HOUSE 47 LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3NH

Company number 04703342
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 47A TWEEDY ROAD, BROMLEY, KENT, BR1 3NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Ian Willson as a director on 14 December 2016; Appointment of Miss Diane Shirley Brown as a director on 10 December 2016. The most likely internet sites of HOUSE 47 LIMITED are www.house47.co.uk, and www.house-47.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. House 47 Limited is a Private Limited Company. The company registration number is 04703342. House 47 Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of House 47 Limited is 47a Tweedy Road Bromley Kent Br1 3nh. The cash in hand is £0k. It is £0k against last year. . FINCHER, Robert is a Secretary of the company. BROWN, Diane Shirley is a Director of the company. FINCHER, Robert is a Director of the company. WILLSON, Ian is a Director of the company. Secretary FINCHER, Robert has been resigned. Secretary WIG & PEN LIMITED has been resigned. Secretary WIG & PEN SERVICES LIMITED has been resigned. Director CHOPPING, Dominic has been resigned. Director SCOTT, Stephen David has been resigned. Director SUMMERS, Anthony John has been resigned. The company operates in "Residents property management".


house 47 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FINCHER, Robert
Appointed Date: 01 March 2008

Director
BROWN, Diane Shirley
Appointed Date: 10 December 2016
53 years old

Director
FINCHER, Robert
Appointed Date: 06 June 2003
71 years old

Director
WILLSON, Ian
Appointed Date: 14 December 2016
56 years old

Resigned Directors

Secretary
FINCHER, Robert
Resigned: 21 April 2005
Appointed Date: 06 June 2003

Secretary
WIG & PEN LIMITED
Resigned: 06 June 2003
Appointed Date: 19 March 2003

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 01 March 2008
Appointed Date: 21 April 2005

Director
CHOPPING, Dominic
Resigned: 10 December 2016
Appointed Date: 06 June 2003
50 years old

Director
SCOTT, Stephen David
Resigned: 30 June 2003
Appointed Date: 19 March 2003
73 years old

Director
SUMMERS, Anthony John
Resigned: 30 June 2003
Appointed Date: 19 March 2003
72 years old

Persons With Significant Control

Mr Robert Fincher
Notified on: 3 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Diane Shirley Brown
Notified on: 3 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Wilson
Notified on: 3 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE 47 LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Appointment of Mr Ian Willson as a director on 14 December 2016
14 Dec 2016
Appointment of Miss Diane Shirley Brown as a director on 10 December 2016
13 Dec 2016
Termination of appointment of Dominic Chopping as a director on 10 December 2016
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 34 more events
06 Jul 2003
Director resigned
21 Jun 2003
Secretary resigned
12 Jun 2003
New director appointed
12 Jun 2003
New secretary appointed;new director appointed
19 Mar 2003
Incorporation