ESTMANCO (WATLING AVENUE) LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 0LZ
Company number 01473769
Status Active
Incorporation Date 17 January 1980
Company Type Private Limited Company
Address 163 WATLING AVENUE, BURNT OAK, EDGWARE, MIDDLESEX, HA8 0LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 24 March 2016; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of ESTMANCO (WATLING AVENUE) LIMITED are www.estmancowatlingavenue.co.uk, and www.estmanco-watling-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Estmanco Watling Avenue Limited is a Private Limited Company. The company registration number is 01473769. Estmanco Watling Avenue Limited has been working since 17 January 1980. The present status of the company is Active. The registered address of Estmanco Watling Avenue Limited is 163 Watling Avenue Burnt Oak Edgware Middlesex Ha8 0lz. . LEJEUNE, Sonya Ruth Estelle is a Secretary of the company. GOLBERT, Adele Zila is a Director of the company. Secretary AKUFFO, Emma Lucy, Dr has been resigned. Secretary BURKE, Michelle Ann has been resigned. Secretary HODGE, Philippa Jane has been resigned. Secretary PATEL, Ranjan has been resigned. Secretary PATEL, Ranjan has been resigned. Director AKUFFO, Emma Lucy, Dr has been resigned. Director ASHLEY, Steven Antony has been resigned. Director BURKE, Michelle Ann has been resigned. Director COLE, Allan John has been resigned. Director HANCOX, Rodny William has been resigned. Director HODGE, Philippa Jane has been resigned. Director PATEL, Surya has been resigned. Director ROY, Pankaj Preokumar has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEJEUNE, Sonya Ruth Estelle
Appointed Date: 02 August 2004

Director
GOLBERT, Adele Zila
Appointed Date: 21 May 2005
53 years old

Resigned Directors

Secretary
AKUFFO, Emma Lucy, Dr
Resigned: 16 September 1996
Appointed Date: 09 November 1993

Secretary
BURKE, Michelle Ann
Resigned: 02 August 2004
Appointed Date: 21 November 2002

Secretary
HODGE, Philippa Jane
Resigned: 09 November 1993
Appointed Date: 01 October 1992

Secretary
PATEL, Ranjan
Resigned: 21 November 2002
Appointed Date: 16 September 1996

Secretary
PATEL, Ranjan
Resigned: 01 October 1992

Director
AKUFFO, Emma Lucy, Dr
Resigned: 16 September 1996
Appointed Date: 09 November 1993
60 years old

Director
ASHLEY, Steven Antony
Resigned: 10 November 1994
63 years old

Director
BURKE, Michelle Ann
Resigned: 02 August 2004
Appointed Date: 21 November 2002
52 years old

Director
COLE, Allan John
Resigned: 21 November 2002
Appointed Date: 01 December 1997
57 years old

Director
HANCOX, Rodny William
Resigned: 31 January 1992
60 years old

Director
HODGE, Philippa Jane
Resigned: 09 November 1993
Appointed Date: 31 January 1992
59 years old

Director
PATEL, Surya
Resigned: 01 December 1997
Appointed Date: 10 November 1994
83 years old

Director
ROY, Pankaj Preokumar
Resigned: 20 October 2005
Appointed Date: 21 November 2002
72 years old

ESTMANCO (WATLING AVENUE) LIMITED Events

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 24 March 2016
07 Jan 2016
Total exemption small company accounts made up to 24 March 2015
27 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 360

22 Dec 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 83 more events
17 Mar 1987
Full accounts made up to 24 March 1986

19 Jan 1987
Return made up to 30/10/86; full list of members

09 Jan 1987
Registered office changed on 09/01/87 from: 163 watling avenue burnt oak edgware middx HA8 olz

10 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1980
Certificate of incorporation