98 SALUSBURY ROAD LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6PB
Company number 04182222
Status Active
Incorporation Date 19 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE COMPANY SECRETARY, 98 SALUSBURY ROAD, KILBURN, LONDON, NW6 6PB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 no member list. The most likely internet sites of 98 SALUSBURY ROAD LIMITED are www.98salusburyroad.co.uk, and www.98-salusbury-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 98 Salusbury Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04182222. 98 Salusbury Road Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of 98 Salusbury Road Limited is The Company Secretary 98 Salusbury Road Kilburn London Nw6 6pb. . HANKS, Rosa Yong, Dr is a Secretary of the company. CHALANA, Niharika is a Director of the company. HANKS, Martin John is a Director of the company. HANKS, Rosa Yong, Dr is a Director of the company. PRAKASH, Nitesh is a Director of the company. TISDALL, Ben Justin is a Director of the company. Secretary KIMBER, Richard Henry has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOMFORD, Henry Guy has been resigned. Director KIMBER, Richard Henry has been resigned. Director MAHOOD, Joanna May has been resigned. Director MEDDINGS, Camilla Elnor Louise has been resigned. Director SLEVIN, Lindi Ann has been resigned. Director STOPLER, Sandra Rosanne Wynne has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HANKS, Rosa Yong, Dr
Appointed Date: 06 November 2010

Director
CHALANA, Niharika
Appointed Date: 13 February 2016
38 years old

Director
HANKS, Martin John
Appointed Date: 29 December 2012
61 years old

Director
HANKS, Rosa Yong, Dr
Appointed Date: 06 November 2010
57 years old

Director
PRAKASH, Nitesh
Appointed Date: 13 February 2016
40 years old

Director
TISDALL, Ben Justin
Appointed Date: 06 November 2010
64 years old

Resigned Directors

Secretary
KIMBER, Richard Henry
Resigned: 06 November 2010
Appointed Date: 02 April 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
BOMFORD, Henry Guy
Resigned: 13 February 2016
Appointed Date: 06 January 2013
44 years old

Director
KIMBER, Richard Henry
Resigned: 06 November 2010
Appointed Date: 02 April 2001
58 years old

Director
MAHOOD, Joanna May
Resigned: 13 February 2016
Appointed Date: 06 January 2013
45 years old

Director
MEDDINGS, Camilla Elnor Louise
Resigned: 06 November 2010
Appointed Date: 02 April 2001
58 years old

Director
SLEVIN, Lindi Ann
Resigned: 18 January 2008
Appointed Date: 02 April 2001
47 years old

Director
STOPLER, Sandra Rosanne Wynne
Resigned: 18 December 2012
Appointed Date: 02 April 2001
64 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Dr Rosa Yong Hanks
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Hanks
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben Justin Tisdall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Niharika Chalana
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nitesh Prakash
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

98 SALUSBURY ROAD LIMITED Events

19 Mar 2017
Confirmation statement made on 19 March 2017 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 19 March 2016 no member list
13 Feb 2016
Appointment of Mr Nitesh Prakash as a director on 13 February 2016
13 Feb 2016
Appointment of Mrs Niharika Chalana as a director on 13 February 2016
...
... and 49 more events
09 Apr 2001
New director appointed
27 Mar 2001
Secretary resigned;director resigned
27 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: suite 17 city business centre lower road london SE16 2XB
19 Mar 2001
Incorporation