FINCHLEY SECRETARIES LIMITED
LONDON DEWPOWER LIMITED

Hellopages » Greater London » Barnet » N12 0DR

Company number 04507509
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Register inspection address has been changed to 32 Sackville Street London W1S 3EA. The most likely internet sites of FINCHLEY SECRETARIES LIMITED are www.finchleysecretaries.co.uk, and www.finchley-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Finchley Secretaries Limited is a Private Limited Company. The company registration number is 04507509. Finchley Secretaries Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Finchley Secretaries Limited is Winnington House 2 Woodberry Grove North Finchley London N12 0dr. . VAN DEN BERG, Christina Cornelia is a Secretary of the company. ALLEN, Martin John Mayhew is a Director of the company. Secretary DAY, Thomas James has been resigned. Secretary MONTAGU WORTLEY HUNT, John Robert has been resigned. Secretary PATSALIDOU, Natalia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEIGHTON, Adam Robert has been resigned. Director BULLIMAN, Michael Ian has been resigned. Director GRASSICK, James William has been resigned. Director HESTER, Jesse Grant has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VAN DEN BERG, Christina Cornelia
Appointed Date: 01 October 2009

Director
ALLEN, Martin John Mayhew
Appointed Date: 07 July 2008
80 years old

Resigned Directors

Secretary
DAY, Thomas James
Resigned: 29 April 2004
Appointed Date: 14 August 2002

Secretary
MONTAGU WORTLEY HUNT, John Robert
Resigned: 01 October 2009
Appointed Date: 31 July 2005

Secretary
PATSALIDOU, Natalia
Resigned: 31 July 2005
Appointed Date: 29 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 09 August 2002

Director
BEIGHTON, Adam Robert
Resigned: 01 March 2008
Appointed Date: 01 May 2007
49 years old

Director
BULLIMAN, Michael Ian
Resigned: 07 July 2008
Appointed Date: 01 March 2008
59 years old

Director
GRASSICK, James William
Resigned: 01 May 2007
Appointed Date: 08 July 2004
66 years old

Director
HESTER, Jesse Grant
Resigned: 08 July 2004
Appointed Date: 14 August 2002
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2002
Appointed Date: 09 August 2002

FINCHLEY SECRETARIES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

13 Jun 2016
Register inspection address has been changed to 32 Sackville Street London W1S 3EA
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

...
... and 43 more events
08 Oct 2002
New secretary appointed
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
27 Sep 2002
Registered office changed on 27/09/02 from: 788-790 finchley road london NW11 7TJ
09 Aug 2002
Incorporation