BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH
Company number 01990077
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Total exemption full accounts made up to 15 February 2017; Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 15 February 2016. The most likely internet sites of BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED are www.batterseatrianglehouseresidentscompany.co.uk, and www.battersea-triangle-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Battersea Triangle House Residents Company Limited is a Private Limited Company. The company registration number is 01990077. Battersea Triangle House Residents Company Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Battersea Triangle House Residents Company Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . E.L. SERVICES LIMITED is a Secretary of the company. RIPPON, John Francis is a Director of the company. SCOTT, Malcolm Francis, Dr is a Director of the company. WALKER, Robert Ian Hotchkiss is a Director of the company. Secretary GILLBERT, Leif Blair has been resigned. Secretary GRAYSTON, Clare has been resigned. Secretary MACDONALD-HUGHES, Fiona has been resigned. Secretary MALIK, Tariq has been resigned. Secretary NELSON, Christopher Anthony has been resigned. Secretary THOMAS, Steven has been resigned. Secretary GRACE MILLER & CO. LTD has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Director BEAUMONT, Nicholas has been resigned. Director BODEN, Timothy John has been resigned. Director BREARE, Gillian Alexandra has been resigned. Director FIELD, Doreen has been resigned. Director FLEISCHMANN, Katja has been resigned. Director GILLBERT, Diane has been resigned. Director GILLBERT, Diane has been resigned. Director GILLBERT, Diane has been resigned. Director GILLBERT, Leif Blair has been resigned. Director GILLBERT, Leif Blair has been resigned. Director GIORGI, Linda has been resigned. Director GRAYSTON, Clare has been resigned. Director GRAYSTON, Clare has been resigned. Director KENNEY, Anthony has been resigned. Director MACDONALD-HUGHES, Fiona has been resigned. Director MACKINDER, Margaret Headland has been resigned. Director MARKS, Patricia Anne has been resigned. Director MILES, Richard Joohn Tealing has been resigned. Director ORBELL, Dudley Ian has been resigned. Director RIKARD, John Hellyar has been resigned. Director SMALL, Michael Christopher has been resigned. Director THACKRAY, Derrick has been resigned. Director VON HALLE, Diana Margaret has been resigned. Director VON HALLE, Diana Margaret has been resigned. Director WANSBROUGH, David George Rawdon has been resigned. Director WILKINS, Patricia Grange has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
E.L. SERVICES LIMITED
Appointed Date: 03 September 2015

Director
RIPPON, John Francis
Appointed Date: 14 July 2015
77 years old

Director
SCOTT, Malcolm Francis, Dr
Appointed Date: 06 March 2014
75 years old

Director
WALKER, Robert Ian Hotchkiss
Appointed Date: 13 October 2010
89 years old

Resigned Directors

Secretary
GILLBERT, Leif Blair
Resigned: 18 February 2004
Appointed Date: 05 March 2002

Secretary
GRAYSTON, Clare
Resigned: 20 August 2003
Appointed Date: 22 April 2002

Secretary
MACDONALD-HUGHES, Fiona
Resigned: 30 November 2001
Appointed Date: 10 December 1998

Secretary
MALIK, Tariq
Resigned: 10 June 1992

Secretary
NELSON, Christopher Anthony
Resigned: 29 April 1993
Appointed Date: 10 June 1992

Secretary
THOMAS, Steven
Resigned: 10 December 1998
Appointed Date: 24 November 1998

Secretary
GRACE MILLER & CO. LTD
Resigned: 03 September 2015
Appointed Date: 25 November 2003

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 20 November 1998
Appointed Date: 29 April 1993

Director
BEAUMONT, Nicholas
Resigned: 13 April 2015
Appointed Date: 14 August 2006
74 years old

Director
BODEN, Timothy John
Resigned: 07 September 2006
Appointed Date: 22 April 2002
79 years old

Director
BREARE, Gillian Alexandra
Resigned: 30 September 1997
Appointed Date: 12 August 1992
74 years old

Director
FIELD, Doreen
Resigned: 15 July 1992
101 years old

Director
FLEISCHMANN, Katja
Resigned: 13 February 2009
Appointed Date: 25 February 2008
53 years old

Director
GILLBERT, Diane
Resigned: 18 January 2007
Appointed Date: 07 September 2006
84 years old

Director
GILLBERT, Diane
Resigned: 16 August 2004
Appointed Date: 05 March 2002
84 years old

Director
GILLBERT, Diane
Resigned: 29 August 1996
Appointed Date: 26 October 1994
84 years old

Director
GILLBERT, Leif Blair
Resigned: 05 March 2002
Appointed Date: 05 March 2002
94 years old

Director
GILLBERT, Leif Blair
Resigned: 07 December 1992
94 years old

Director
GIORGI, Linda
Resigned: 16 April 2015
Appointed Date: 14 February 2007
72 years old

Director
GRAYSTON, Clare
Resigned: 07 August 2002
Appointed Date: 22 April 2002
65 years old

Director
GRAYSTON, Clare
Resigned: 15 June 1998
Appointed Date: 30 September 1997
65 years old

Director
KENNEY, Anthony
Resigned: 03 July 2007
Appointed Date: 14 November 2005
84 years old

Director
MACDONALD-HUGHES, Fiona
Resigned: 30 November 2001
Appointed Date: 26 October 1994
60 years old

Director
MACKINDER, Margaret Headland
Resigned: 07 July 2006
Appointed Date: 16 August 2004
91 years old

Director
MARKS, Patricia Anne
Resigned: 20 April 2015
Appointed Date: 08 April 2015
81 years old

Director
MILES, Richard Joohn Tealing
Resigned: 01 July 1998
Appointed Date: 12 August 1992
86 years old

Director
ORBELL, Dudley Ian
Resigned: 17 September 1992
Appointed Date: 05 December 1991
93 years old

Director
RIKARD, John Hellyar
Resigned: 07 December 1992
86 years old

Director
SMALL, Michael Christopher
Resigned: 13 June 2003
Appointed Date: 23 August 2002
52 years old

Director
THACKRAY, Derrick
Resigned: 29 August 1996
Appointed Date: 12 August 1992
93 years old

Director
VON HALLE, Diana Margaret
Resigned: 09 September 1998
Appointed Date: 01 November 1995
97 years old

Director
VON HALLE, Diana Margaret
Resigned: 01 October 1992
97 years old

Director
WANSBROUGH, David George Rawdon
Resigned: 23 April 1997
Appointed Date: 12 August 1992
83 years old

Director
WILKINS, Patricia Grange
Resigned: 04 May 2001
Appointed Date: 30 September 1997
84 years old

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED Events

03 May 2017
Total exemption full accounts made up to 15 February 2017
15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Aug 2016
Total exemption full accounts made up to 15 February 2016
29 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 173

08 Jan 2016
Director's details changed for Dr Malcolm Francis Scott on 16 October 2015
...
... and 146 more events
19 Apr 1988
New director appointed

19 Apr 1988
New director appointed

19 Apr 1988
New director appointed

19 Apr 1988
New director appointed

17 Feb 1986
Incorporation