59/65 MOSUL WAY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3NF

Company number 04131628
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address TENISON HOUSE, 45 TWEEDY ROAD, BROMLEY, KENT, BR1 3NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 4 . The most likely internet sites of 59/65 MOSUL WAY LIMITED are www.5965mosulway.co.uk, and www.59-65-mosul-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. 59 65 Mosul Way Limited is a Private Limited Company. The company registration number is 04131628. 59 65 Mosul Way Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of 59 65 Mosul Way Limited is Tenison House 45 Tweedy Road Bromley Kent Br1 3nf. . WIG & PEN SERVICES LIMITED is a Secretary of the company. CUPI, Dritan is a Director of the company. DILLON, Kelly is a Director of the company. HUMPHREY, Angela Christine is a Director of the company. OSBORNE, Alan John is a Director of the company. Secretary HUMPHREY, Angela Christine has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director MAY, Lional William has been resigned. Director NASH, Eric Victor has been resigned. Director NAVARRO, Christopher has been resigned. Director PERYER, James Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WIG & PEN SERVICES LIMITED
Appointed Date: 23 January 2002

Director
CUPI, Dritan
Appointed Date: 22 December 2014
44 years old

Director
DILLON, Kelly
Appointed Date: 13 January 2014
44 years old

Director
HUMPHREY, Angela Christine
Appointed Date: 28 December 2000
68 years old

Director
OSBORNE, Alan John
Appointed Date: 28 December 2000
77 years old

Resigned Directors

Secretary
HUMPHREY, Angela Christine
Resigned: 23 January 2002
Appointed Date: 28 December 2000

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Director
MAY, Lional William
Resigned: 27 January 2004
Appointed Date: 28 December 2000
101 years old

Director
NASH, Eric Victor
Resigned: 27 July 2007
Appointed Date: 28 December 2000
77 years old

Director
NAVARRO, Christopher
Resigned: 13 January 2014
Appointed Date: 27 July 2007
39 years old

Director
PERYER, James Richard
Resigned: 22 December 2014
Appointed Date: 22 January 2004
52 years old

59/65 MOSUL WAY LIMITED Events

23 Jan 2017
Confirmation statement made on 28 December 2016 with updates
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4

14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4

...
... and 37 more events
27 Jan 2002
Secretary resigned
27 Jan 2002
New secretary appointed
16 Jan 2002
Secretary resigned
12 Jan 2001
Secretary resigned
28 Dec 2000
Incorporation