30 HEMSTAL ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2AL
Company number 02959605
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address 30 HEMSTAL ROAD, LONDON, LONDON, NW6 2AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 4 . The most likely internet sites of 30 HEMSTAL ROAD MANAGEMENT COMPANY LIMITED are www.30hemstalroadmanagementcompany.co.uk, and www.30-hemstal-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. 30 Hemstal Road Management Company Limited is a Private Limited Company. The company registration number is 02959605. 30 Hemstal Road Management Company Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of 30 Hemstal Road Management Company Limited is 30 Hemstal Road London London Nw6 2al. The cash in hand is £0k. It is £0k against last year. . SPRING, Marika Anne is a Secretary of the company. SPRING, Marika Anne is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HART, Jonathan has been resigned. Director COLTHURST, Paul Duncan Patrick has been resigned. Director DISSON, Joanna Sarah has been resigned. Director GROVE, Daniel William has been resigned. Director HART, Jonathan has been resigned. Director PARTRIDGE, Arthur has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


30 hemstal road management company Key Finiance

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

Current Directors

Secretary
SPRING, Marika Anne
Appointed Date: 01 October 1997

Director
SPRING, Marika Anne
Appointed Date: 01 October 1997
59 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Secretary
HART, Jonathan
Resigned: 01 October 1997
Appointed Date: 17 August 1994

Director
COLTHURST, Paul Duncan Patrick
Resigned: 29 March 2005
Appointed Date: 20 November 2000
56 years old

Director
DISSON, Joanna Sarah
Resigned: 22 July 2015
Appointed Date: 09 June 2007
56 years old

Director
GROVE, Daniel William
Resigned: 11 August 2014
Appointed Date: 29 March 2005
54 years old

Director
HART, Jonathan
Resigned: 01 October 1997
Appointed Date: 17 August 1994
60 years old

Director
PARTRIDGE, Arthur
Resigned: 08 October 2000
Appointed Date: 17 August 1994
86 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

30 HEMSTAL ROAD MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 August 2015
08 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4

08 Sep 2015
Termination of appointment of Joanna Sarah Disson as a director on 22 July 2015
27 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 55 more events
08 Dec 1995
Return made up to 17/08/95; full list of members
24 Aug 1994
Director resigned;new director appointed

24 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

24 Aug 1994
Registered office changed on 24/08/94 from: 43A whitchurch road cardiff south wales CF4 3JN

17 Aug 1994
Incorporation