48 BRONDESBURY VILLAS LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6AB

Company number 06258062
Status Active
Incorporation Date 24 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48 BRONDESBURY VILLAS, KILBURN, LONDON, NW6 6AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 22 February 2017 with no updates; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of 48 BRONDESBURY VILLAS LIMITED are www.48brondesburyvillas.co.uk, and www.48-brondesbury-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. 48 Brondesbury Villas Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06258062. 48 Brondesbury Villas Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of 48 Brondesbury Villas Limited is 48 Brondesbury Villas Kilburn London Nw6 6ab. . STEWART, Ronald is a Secretary of the company. DRUKS, Judit, Dr is a Director of the company. GUEST, Paul Michael George is a Director of the company. STEWART, Ronald is a Director of the company. Secretary KELLY, Mary Judith has been resigned. Secretary STEWART, Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Mary Judith has been resigned. Director LATHERON, Gwenda has been resigned. Director SCULLARD, Paula Angelo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEWART, Ronald
Appointed Date: 06 December 2016

Director
DRUKS, Judit, Dr
Appointed Date: 24 May 2007
82 years old

Director
GUEST, Paul Michael George
Appointed Date: 07 December 2016
48 years old

Director
STEWART, Ronald
Appointed Date: 24 May 2007
73 years old

Resigned Directors

Secretary
KELLY, Mary Judith
Resigned: 31 May 2012
Appointed Date: 24 May 2007

Secretary
STEWART, Ronald
Resigned: 21 November 2016
Appointed Date: 31 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Director
KELLY, Mary Judith
Resigned: 24 May 2013
Appointed Date: 24 May 2007
66 years old

Director
LATHERON, Gwenda
Resigned: 21 November 2016
Appointed Date: 08 July 2015
84 years old

Director
SCULLARD, Paula Angelo
Resigned: 15 May 2015
Appointed Date: 24 May 2007
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

48 BRONDESBURY VILLAS LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
22 Feb 2017
Confirmation statement made on 22 February 2017 with no updates
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Dec 2016
Appointment of Mr Paul Michael George Guest as a director on 7 December 2016
06 Dec 2016
Appointment of Ronald Stewart as a secretary on 6 December 2016
...
... and 42 more events
12 Jun 2007
Secretary resigned;director resigned
12 Jun 2007
New director appointed
12 Jun 2007
New director appointed
12 Jun 2007
New director appointed
24 May 2007
Incorporation