SPENCER PARK (BLOCK E) RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 04180809
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 12 . The most likely internet sites of SPENCER PARK (BLOCK E) RESIDENTS LIMITED are www.spencerparkblockeresidents.co.uk, and www.spencer-park-block-e-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Park Block E Residents Limited is a Private Limited Company. The company registration number is 04180809. Spencer Park Block E Residents Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Spencer Park Block E Residents Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. STOKER, Michael Laurence is a Director of the company. Secretary BOWER, Thomas Daniel has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARKER, Oliver Charles has been resigned. Director BOWER, Thomas Daniel has been resigned. Director HOBBS, Kelly Anne has been resigned. Director HOYLE, Lyndon Matthew has been resigned. Director MULLAN, Susan Bridget has been resigned. Director STROVER, Lynn Karen has been resigned. Director WHITE, Terence Robert has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. Director CRABTREE PM LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 28 October 2002

Director
STOKER, Michael Laurence
Appointed Date: 22 July 2015
43 years old

Resigned Directors

Secretary
BOWER, Thomas Daniel
Resigned: 28 October 2002
Appointed Date: 04 November 2001

Secretary
HOBBS, Kelly
Resigned: 15 March 2016
Appointed Date: 02 February 2011

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 21 December 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
BARKER, Oliver Charles
Resigned: 31 March 2016
Appointed Date: 22 July 2015
44 years old

Director
BOWER, Thomas Daniel
Resigned: 03 October 2003
Appointed Date: 04 November 2001
52 years old

Director
HOBBS, Kelly Anne
Resigned: 22 July 2015
Appointed Date: 01 April 2011
46 years old

Director
HOYLE, Lyndon Matthew
Resigned: 21 June 2006
Appointed Date: 04 November 2001
52 years old

Director
MULLAN, Susan Bridget
Resigned: 20 July 2009
Appointed Date: 15 June 2007
56 years old

Director
STROVER, Lynn Karen
Resigned: 28 June 2007
Appointed Date: 10 December 2002
50 years old

Director
WHITE, Terence Robert
Resigned: 31 March 2011
Appointed Date: 01 October 2010
71 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
CRABTREE PM LIMITED
Resigned: 31 March 2011
Appointed Date: 20 July 2009

SPENCER PARK (BLOCK E) RESIDENTS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12

12 Apr 2016
Secretary's details changed for Crabtree Pm Limited on 15 March 2016
11 Apr 2016
Termination of appointment of Oliver Charles Barker as a director on 31 March 2016
...
... and 59 more events
23 Nov 2001
New secretary appointed;new director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 134 percival road enfield middlesex EN1 1QU
03 Apr 2001
Secretary resigned
03 Apr 2001
Director resigned
16 Mar 2001
Incorporation