4 THURLOW ROAD (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5PJ

Company number 03321620
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address 4 THURLOW ROAD, HAMPSTEAD, LONDON, NW3 5PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of 4 THURLOW ROAD (MANAGEMENT) LIMITED are www.4thurlowroadmanagement.co.uk, and www.4-thurlow-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 4 Thurlow Road Management Limited is a Private Limited Company. The company registration number is 03321620. 4 Thurlow Road Management Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of 4 Thurlow Road Management Limited is 4 Thurlow Road Hampstead London Nw3 5pj. . BARTRAM, Marianna Olivia is a Secretary of the company. BARTRAM, Charles Andrew is a Director of the company. ETON, David Alexander is a Director of the company. Secretary NORTH, John Darrell has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUCKLEY, Paul Anthony Burton has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KING, Nicola has been resigned. Director TOVEY, Sara Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARTRAM, Marianna Olivia
Appointed Date: 15 March 1998

Director
BARTRAM, Charles Andrew
Appointed Date: 17 March 1997
64 years old

Director
ETON, David Alexander
Appointed Date: 30 April 2005
67 years old

Resigned Directors

Secretary
NORTH, John Darrell
Resigned: 16 March 1998
Appointed Date: 17 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 March 1997
Appointed Date: 20 February 1997

Director
BUCKLEY, Paul Anthony Burton
Resigned: 20 February 2006
Appointed Date: 17 March 1997
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 March 1997
Appointed Date: 20 February 1997

Director
KING, Nicola
Resigned: 20 February 2006
Appointed Date: 17 March 1997
59 years old

Director
TOVEY, Sara Jane
Resigned: 01 June 2007
Appointed Date: 20 January 2003
56 years old

Persons With Significant Control

Mr Charles Andrew Bartram
Notified on: 20 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 THURLOW ROAD (MANAGEMENT) LIMITED Events

05 Mar 2017
Confirmation statement made on 20 February 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 28 February 2016
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

01 Nov 2015
Accounts for a dormant company made up to 28 February 2015
28 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2

...
... and 54 more events
08 Apr 1997
New director appointed
08 Apr 1997
New director appointed
24 Mar 1997
Company name changed villamind LIMITED\certificate issued on 25/03/97
20 Mar 1997
Registered office changed on 20/03/97 from: 120 east road london N1 6AA
20 Feb 1997
Incorporation