38 WESTMORELAND ROAD MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 0QS

Company number 03541234
Status Active
Incorporation Date 6 April 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 4 QUEEN ANNE COURT, 38 WESTMORELAND ROAD, BROMLEY, BR2 0QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 April 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of 38 WESTMORELAND ROAD MANAGEMENT LIMITED are www.38westmorelandroadmanagement.co.uk, and www.38-westmoreland-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. 38 Westmoreland Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03541234. 38 Westmoreland Road Management Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of 38 Westmoreland Road Management Limited is Flat 4 Queen Anne Court 38 Westmoreland Road Bromley Br2 0qs. . AHMAD AFANDI, Siti Aisha is a Secretary of the company. CORRIGAN, Laura Anne is a Director of the company. HARRISON, Jennifer Gale is a Director of the company. HILTON, John is a Director of the company. MOHD SAID, Saifulmazli is a Director of the company. Secretary PAUL, Helen Catherine has been resigned. Secretary SNEWIN, Jemima Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, David has been resigned. Director DAWE, Caroline Louise has been resigned. Director HARRIS, Stuart Robin has been resigned. Director NEWSON, Jane Claire has been resigned. Director PAUL, Adam Robin has been resigned. Director SCHOENEBERG, Mary Elizabeth has been resigned. Director SNEWIN, Jemima Jane has been resigned. Director STANDEN, Neil Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


38 westmoreland road management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AHMAD AFANDI, Siti Aisha
Appointed Date: 18 July 2002

Director
CORRIGAN, Laura Anne
Appointed Date: 11 October 2013
56 years old

Director
HARRISON, Jennifer Gale
Appointed Date: 17 May 2002
58 years old

Director
HILTON, John
Appointed Date: 22 August 2008
62 years old

Director
MOHD SAID, Saifulmazli
Appointed Date: 18 July 2002
58 years old

Resigned Directors

Secretary
PAUL, Helen Catherine
Resigned: 18 July 2002
Appointed Date: 31 July 2001

Secretary
SNEWIN, Jemima Jane
Resigned: 29 September 2000
Appointed Date: 06 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Director
BALL, David
Resigned: 10 April 2008
Appointed Date: 16 May 2001
53 years old

Director
DAWE, Caroline Louise
Resigned: 11 October 2013
Appointed Date: 20 June 2002
54 years old

Director
HARRIS, Stuart Robin
Resigned: 20 June 2002
Appointed Date: 26 April 1999
56 years old

Director
NEWSON, Jane Claire
Resigned: 19 June 2002
Appointed Date: 06 April 1998
58 years old

Director
PAUL, Adam Robin
Resigned: 18 July 2002
Appointed Date: 26 April 1999
56 years old

Director
SCHOENEBERG, Mary Elizabeth
Resigned: 26 April 1999
Appointed Date: 06 April 1998
60 years old

Director
SNEWIN, Jemima Jane
Resigned: 29 September 2000
Appointed Date: 06 April 1998
57 years old

Director
STANDEN, Neil Kevin
Resigned: 16 May 2001
Appointed Date: 06 April 1998
64 years old

38 WESTMORELAND ROAD MANAGEMENT LIMITED Events

02 May 2016
Accounts for a dormant company made up to 30 April 2016
26 Apr 2016
Annual return made up to 26 April 2016 no member list
12 Dec 2015
Accounts for a dormant company made up to 30 April 2015
26 Apr 2015
Annual return made up to 26 April 2015 no member list
30 Nov 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 47 more events
07 May 1999
Annual return made up to 26/04/99
  • 363(288) ‐ Director's particulars changed;director resigned

07 May 1999
New director appointed
07 May 1999
New director appointed
09 Apr 1998
Secretary 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.

06 Apr 1998
Incorporation
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.