32 SHIRLOCK ROAD (MANAGEMENT) LIMITED
LONDON MARLETA FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW3 2HS

Company number 03375816
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address C/O DENNIS GRAY, FLAT 2, 32 SHIRLOCK RD, LONDON, NW3 2HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 32 SHIRLOCK ROAD (MANAGEMENT) LIMITED are www.32shirlockroadmanagement.co.uk, and www.32-shirlock-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. 32 Shirlock Road Management Limited is a Private Limited Company. The company registration number is 03375816. 32 Shirlock Road Management Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of 32 Shirlock Road Management Limited is C O Dennis Gray Flat 2 32 Shirlock Rd London Nw3 2hs. . GRAY, Dennis William is a Secretary of the company. GRAY, Dennis is a Director of the company. SCHIMMELSCHMIDT, Satya is a Director of the company. WILLIAMS, Andrew Francon is a Director of the company. Secretary CANTY, Geraldine Bernadette has been resigned. Secretary HARTRIDGE, Marianne has been resigned. Secretary TU, Xiaolu Lucy has been resigned. Secretary TU, Xiaolu Lucy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEBBINGTON, Glenda has been resigned. Director CANTY, Geraldine Bernadette has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARTRIDGE, Marianne has been resigned. Director HOWE, Julie Anne has been resigned. Director KHAN, Abdus Jaheed, Dr has been resigned. Director TU, Xiaolu Lucy has been resigned. Director TU, Xiaolu Lucy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAY, Dennis William
Appointed Date: 07 March 2012

Director
GRAY, Dennis
Appointed Date: 29 June 2007
72 years old

Director
SCHIMMELSCHMIDT, Satya
Appointed Date: 15 November 2013
39 years old

Director
WILLIAMS, Andrew Francon
Appointed Date: 03 March 2010
61 years old

Resigned Directors

Secretary
CANTY, Geraldine Bernadette
Resigned: 01 March 1999
Appointed Date: 17 September 1997

Secretary
HARTRIDGE, Marianne
Resigned: 20 January 2010
Appointed Date: 01 March 1999

Secretary
TU, Xiaolu Lucy
Resigned: 06 March 2012
Appointed Date: 09 February 2010

Secretary
TU, Xiaolu Lucy
Resigned: 09 February 2010
Appointed Date: 09 February 2010

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 September 1997
Appointed Date: 23 May 1997

Director
BEBBINGTON, Glenda
Resigned: 15 June 2005
Appointed Date: 17 September 1997
82 years old

Director
CANTY, Geraldine Bernadette
Resigned: 01 March 1999
Appointed Date: 17 September 1997
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 September 1997
Appointed Date: 23 May 1997
35 years old

Director
HARTRIDGE, Marianne
Resigned: 03 March 2010
Appointed Date: 01 March 1999
58 years old

Director
HOWE, Julie Anne
Resigned: 20 April 2001
Appointed Date: 17 September 1997
77 years old

Director
KHAN, Abdus Jaheed, Dr
Resigned: 29 June 2007
Appointed Date: 20 April 2001
52 years old

Director
TU, Xiaolu Lucy
Resigned: 22 April 2010
Appointed Date: 09 February 2010
61 years old

Director
TU, Xiaolu Lucy
Resigned: 15 November 2013
Appointed Date: 15 June 2005
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 September 1997
Appointed Date: 23 May 1997

32 SHIRLOCK ROAD (MANAGEMENT) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
30 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
23 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3

22 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
03 Oct 1997
Secretary resigned;director resigned
03 Oct 1997
Director resigned
23 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1997
Company name changed marleta flat management LIMITED\certificate issued on 23/07/97
23 May 1997
Incorporation