27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5DT

Company number 01695151
Status Active
Incorporation Date 27 January 1983
Company Type Private Limited Company
Address 39 WESTGATE ROAD, BECKENHAM, ENGLAND, BR3 5DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Ms Alison Christine Beardwood as a secretary on 19 October 2016; Appointment of Ms Alison Christine Beardwood as a director on 19 October 2016; Termination of appointment of Alberta Aku Abrafi Agyekum as a director on 19 October 2016. The most likely internet sites of 27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED are www.2745westgateroadmanagementcompany.co.uk, and www.27-45-westgate-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. 27 45 Westgate Road Management Company Limited is a Private Limited Company. The company registration number is 01695151. 27 45 Westgate Road Management Company Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of 27 45 Westgate Road Management Company Limited is 39 Westgate Road Beckenham England Br3 5dt. The company`s financial liabilities are £6.92k. It is £0.31k against last year. The cash in hand is £3.52k. It is £-0.07k against last year. And the total assets are £7.58k, which is £0.2k against last year. BEARDWOOD, Alison Christine is a Secretary of the company. BEARDWOOD, Alison Christine is a Director of the company. BROOK, Rodney is a Director of the company. WILLIAMS, Kathy Rose is a Director of the company. Secretary ADAMS, Halina Diana has been resigned. Secretary AGYEKUM, Alberta Akua Abrafi has been resigned. Secretary GILL, Patrick Stanislaus has been resigned. Secretary HINTON, Jane Margaret has been resigned. Secretary KNOCK, Samantha Janet has been resigned. Secretary SOUTH, Betty Walker has been resigned. Director ADAMS, Halina Diana has been resigned. Director AGYEKUM, Alberta Aku Abrafi has been resigned. Director ALLEN, John William has been resigned. Director CHALKE, Harold George has been resigned. Director GILL, Hilda Alice has been resigned. Director HINTON, Jane Margaret has been resigned. Director HINTON, Jane Margaret has been resigned. Director KNOCK, Samantha Janet has been resigned. Director OLSEN, Roger Hoys has been resigned. Director PRESTON, Helena Margaret has been resigned. Director SOUTH, Betty Walker has been resigned. Director WEAVER, Doris Martha has been resigned. The company operates in "Residents property management".


27/45 westgate road management company Key Finiance

LIABILITIES £6.92k
+4%
CASH £3.52k
-3%
TOTAL ASSETS £7.58k
+2%
All Financial Figures

Current Directors

Secretary
BEARDWOOD, Alison Christine
Appointed Date: 19 October 2016

Director
BEARDWOOD, Alison Christine
Appointed Date: 19 October 2016
65 years old

Director
BROOK, Rodney
Appointed Date: 24 October 2012
85 years old

Director
WILLIAMS, Kathy Rose
Appointed Date: 18 November 2015
43 years old

Resigned Directors

Secretary
ADAMS, Halina Diana
Resigned: 20 October 2009
Appointed Date: 19 October 2004

Secretary
AGYEKUM, Alberta Akua Abrafi
Resigned: 19 October 2016
Appointed Date: 24 October 2012

Secretary
GILL, Patrick Stanislaus
Resigned: 21 August 1992
Appointed Date: 21 August 1992

Secretary
HINTON, Jane Margaret
Resigned: 19 October 2004
Appointed Date: 01 July 1999

Secretary
KNOCK, Samantha Janet
Resigned: 24 October 2012
Appointed Date: 20 October 2009

Secretary
SOUTH, Betty Walker
Resigned: 30 June 1999
Appointed Date: 21 August 1992

Director
ADAMS, Halina Diana
Resigned: 21 October 2009
Appointed Date: 19 October 2004
79 years old

Director
AGYEKUM, Alberta Aku Abrafi
Resigned: 19 October 2016
Appointed Date: 19 October 2011
43 years old

Director
ALLEN, John William
Resigned: 19 November 2011
Appointed Date: 01 July 1999
77 years old

Director
CHALKE, Harold George
Resigned: 23 July 1991
115 years old

Director
GILL, Hilda Alice
Resigned: 08 June 1999
Appointed Date: 01 October 1996
105 years old

Director
HINTON, Jane Margaret
Resigned: 18 November 2015
Appointed Date: 24 October 2006
86 years old

Director
HINTON, Jane Margaret
Resigned: 19 October 2004
Appointed Date: 01 July 1999
86 years old

Director
KNOCK, Samantha Janet
Resigned: 24 October 2012
Appointed Date: 20 October 2009
43 years old

Director
OLSEN, Roger Hoys
Resigned: 25 September 1996
69 years old

Director
PRESTON, Helena Margaret
Resigned: 21 October 2003
Appointed Date: 31 July 1991
100 years old

Director
SOUTH, Betty Walker
Resigned: 30 June 1999
111 years old

Director
WEAVER, Doris Martha
Resigned: 24 October 2006
Appointed Date: 21 October 2003
96 years old

27/45 WESTGATE ROAD MANAGEMENT COMPANY LIMITED Events

20 Nov 2016
Appointment of Ms Alison Christine Beardwood as a secretary on 19 October 2016
20 Nov 2016
Appointment of Ms Alison Christine Beardwood as a director on 19 October 2016
20 Nov 2016
Termination of appointment of Alberta Aku Abrafi Agyekum as a director on 19 October 2016
20 Nov 2016
Termination of appointment of Alberta Akua Abrafi Agyekum as a secretary on 19 October 2016
20 Nov 2016
Registered office address changed from 43 Westgate Road Beckenham Kent BR3 5DT to 39 Westgate Road Beckenham BR3 5DT on 20 November 2016
...
... and 91 more events
11 Aug 1987
Full accounts made up to 31 March 1987

11 Aug 1987
Return made up to 21/05/87; full list of members

21 Feb 1987
Registered office changed on 21/02/87 from: 47 high street beckenham kent

07 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Return made up to 14/07/86; full list of members