162A HACKNEY ROAD MANAGEMENT COMPANY LIMITED
EDGWARE CC14 MANAGEMENT COMPANY LTD

Hellopages » Greater London » Barnet » HA8 8SX
Company number 04870632
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 42 GLENGALL ROAD, EDGWARE, MIDDLESEX, HA8 8SX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 23 June 2016; Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016. The most likely internet sites of 162A HACKNEY ROAD MANAGEMENT COMPANY LIMITED are www.162ahackneyroadmanagementcompany.co.uk, and www.162a-hackney-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 162a Hackney Road Management Company Limited is a Private Limited Company. The company registration number is 04870632. 162a Hackney Road Management Company Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of 162a Hackney Road Management Company Limited is 42 Glengall Road Edgware Middlesex Ha8 8sx. . DEFRIES AND ASSOCIATES LIMITED is a Secretary of the company. LAING, John Burns is a Director of the company. MELLOR, Truong Cedric is a Director of the company. PULFORD, Gillian Ann is a Director of the company. PULFORD, John Alfred is a Director of the company. Secretary GOSTYN, Penelope Ruth has been resigned. Secretary LAING, John Burns has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ASH, Glen has been resigned. Director DARE, Jenny Ann Gray has been resigned. Director MURDOCK, Brendan Paul has been resigned. Director SCOTT, Emlyn Edward has been resigned. Director SODDERLAND, Jan Jacob has been resigned. Director COLCOY LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEFRIES AND ASSOCIATES LIMITED
Appointed Date: 01 November 2007

Director
LAING, John Burns
Appointed Date: 21 September 2004
62 years old

Director
MELLOR, Truong Cedric
Appointed Date: 25 March 2009
48 years old

Director
PULFORD, Gillian Ann
Appointed Date: 30 September 2009
78 years old

Director
PULFORD, John Alfred
Appointed Date: 21 September 2004
82 years old

Resigned Directors

Secretary
GOSTYN, Penelope Ruth
Resigned: 01 November 2007
Appointed Date: 01 February 2005

Secretary
LAING, John Burns
Resigned: 31 January 2005
Appointed Date: 21 September 2004

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2004
Appointed Date: 19 August 2003

Director
ASH, Glen
Resigned: 21 March 2016
Appointed Date: 21 September 2004
69 years old

Director
DARE, Jenny Ann Gray
Resigned: 23 January 2006
Appointed Date: 21 September 2004
51 years old

Director
MURDOCK, Brendan Paul
Resigned: 21 March 2016
Appointed Date: 21 September 2004
50 years old

Director
SCOTT, Emlyn Edward
Resigned: 12 August 2009
Appointed Date: 21 September 2004
55 years old

Director
SODDERLAND, Jan Jacob
Resigned: 27 January 2009
Appointed Date: 21 September 2004
52 years old

Director
COLCOY LIMITED
Resigned: 14 October 2004
Appointed Date: 19 August 2003

162A HACKNEY ROAD MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 23 June 2016
06 Nov 2016
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016
27 Jun 2016
Secretary's details changed for Defries and Associates Limited on 27 June 2016
21 Mar 2016
Accounts for a dormant company made up to 23 June 2015
...
... and 51 more events
29 Sep 2004
Ad 21/09/04--------- £ si 6@1=6 £ ic 1/7
29 Sep 2004
Registered office changed on 29/09/04 from: wells house 80 upper street islington london N1 0NU
16 Sep 2004
Company name changed CC14 management company LTD\certificate issued on 16/09/04
08 Sep 2004
Return made up to 19/08/04; full list of members
19 Aug 2003
Incorporation