27 PARKHILL ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2YH

Company number 02512561
Status Active
Incorporation Date 18 June 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 4, 27 PARKHILL ROAD, LONDON, NW3 2YH
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 Total exemption full accounts made up to 30 June 2016; Appointment of Mrs Vivienne Mary Durham as a director on 3 October 2016; Termination of appointment of Kenneth Durham as a director on 3 October 2016. The most likely internet sites of 27 PARKHILL ROAD LIMITED are www.27parkhillroad.co.uk, and www.27-parkhill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. 27 Parkhill Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02512561. 27 Parkhill Road Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of 27 Parkhill Road Limited is Flat 4 27 Parkhill Road London Nw3 2yh. . MICHAEL, Philip is a Secretary of the company. DURHAM, Vivienne Mary is a Director of the company. LEWIS, Malcolm Stuart is a Director of the company. MOYLES, Christopher David is a Director of the company. VICARS HARRIS, Rosalie Sara is a Director of the company. Secretary FISHER, Jill has been resigned. Secretary OLDHAM, Marie has been resigned. Secretary PAULL, Joanne Toni has been resigned. Secretary STEPHENS, James John has been resigned. Director BEESON, Anthony Harold George has been resigned. Director CUMMINGS, Glenworth Everton, Dr has been resigned. Director DURHAM, Kenneth has been resigned. Director GUENTHER, Barbara has been resigned. Director HUI, Wendy has been resigned. Director OLDHAM, Marie has been resigned. Director PAULL, Joanne Toni has been resigned. Director PAULL, Sidney James Stephen has been resigned. Director STEPHENS, James John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MICHAEL, Philip
Appointed Date: 20 February 2004

Director
DURHAM, Vivienne Mary
Appointed Date: 03 October 2016
64 years old

Director
LEWIS, Malcolm Stuart
Appointed Date: 09 February 2004
84 years old

Director
MOYLES, Christopher David
Appointed Date: 02 September 2004
51 years old

Director
VICARS HARRIS, Rosalie Sara
Appointed Date: 09 February 2004
84 years old

Resigned Directors

Secretary
FISHER, Jill
Resigned: 25 August 1992

Secretary
OLDHAM, Marie
Resigned: 15 June 1997
Appointed Date: 02 August 1996

Secretary
PAULL, Joanne Toni
Resigned: 01 August 1996
Appointed Date: 25 August 1992

Secretary
STEPHENS, James John
Resigned: 09 February 2004
Appointed Date: 16 June 1997

Director
BEESON, Anthony Harold George
Resigned: 25 August 1992
85 years old

Director
CUMMINGS, Glenworth Everton, Dr
Resigned: 01 July 1998
Appointed Date: 25 August 1992
60 years old

Director
DURHAM, Kenneth
Resigned: 03 October 2016
Appointed Date: 28 August 2007
71 years old

Director
GUENTHER, Barbara
Resigned: 29 August 2007
Appointed Date: 18 December 2000
52 years old

Director
HUI, Wendy
Resigned: 18 December 2000
Appointed Date: 25 August 1992
54 years old

Director
OLDHAM, Marie
Resigned: 01 August 1999
Appointed Date: 02 August 1996
59 years old

Director
PAULL, Joanne Toni
Resigned: 01 August 1995
Appointed Date: 25 August 1992
61 years old

Director
PAULL, Sidney James Stephen
Resigned: 01 August 1995
Appointed Date: 25 August 1992
71 years old

Director
STEPHENS, James John
Resigned: 09 February 2004
Appointed Date: 25 August 1992
58 years old

27 PARKHILL ROAD LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 30 June 2016
05 Oct 2016
Appointment of Mrs Vivienne Mary Durham as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Kenneth Durham as a director on 3 October 2016
03 Aug 2016
Annual return made up to 18 June 2016 no member list
04 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 73 more events
10 Feb 1992
Full accounts made up to 30 June 1991

27 Aug 1991
Annual return made up to 18/06/91

27 Aug 1991
Registered office changed on 27/08/91

25 Oct 1990
Secretary resigned;new secretary appointed

18 Jun 1990
Incorporation