15 VICTORIA ROAD LIMITED

Hellopages » Greater London » Brent » NW6 6SX

Company number 02923473
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address 15 VICTORIA ROAD, LONDON, NW6 6SX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 ; Termination of appointment of Zoe Claudine Willis as a director on 31 March 2016. The most likely internet sites of 15 VICTORIA ROAD LIMITED are www.15victoriaroad.co.uk, and www.15-victoria-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. 15 Victoria Road Limited is a Private Limited Company. The company registration number is 02923473. 15 Victoria Road Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of 15 Victoria Road Limited is 15 Victoria Road London Nw6 6sx. . BLACK, Alasdair Murray Forbes is a Secretary of the company. BLACK, Alasdair Murray Forbes is a Director of the company. DRIVER, Paul William is a Director of the company. MANDICH, Julia is a Director of the company. OZA, Neeta is a Director of the company. Secretary DRIVER, Paul William has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director BRETHERTON, Susan Mary has been resigned. Director CHURCHILL, Christopher has been resigned. Director DAVIES, Catherine Sarah has been resigned. Director HALAMISH, Guy has been resigned. Director LAM, Bosco has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SILAIDIS, Cristine has been resigned. Director SMITH, Graham Thomas has been resigned. Director SUDUSINGHE, Upali has been resigned. Director WILLIS, Zoe Claudine has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BLACK, Alasdair Murray Forbes
Appointed Date: 25 November 2000

Director
BLACK, Alasdair Murray Forbes
Appointed Date: 31 January 1998
84 years old

Director
DRIVER, Paul William
Appointed Date: 27 April 1994
71 years old

Director
MANDICH, Julia
Appointed Date: 01 April 2016
38 years old

Director
OZA, Neeta
Appointed Date: 14 December 2012
47 years old

Resigned Directors

Secretary
DRIVER, Paul William
Resigned: 30 November 2000
Appointed Date: 27 April 1994

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
BRETHERTON, Susan Mary
Resigned: 04 September 1998
Appointed Date: 27 April 1994
61 years old

Director
CHURCHILL, Christopher
Resigned: 03 September 2000
Appointed Date: 31 January 1998
75 years old

Director
DAVIES, Catherine Sarah
Resigned: 30 July 1998
Appointed Date: 27 April 1994
62 years old

Director
HALAMISH, Guy
Resigned: 02 June 2004
Appointed Date: 18 August 2002
53 years old

Director
LAM, Bosco
Resigned: 03 April 2014
Appointed Date: 31 July 2000
53 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994
36 years old

Director
SILAIDIS, Cristine
Resigned: 02 April 1997
Appointed Date: 27 April 1994
64 years old

Director
SMITH, Graham Thomas
Resigned: 18 August 2002
Appointed Date: 12 April 1999
58 years old

Director
SUDUSINGHE, Upali
Resigned: 13 December 2012
Appointed Date: 04 June 2004
69 years old

Director
WILLIS, Zoe Claudine
Resigned: 31 March 2016
Appointed Date: 04 April 2014
47 years old

15 VICTORIA ROAD LIMITED Events

04 Jul 2016
Total exemption full accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

26 Apr 2016
Termination of appointment of Zoe Claudine Willis as a director on 31 March 2016
26 Apr 2016
Appointment of Ms Julia Mandich as a director on 1 April 2016
07 Jul 2015
Total exemption full accounts made up to 30 April 2015
...
... and 64 more events
10 May 1994
New director appointed

10 May 1994
New director appointed

10 May 1994
Director resigned;new director appointed

10 May 1994
Secretary resigned;new secretary appointed;new director appointed

27 Apr 1994
Incorporation