52 CRANHURST ROAD LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4LP

Company number 05424544
Status Active
Incorporation Date 14 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 52A CRANHURST ROAD, LONDON, NW2 4LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Geoff Robin Pearce as a director on 5 August 2016. The most likely internet sites of 52 CRANHURST ROAD LIMITED are www.52cranhurstroad.co.uk, and www.52-cranhurst-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. 52 Cranhurst Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05424544. 52 Cranhurst Road Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of 52 Cranhurst Road Limited is 52a Cranhurst Road London Nw2 4lp. . LOVIS, Marc Oliver Richard is a Secretary of the company. LOVIS, Vivien is a Secretary of the company. CHARKIN, Hannah Claire Tilly is a Director of the company. GUEVARA ARAUJO, Jesus Alberto is a Director of the company. LOVIS, Marc Oliver Richard is a Director of the company. LOVIS, Vivien is a Director of the company. Secretary BRAY, Elisa Claire has been resigned. Secretary BRAYHEAD(CORPORATE SERVICES) LIMITED has been resigned. Secretary CLARKE, Paul Ian has been resigned. Secretary CLARKE, Steven has been resigned. Director BRAY, Elisa Claire has been resigned. Director BRAYHEAD(CORPORATE SERVICES) LIMITED has been resigned. Director CLARKE, Paul Ian has been resigned. Director PEARCE, Geoff Robin has been resigned. Director TAYLOR, Elaine Carmel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOVIS, Marc Oliver Richard
Appointed Date: 31 December 2007

Secretary
LOVIS, Vivien
Appointed Date: 30 January 2008

Director
CHARKIN, Hannah Claire Tilly
Appointed Date: 05 August 2016
34 years old

Director
GUEVARA ARAUJO, Jesus Alberto
Appointed Date: 02 June 2005
58 years old

Director
LOVIS, Marc Oliver Richard
Appointed Date: 31 December 2007
51 years old

Director
LOVIS, Vivien
Appointed Date: 30 January 2008
55 years old

Resigned Directors

Secretary
BRAY, Elisa Claire
Resigned: 05 August 2016
Appointed Date: 04 May 2007

Secretary
BRAYHEAD(CORPORATE SERVICES) LIMITED
Resigned: 02 June 2005
Appointed Date: 14 April 2005

Secretary
CLARKE, Paul Ian
Resigned: 31 December 2007
Appointed Date: 03 January 2006

Secretary
CLARKE, Steven
Resigned: 15 January 2007
Appointed Date: 02 June 2005

Director
BRAY, Elisa Claire
Resigned: 05 August 2016
Appointed Date: 31 December 2007
44 years old

Director
BRAYHEAD(CORPORATE SERVICES) LIMITED
Resigned: 02 June 2005
Appointed Date: 14 April 2005

Director
CLARKE, Paul Ian
Resigned: 31 December 2007
Appointed Date: 14 April 2005
53 years old

Director
PEARCE, Geoff Robin
Resigned: 05 August 2016
Appointed Date: 01 January 2015
42 years old

Director
TAYLOR, Elaine Carmel
Resigned: 31 December 2007
Appointed Date: 01 March 2006
70 years old

Persons With Significant Control

Ms Hannah Claire Tilly Charkin
Notified on: 23 December 2016
34 years old
Nature of control: Has significant influence or control

52 CRANHURST ROAD LIMITED Events

01 Feb 2017
Confirmation statement made on 24 December 2016 with updates
07 Jan 2017
Accounts for a dormant company made up to 30 April 2016
07 Jan 2017
Termination of appointment of Geoff Robin Pearce as a director on 5 August 2016
07 Jan 2017
Appointment of Ms Hannah Claire Tilly Charkin as a director on 5 August 2016
07 Jan 2017
Termination of appointment of Elisa Claire Bray as a secretary on 5 August 2016
...
... and 41 more events
31 Aug 2005
New director appointed
31 Aug 2005
New secretary appointed
31 Aug 2005
Registered office changed on 31/08/05 from: suite 16 bloomsbury house 4 bloomsbury london WC1A 2RP
31 Aug 2005
Secretary resigned;director resigned
14 Apr 2005
Incorporation