100 GLOUCESTER ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 02765970
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, ENGLAND, NW3 5JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Omar Jarmakani as a director on 24 October 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of 100 GLOUCESTER ROAD MANAGEMENT LIMITED are www.100gloucesterroadmanagement.co.uk, and www.100-gloucester-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. 100 Gloucester Road Management Limited is a Private Limited Company. The company registration number is 02765970. 100 Gloucester Road Management Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of 100 Gloucester Road Management Limited is Regina House 124 Finchley Road London England Nw3 5js. . SCOTT, Marcus Robert is a Secretary of the company. CUNNINGHAM, Edward Wentworth is a Director of the company. JARMAKANI, Omar is a Director of the company. SCOTT, Marcus Robert is a Director of the company. WOODS, Henry Charles is a Director of the company. Secretary AYRES, Raymond Henry has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director AYRES, Raymond Henry has been resigned. Director MACKRILL, Ian has been resigned. Director RICHARDSON, Thomas Carr, Major has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCOTT, Marcus Robert
Appointed Date: 26 August 2003

Director
CUNNINGHAM, Edward Wentworth
Appointed Date: 26 March 2009
62 years old

Director
JARMAKANI, Omar
Appointed Date: 24 October 2016
46 years old

Director
SCOTT, Marcus Robert
Appointed Date: 09 October 2007
54 years old

Director
WOODS, Henry Charles
Appointed Date: 16 February 2015
60 years old

Resigned Directors

Secretary
AYRES, Raymond Henry
Resigned: 27 August 2003
Appointed Date: 15 December 1992

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Director
AYRES, Raymond Henry
Resigned: 04 March 2014
Appointed Date: 09 October 2007
73 years old

Director
MACKRILL, Ian
Resigned: 09 October 2007
Appointed Date: 15 December 1992
97 years old

Director
RICHARDSON, Thomas Carr, Major
Resigned: 09 October 2007
Appointed Date: 06 July 1995
96 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Persons With Significant Control

Mr Henry Charles Woods
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Wentworth Cunningham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Omar Jarmakani
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus Robert Scott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

100 GLOUCESTER ROAD MANAGEMENT LIMITED Events

14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
25 Oct 2016
Appointment of Mr Omar Jarmakani as a director on 24 October 2016
02 Aug 2016
Accounts for a dormant company made up to 30 November 2015
20 Feb 2016
Compulsory strike-off action has been discontinued
18 Feb 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000

...
... and 73 more events
21 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Dec 1992
Registered office changed on 21/12/92 from: 3 garden walk london EC2A 3EQ

21 Dec 1992
Secretary resigned;director resigned

21 Dec 1992
Company name changed\certificate issued on 21/12/92
19 Nov 1992
Incorporation