director
KAPLAN, Janet
Resigned: 30 April 2006
Appointed Date: 22 June 2002
58 years old

Director
MARKS, Stuart
Resigned: 06 February 2001
Appointed Date: 06 October 2000
55 years old

Director
MC GIRL, Mary
Resigned: 01 February 1997
76 years old

Director
NAZERALI, Karima
Resigned: 30 May 2004
Appointed Date: 21 November 2001
56 years old

Director
NG, Yin Ching
Resigned: 07 January 2008
Appointed Date: 01 February 1997
65 years old

Director
NOBLE DE LIMA, Michele
Resigned: 27 January 2000
Appointed Date: 10 February 1995
70 years old

Director
SCARDIFIELD, Louise Ellen
Resigned: 30 June 2002
Appointed Date: 05 July 2001
57 years old

Director
TEJUOSO, Anthony
Resigned: 01 March 2017
Appointed Date: 20 December 2007
57 years old

Director
TELCO, Sophie
Resigned: 10 February 1995
62 years old

Director
TORRES, Jean Luc
Resigned: 27 January 2000
68 years old

Director
TULLY, Kathryn Louise
Resigned: 20 January 2014
Appointed Date: 05 July 2001
50 years old

Director
WRENN, Jesse
Resigned: 07 July 2000
Appointed Date: 21 October 1993
54 years old

127 BELSIZE ROAD (HAMPSTEAD) MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Termination of appointment of Anthony Tejuoso as a director on 1 March 2017
01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 March 2016
24 Mar 2016
Registered office address changed from Flat One 127 Belsize Road Hampstead London NW6 4AD to 843 Finchley Road London NW11 8NA on 24 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 no member list
...
... and 90 more events
05 Jan 1988
Accounts made up to 4 April 1986

08 Sep 1987
First gazette

11 Nov 1986
First gazette

30 Oct 1986
Dissolution discontinued

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed