THIRTEEN MAPESBURY ROAD LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4DD

Company number 03499328
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 54 CHATSWORTH ROAD, LONDON, ENGLAND, NW2 4DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Ms Shiri Stern as a director on 1 February 2016; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of THIRTEEN MAPESBURY ROAD LIMITED are www.thirteenmapesburyroad.co.uk, and www.thirteen-mapesbury-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Thirteen Mapesbury Road Limited is a Private Limited Company. The company registration number is 03499328. Thirteen Mapesbury Road Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of Thirteen Mapesbury Road Limited is 54 Chatsworth Road London England Nw2 4dd. . BINNEY, George William is a Secretary of the company. BINNEY, George William is a Director of the company. BROWN, Barry Richard is a Director of the company. HANDS, Nicola Catherine is a Director of the company. NEWELL, Suzanne is a Director of the company. STERN, Shiri is a Director of the company. Secretary ARMAN, Paul Andrew Mills has been resigned. Secretary BROWN, Barry Richard has been resigned. Secretary PERRY, Mandy has been resigned. Secretary WILLCOX, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMAN, Paul Andrew Mills has been resigned. Director HAYES, Sally Anne has been resigned. Director ISAACS, Barrow has been resigned. Director ISAACS, Frances Lynne has been resigned. Director MINCHOM, Deborah Rachel, Dr has been resigned. Director SMITH, Philip John has been resigned. Director WILLCOX, Philip John has been resigned. Director WILLS, Marie Roseline has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BINNEY, George William
Appointed Date: 31 May 2014

Director
BINNEY, George William
Appointed Date: 31 May 2014
72 years old

Director
BROWN, Barry Richard
Appointed Date: 17 January 2005
70 years old

Director
HANDS, Nicola Catherine
Appointed Date: 30 May 2014
38 years old

Director
NEWELL, Suzanne
Appointed Date: 26 January 1998
61 years old

Director
STERN, Shiri
Appointed Date: 01 February 2016
38 years old

Resigned Directors

Secretary
ARMAN, Paul Andrew Mills
Resigned: 15 December 2000
Appointed Date: 26 January 1998

Secretary
BROWN, Barry Richard
Resigned: 31 May 2014
Appointed Date: 29 September 2007

Secretary
PERRY, Mandy
Resigned: 06 April 2005
Appointed Date: 08 March 2001

Secretary
WILLCOX, Philip John
Resigned: 26 September 2007
Appointed Date: 06 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Director
ARMAN, Paul Andrew Mills
Resigned: 15 December 2000
Appointed Date: 26 January 1998
69 years old

Director
HAYES, Sally Anne
Resigned: 02 August 1998
Appointed Date: 26 January 1998
62 years old

Director
ISAACS, Barrow
Resigned: 04 December 2000
Appointed Date: 26 January 1998
84 years old

Director
ISAACS, Frances Lynne
Resigned: 28 July 2004
Appointed Date: 26 January 1998
79 years old

Director
MINCHOM, Deborah Rachel, Dr
Resigned: 31 May 2014
Appointed Date: 02 August 1998
68 years old

Director
SMITH, Philip John
Resigned: 03 March 2005
Appointed Date: 15 December 2000
53 years old

Director
WILLCOX, Philip John
Resigned: 24 October 2013
Appointed Date: 03 March 2005
64 years old

Director
WILLS, Marie Roseline
Resigned: 14 January 2016
Appointed Date: 04 December 2000
87 years old

THIRTEEN MAPESBURY ROAD LIMITED Events

17 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Feb 2017
Appointment of Ms Shiri Stern as a director on 1 February 2016
07 Nov 2016
Total exemption full accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5

03 Feb 2016
Termination of appointment of Marie Roseline Wills as a director on 14 January 2016
...
... and 58 more events
11 Mar 1999
Return made up to 26/01/99; full list of members
17 Feb 1999
Secretary resigned
10 Aug 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.

10 Aug 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.

26 Jan 1998
Incorporation