12 MILVERTON ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Brent » NW6 7AS

Company number 03482493
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address 12 MILVERTON ROAD, LONDON GREATER LONDON, NW6 7AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Appointment of Ms Carine Harris as a director on 5 January 2017; Appointment of Ms Saiqa Khan as a secretary on 5 January 2017. The most likely internet sites of 12 MILVERTON ROAD MANAGEMENT LIMITED are www.12milvertonroadmanagement.co.uk, and www.12-milverton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. 12 Milverton Road Management Limited is a Private Limited Company. The company registration number is 03482493. 12 Milverton Road Management Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of 12 Milverton Road Management Limited is 12 Milverton Road London Greater London Nw6 7as. . KHAN, Saiqa is a Secretary of the company. HARRIS, Carine is a Director of the company. Secretary ELMY, Clare has been resigned. Secretary HAIDAR, Adanan Imran has been resigned. Secretary CAVENDISH SQUARE SECRETARIAT has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOLDBERG, Ronald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Simon Dennis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KHAN, Saiqa
Appointed Date: 05 January 2017

Director
HARRIS, Carine
Appointed Date: 05 January 2017
60 years old

Resigned Directors

Secretary
ELMY, Clare
Resigned: 19 February 2001
Appointed Date: 08 February 2001

Secretary
HAIDAR, Adanan Imran
Resigned: 05 January 2017
Appointed Date: 19 October 2001

Secretary
CAVENDISH SQUARE SECRETARIAT
Resigned: 08 February 2001
Appointed Date: 17 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
GOLDBERG, Ronald
Resigned: 16 December 2001
Appointed Date: 17 December 1997
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
MARTIN, Simon Dennis
Resigned: 04 July 2016
Appointed Date: 08 February 2001
65 years old

12 MILVERTON ROAD MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 17 December 2016 with updates
08 Jan 2017
Appointment of Ms Carine Harris as a director on 5 January 2017
06 Jan 2017
Appointment of Ms Saiqa Khan as a secretary on 5 January 2017
05 Jan 2017
Termination of appointment of Adanan Imran Haidar as a secretary on 5 January 2017
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 44 more events
06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1997
Incorporation