7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4QE
Company number 01171640
Status Active
Incorporation Date 24 May 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILBERFORCE HOUSE, STATION ROAD, LONDON, ENGLAND, NW4 4QE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 2 August 2016 with updates; Appointment of P a Registrars Ltd as a secretary on 13 April 2016. The most likely internet sites of 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED are www.78ennismoregardensresidentsassociation.co.uk, and www.7-8-ennismore-gardens-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. 7 8 Ennismore Gardens Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01171640. 7 8 Ennismore Gardens Residents Association Limited has been working since 24 May 1974. The present status of the company is Active. The registered address of 7 8 Ennismore Gardens Residents Association Limited is Wilberforce House Station Road London England Nw4 4qe. . P A REGISTRARS LTD is a Secretary of the company. DINSHAW, Fram Eduljee is a Director of the company. SACHAK, Joy Ann is a Director of the company. Secretary MORRIS, Nicholas Charles has been resigned. Director BROWN, Raymond Alan has been resigned. Director DIGBY-SEYMOUR, Rosalie has been resigned. Director DIGBY-SEYMOUR, William Terence Somerset has been resigned. Director HORNBY, Simon Michael, Sir has been resigned. Director KESWICK, Simon Lindley has been resigned. Director MATAR, Denise has been resigned. Director MORRIS, Nicholas Charles has been resigned. Director RAPP, Michael has been resigned. Director SCHMICKLER, Klaus has been resigned. Director SCHOTT, Diana has been resigned. Director THOMPSON, Nicolas De La Mare has been resigned. Director WEGENER, Brita has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
P A REGISTRARS LTD
Appointed Date: 13 April 2016

Director
DINSHAW, Fram Eduljee
Appointed Date: 01 March 2014
71 years old

Director
SACHAK, Joy Ann
Appointed Date: 01 March 2014
62 years old

Resigned Directors

Secretary
MORRIS, Nicholas Charles
Resigned: 13 April 2016

Director
BROWN, Raymond Alan
Resigned: 31 March 2013
Appointed Date: 04 October 2006
88 years old

Director
DIGBY-SEYMOUR, Rosalie
Resigned: 02 July 1997
Appointed Date: 02 July 1997
101 years old

Director
DIGBY-SEYMOUR, William Terence Somerset
Resigned: 02 July 1997
102 years old

Director
HORNBY, Simon Michael, Sir
Resigned: 23 July 2003
91 years old

Director
KESWICK, Simon Lindley
Resigned: 01 March 2014
Appointed Date: 04 October 2006
83 years old

Director
MATAR, Denise
Resigned: 22 November 2006
Appointed Date: 23 April 2002
70 years old

Director
MORRIS, Nicholas Charles
Resigned: 01 March 2014
Appointed Date: 31 March 2013
79 years old

Director
RAPP, Michael
Resigned: 17 February 2005
Appointed Date: 02 July 1997
90 years old

Director
SCHMICKLER, Klaus
Resigned: 04 October 2006
Appointed Date: 17 February 2005
85 years old

Director
SCHOTT, Diana
Resigned: 01 November 1994
116 years old

Director
THOMPSON, Nicolas De La Mare
Resigned: 03 September 2001
Appointed Date: 27 September 1990
97 years old

Director
WEGENER, Brita
Resigned: 10 October 2008
Appointed Date: 27 March 2002
82 years old

7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
13 Apr 2016
Appointment of P a Registrars Ltd as a secretary on 13 April 2016
13 Apr 2016
Termination of appointment of Nicholas Charles Morris as a secretary on 13 April 2016
13 Apr 2016
Registered office address changed from 1 Montpelier Street London SW7 1EX to Wilberforce House Station Road London NW4 4QE on 13 April 2016
...
... and 88 more events
03 Nov 1987
Annual return made up to 01/08/87

12 Aug 1987
Secretary resigned;new secretary appointed

16 Jan 1987
Annual return made up to 01/08/86

11 Jul 1986
Accounts made up to 25 December 1985

24 May 1974
Incorporation