21 SOLENT ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1TP

Company number 03309014
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 21 SOLENT ROAD, WEST HAMPSTEAD, LONDON, NW6 1TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Andrew John Davis as a director on 1 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 21 SOLENT ROAD LIMITED are www.21solentroad.co.uk, and www.21-solent-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 21 Solent Road Limited is a Private Limited Company. The company registration number is 03309014. 21 Solent Road Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of 21 Solent Road Limited is 21 Solent Road West Hampstead London Nw6 1tp. . DAVIS, Christopher Paul is a Secretary of the company. DAVIS, Andrew John is a Director of the company. DAVIS, Christopher Paul is a Director of the company. ROGAN, Margaret is a Director of the company. ROGAN, Michael is a Director of the company. Secretary MCCORMICK, Kari Suzanne has been resigned. Secretary MCDOWELL, Matthew Charles has been resigned. Secretary TUCKER, Andrew has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director GRANT, Rachel Mary, Dr has been resigned. Director MCCORMICK, Kari Suzanne has been resigned. Director MCDOWELL, Matthew Charles has been resigned. Director TUCKER, Andrew has been resigned. Director TUCKER, Elizabeth Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Christopher Paul
Appointed Date: 14 August 2006

Director
DAVIS, Andrew John
Appointed Date: 01 December 2016
57 years old

Director
DAVIS, Christopher Paul
Appointed Date: 14 August 2006
56 years old

Director
ROGAN, Margaret
Appointed Date: 02 April 1997
97 years old

Director
ROGAN, Michael
Appointed Date: 02 April 1997
101 years old

Resigned Directors

Secretary
MCCORMICK, Kari Suzanne
Resigned: 17 October 2006
Appointed Date: 29 July 2003

Secretary
MCDOWELL, Matthew Charles
Resigned: 09 May 2003
Appointed Date: 21 June 2000

Secretary
TUCKER, Andrew
Resigned: 21 June 2000
Appointed Date: 02 April 1997

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 02 April 1997
Appointed Date: 28 January 1997

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 02 April 1997
Appointed Date: 28 January 1997

Director
GRANT, Rachel Mary, Dr
Resigned: 09 May 2003
Appointed Date: 21 June 2000
55 years old

Director
MCCORMICK, Kari Suzanne
Resigned: 17 October 2006
Appointed Date: 29 July 2003
55 years old

Director
MCDOWELL, Matthew Charles
Resigned: 09 May 2003
Appointed Date: 21 June 2000
56 years old

Director
TUCKER, Andrew
Resigned: 21 June 2000
Appointed Date: 02 April 1997
77 years old

Director
TUCKER, Elizabeth Anne
Resigned: 21 June 2000
Appointed Date: 02 April 1997
79 years old

Persons With Significant Control

Mr Chris Davis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 SOLENT ROAD LIMITED Events

03 Mar 2017
Confirmation statement made on 28 January 2017 with updates
02 Dec 2016
Appointment of Mr Andrew John Davis as a director on 1 December 2016
01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

02 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 59 more events
19 Aug 1997
New director appointed
19 Aug 1997
New secretary appointed;new director appointed
19 Aug 1997
Registered office changed on 19/08/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS
01 Apr 1997
Company name changed matchglaze LIMITED\certificate issued on 02/04/97
28 Jan 1997
Incorporation