1, HAZELMERE ROAD LIMITED

Hellopages » Greater London » Brent » NW6 6PY
Company number 01263710
Status Active
Incorporation Date 17 June 1976
Company Type Private Limited Company
Address 1 HAZELMERE ROAD, LONDON, NW6 6PY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 17 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 8 ; Total exemption small company accounts made up to 17 June 2015. The most likely internet sites of 1, HAZELMERE ROAD LIMITED are www.1hazelmereroad.co.uk, and www.1-hazelmere-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. 1 Hazelmere Road Limited is a Private Limited Company. The company registration number is 01263710. 1 Hazelmere Road Limited has been working since 17 June 1976. The present status of the company is Active. The registered address of 1 Hazelmere Road Limited is 1 Hazelmere Road London Nw6 6py. . JAMIESON, Gordon, Doctor is a Secretary of the company. GOLDSTONE, Simon Lewis is a Director of the company. HOLDER, Dawn Sally is a Director of the company. JAMIESON, Elvira is a Director of the company. JAMIESON, Gordon, Dr is a Director of the company. Secretary FIDLER, Matthew has been resigned. Secretary GOLDSTONE, Simon Lewis has been resigned. Secretary JAMIESON, Elvira has been resigned. Secretary SWIMER, Nicholas Leslie has been resigned. Director BERMAN, Adam Richard has been resigned. Director FIDLER, Matthew has been resigned. Director FIDLER, Matthew has been resigned. Director HULME, Sophie has been resigned. Director ISAACS, Daniel has been resigned. Director LEIBLING, Michael Lionel has been resigned. Director MORAN, Helen has been resigned. Director SWIMER, Nicholas Leslie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JAMIESON, Gordon, Doctor
Appointed Date: 01 January 2013

Director
GOLDSTONE, Simon Lewis
Appointed Date: 15 October 2010
52 years old

Director
HOLDER, Dawn Sally

78 years old

Director
JAMIESON, Elvira
Appointed Date: 06 June 2005
83 years old

Director
JAMIESON, Gordon, Dr

83 years old

Resigned Directors

Secretary
FIDLER, Matthew
Resigned: 27 April 2007
Appointed Date: 06 June 2005

Secretary
GOLDSTONE, Simon Lewis
Resigned: 01 January 2013
Appointed Date: 16 October 2010

Secretary
JAMIESON, Elvira
Resigned: 06 June 2005

Secretary
SWIMER, Nicholas Leslie
Resigned: 16 October 2010
Appointed Date: 27 April 2007

Director
BERMAN, Adam Richard
Resigned: 28 April 2000
63 years old

Director
FIDLER, Matthew
Resigned: 06 June 2005
Appointed Date: 06 June 2005
53 years old

Director
FIDLER, Matthew
Resigned: 06 June 2005
Appointed Date: 01 March 2002
53 years old

Director
HULME, Sophie
Resigned: 27 April 2007
Appointed Date: 01 March 2002
53 years old

Director
ISAACS, Daniel
Resigned: 01 March 2002
Appointed Date: 28 April 2000
58 years old

Director
LEIBLING, Michael Lionel
Resigned: 19 July 1991
76 years old

Director
MORAN, Helen
Resigned: 31 December 2001
Appointed Date: 19 July 1991
63 years old

Director
SWIMER, Nicholas Leslie
Resigned: 16 October 2010
Appointed Date: 27 April 2007
50 years old

1, HAZELMERE ROAD LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 17 June 2016
04 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8

17 Feb 2016
Total exemption small company accounts made up to 17 June 2015
06 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8

16 Dec 2014
Total exemption small company accounts made up to 17 June 2014
...
... and 82 more events
25 Nov 1987
Return made up to 17/06/87; full list of members

04 Jun 1987
Director resigned;new director appointed

04 Aug 1986
Accounting reference date shortened from 30/06 to 17/06

18 Jul 1986
Return made up to 17/06/85; full list of members

11 Jul 1986
Accounts made up to 17 June 1985