43 SHIRLOCK ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW3 2HR

Company number 02965915
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 43 SHIRLOCK ROAD, LONDON, NW3 2HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of 43 SHIRLOCK ROAD MANAGEMENT LIMITED are www.43shirlockroadmanagement.co.uk, and www.43-shirlock-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 43 Shirlock Road Management Limited is a Private Limited Company. The company registration number is 02965915. 43 Shirlock Road Management Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of 43 Shirlock Road Management Limited is 43 Shirlock Road London Nw3 2hr. . WAITE, John-Paul Tangye is a Secretary of the company. WAITE, John-Paul Tangye is a Director of the company. Secretary COWKING, Anne has been resigned. Secretary DEWEY, Dayton has been resigned. Secretary RACHEL FUTERMAN LIMITED has been resigned. Director COWKING, Anne has been resigned. Director DEWEY, Dayton has been resigned. Director FALGE, Andrea Maria has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WAITE, John-Paul Tangye
Appointed Date: 07 October 2010

Director
WAITE, John-Paul Tangye
Appointed Date: 19 February 2013
55 years old

Resigned Directors

Secretary
COWKING, Anne
Resigned: 15 September 2007
Appointed Date: 09 July 1999

Secretary
DEWEY, Dayton
Resigned: 11 February 2010
Appointed Date: 15 September 2007

Secretary
RACHEL FUTERMAN LIMITED
Resigned: 19 July 1999
Appointed Date: 07 September 1994

Director
COWKING, Anne
Resigned: 01 September 2015
Appointed Date: 09 July 1999
87 years old

Director
DEWEY, Dayton
Resigned: 11 February 2010
Appointed Date: 09 July 1999
80 years old

Director
FALGE, Andrea Maria
Resigned: 30 November 2011
Appointed Date: 09 July 1999
60 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 July 1999
Appointed Date: 07 September 1994
34 years old

Persons With Significant Control

Mr John-Paul Tangye Waite
Notified on: 1 September 2016
55 years old
Nature of control: Has significant influence or control

43 SHIRLOCK ROAD MANAGEMENT LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 September 2016
17 Sep 2016
Compulsory strike-off action has been discontinued
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 64 more events
16 Sep 1999
Registered office changed on 16/09/99 from: 83 leonard street london EC2A 4QS
16 Sep 1999
New director appointed
18 Jun 1996
Final Gazette dissolved via compulsory strike-off
27 Feb 1996
First Gazette notice for compulsory strike-off
07 Sep 1994
Incorporation