38 BIRCHINGTON ROAD LIMITED

Hellopages » Greater London » Camden » NW6 4LJ

Company number 03149438
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address 38 BIRCHINGTON ROAD, LONDON, NW6 4LJ
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 seventy-two events have happened. The last three records are Appointment of Mr Pedro Cerqueira Mendes Lopo Cajarabille as a director on 7 February 2017; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Kate Louise Bailward as a director on 30 September 2016. The most likely internet sites of 38 BIRCHINGTON ROAD LIMITED are www.38birchingtonroad.co.uk, and www.38-birchington-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. 38 Birchington Road Limited is a Private Limited Company. The company registration number is 03149438. 38 Birchington Road Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of 38 Birchington Road Limited is 38 Birchington Road London Nw6 4lj. . FORGAN, Rosemary Anne is a Secretary of the company. CAJARABILLE, Pedro Cerqueira Mendes Lopo is a Director of the company. ELLIS, James Andrew is a Director of the company. FORGAN, Rosemary is a Director of the company. KIRK, Edward James is a Director of the company. TAYLER, Andrew John is a Director of the company. Secretary HENDERSON, Sarah Evelyn Valerie has been resigned. Secretary MARTIN, Paul has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAILWARD, Kate Louise has been resigned. Director BAY-ANDERSEN, Esben has been resigned. Director CATTLE, Terri has been resigned. Director DODGE, Colette Ann has been resigned. Director GRANT, Jonathan Charles, Dr has been resigned. Director HENDERSON, Sarah Evelyn Valerie has been resigned. Director MARTIN, Paul has been resigned. Director OTTINO, Edward Michael has been resigned. Director SALAMI, Bolaji has been resigned. Director TABRAHAM, Amy Eloise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FORGAN, Rosemary Anne
Appointed Date: 21 January 2007

Director
CAJARABILLE, Pedro Cerqueira Mendes Lopo
Appointed Date: 07 February 2017
47 years old

Director
ELLIS, James Andrew
Appointed Date: 20 January 2004
48 years old

Director
FORGAN, Rosemary
Appointed Date: 08 May 1998
80 years old

Director
KIRK, Edward James
Appointed Date: 24 October 2015
38 years old

Director
TAYLER, Andrew John
Appointed Date: 25 February 1998
63 years old

Resigned Directors

Secretary
HENDERSON, Sarah Evelyn Valerie
Resigned: 17 August 2001
Appointed Date: 23 January 1996

Secretary
MARTIN, Paul
Resigned: 03 January 2007
Appointed Date: 01 September 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Director
BAILWARD, Kate Louise
Resigned: 30 September 2016
Appointed Date: 18 August 2001
49 years old

Director
BAY-ANDERSEN, Esben
Resigned: 24 January 1997
Appointed Date: 23 January 1996
72 years old

Director
CATTLE, Terri
Resigned: 24 February 1998
Appointed Date: 23 January 1996
64 years old

Director
DODGE, Colette Ann
Resigned: 05 January 1998
Appointed Date: 23 January 1996
69 years old

Director
GRANT, Jonathan Charles, Dr
Resigned: 13 August 1999
Appointed Date: 07 January 1998
56 years old

Director
HENDERSON, Sarah Evelyn Valerie
Resigned: 17 August 2001
Appointed Date: 23 January 1996
77 years old

Director
MARTIN, Paul
Resigned: 03 January 2007
Appointed Date: 16 August 1999
54 years old

Director
OTTINO, Edward Michael
Resigned: 20 January 2004
Appointed Date: 24 January 1997
56 years old

Director
SALAMI, Bolaji
Resigned: 05 May 1998
Appointed Date: 23 January 1996
70 years old

Director
TABRAHAM, Amy Eloise
Resigned: 14 May 2015
Appointed Date: 03 January 2007
45 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Persons With Significant Control

Ms Rosemary Anne Forgan
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

38 BIRCHINGTON ROAD LIMITED Events

07 Feb 2017
Appointment of Mr Pedro Cerqueira Mendes Lopo Cajarabille as a director on 7 February 2017
06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
06 Feb 2017
Termination of appointment of Kate Louise Bailward as a director on 30 September 2016
08 Nov 2016
Total exemption full accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5

...
... and 62 more events
02 Mar 1996
New director appointed
02 Mar 1996
New director appointed
02 Mar 1996
New director appointed
02 Mar 1996
New director appointed
23 Jan 1996
Incorporation