22 CARLINGFORD ROAD RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1RX

Company number 03571753
Status Active
Incorporation Date 28 May 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C. SUSSMAN, FLAT 4 22, CARLINGFORD ROAD, LONDON, NW3 1RX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 22 CARLINGFORD ROAD RESIDENTS LIMITED are www.22carlingfordroadresidents.co.uk, and www.22-carlingford-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. 22 Carlingford Road Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03571753. 22 Carlingford Road Residents Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of 22 Carlingford Road Residents Limited is C Sussman Flat 4 22 Carlingford Road London Nw3 1rx. . CRUICKSHANK, Philippa is a Director of the company. NEWEY, Benjamin is a Director of the company. SUSSMAN, Chris is a Director of the company. UPTON, Jonathan is a Director of the company. Secretary DRENNAN, Richard Gordon has been resigned. Secretary EASTWOOD, Kim has been resigned. Secretary FLETCHER, Linda Margaret has been resigned. Secretary GRAY, George Douglas Sharpes has been resigned. Secretary HARRINGTON, Michael has been resigned. Director DRENNAN, Richard Gordon has been resigned. Director EASTWOOD, Kim has been resigned. Director FLETCHER, Linda Margaret has been resigned. Director GRAY, George Douglas Sharpes has been resigned. Director HUGH-JONES, Christopher John has been resigned. Director KLEIN WASSINK, Herman Reiner Marnix has been resigned. Director PHILPOTT, John Richard has been resigned. Director SHAW, Tanya has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


22 carlingford road residents Key Finiance

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

Current Directors

Director
CRUICKSHANK, Philippa
Appointed Date: 28 May 1998
68 years old

Director
NEWEY, Benjamin
Appointed Date: 17 July 2013
49 years old

Director
SUSSMAN, Chris
Appointed Date: 11 September 2009
46 years old

Director
UPTON, Jonathan
Appointed Date: 01 January 2016
43 years old

Resigned Directors

Secretary
DRENNAN, Richard Gordon
Resigned: 17 July 2013
Appointed Date: 23 August 2007

Secretary
EASTWOOD, Kim
Resigned: 31 March 2000
Appointed Date: 28 May 1998

Secretary
FLETCHER, Linda Margaret
Resigned: 23 August 2007
Appointed Date: 20 July 2004

Secretary
GRAY, George Douglas Sharpes
Resigned: 25 June 2004
Appointed Date: 31 March 2000

Secretary
HARRINGTON, Michael
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
DRENNAN, Richard Gordon
Resigned: 17 July 2013
Appointed Date: 20 July 2004
77 years old

Director
EASTWOOD, Kim
Resigned: 31 March 2000
Appointed Date: 28 May 1998
66 years old

Director
FLETCHER, Linda Margaret
Resigned: 01 January 2016
Appointed Date: 05 July 2004
77 years old

Director
GRAY, George Douglas Sharpes
Resigned: 25 June 2004
Appointed Date: 10 October 1999
65 years old

Director
HUGH-JONES, Christopher John
Resigned: 18 June 1999
Appointed Date: 28 May 1998
60 years old

Director
KLEIN WASSINK, Herman Reiner Marnix
Resigned: 30 July 2004
Appointed Date: 02 April 2000
54 years old

Director
PHILPOTT, John Richard
Resigned: 05 March 1999
Appointed Date: 28 May 1998
58 years old

Director
SHAW, Tanya
Resigned: 11 September 2009
Appointed Date: 12 August 2004
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

22 CARLINGFORD ROAD RESIDENTS LIMITED Events

16 Mar 2017
Micro company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 25 May 2016 no member list
11 Jan 2016
Total exemption small company accounts made up to 31 May 2015
11 Jan 2016
Appointment of Mr Jonathan Upton as a director on 1 January 2016
11 Jan 2016
Termination of appointment of Linda Margaret Fletcher as a director on 1 January 2016
...
... and 75 more events
18 Jun 1998
New director appointed
18 Jun 1998
New director appointed
18 Jun 1998
New director appointed
18 Jun 1998
New director appointed
28 May 1998
Incorporation