672 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7NP

Company number 03157436
Status Active
Incorporation Date 9 February 1996
Company Type Private Limited Company
Address 672 FINCHLEY ROAD, LONDON, NW11 7NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of 672 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED are www.672finchleyroadmanagementcompany.co.uk, and www.672-finchley-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7.1 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.672 Finchley Road Management Company Limited is a Private Limited Company. The company registration number is 03157436. 672 Finchley Road Management Company Limited has been working since 09 February 1996. The present status of the company is Active. The registered address of 672 Finchley Road Management Company Limited is 672 Finchley Road London Nw11 7np. . LEIBOVITZ DAGAN, Dania is a Director of the company. NAVASCUES, Pablo is a Director of the company. SPITZER, Shayne is a Director of the company. Secretary HAMERTON, Amanda has been resigned. Secretary HURD, Robert William has been resigned. Secretary STEPHENS, Alma has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOUZINAS, Constantine has been resigned. Director HAMERTON, Howard Graham has been resigned. Director HURD, Robert William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
LEIBOVITZ DAGAN, Dania
Appointed Date: 15 March 1996
57 years old

Director
NAVASCUES, Pablo
Appointed Date: 22 March 2013
49 years old

Director
SPITZER, Shayne
Appointed Date: 07 October 2012
63 years old

Resigned Directors

Secretary
HAMERTON, Amanda
Resigned: 29 April 1997
Appointed Date: 15 March 1996

Secretary
HURD, Robert William
Resigned: 22 March 2013
Appointed Date: 13 October 1999

Secretary
STEPHENS, Alma
Resigned: 13 October 1999
Appointed Date: 29 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 1996
Appointed Date: 09 February 1996

Director
DOUZINAS, Constantine
Resigned: 07 October 2012
Appointed Date: 25 March 1996
73 years old

Director
HAMERTON, Howard Graham
Resigned: 13 August 1998
Appointed Date: 15 March 1996
72 years old

Director
HURD, Robert William
Resigned: 22 March 2013
Appointed Date: 13 October 1999
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 1996
Appointed Date: 09 February 1996

Persons With Significant Control

Ms Shayne Spitzer
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Dania Leibovitz
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pablo Navascues
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

672 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
06 Nov 2016
Accounts for a dormant company made up to 28 February 2016
22 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

01 Nov 2015
Accounts for a dormant company made up to 28 February 2015
14 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 3

...
... and 64 more events
27 Feb 1996
Memorandum and Articles of Association
27 Feb 1996
Resolutions
  • SRES13 ‐ Special resolution

23 Feb 1996
Company name changed vitalife trading LIMITED\certificate issued on 26/02/96
21 Feb 1996
Registered office changed on 21/02/96 from: 788-790 finchley road, london, NW11 7UR
09 Feb 1996
Incorporation