56 CREDITON HILL LIMITED
LONDON ALNERY NO. 1642 LIMITED

Hellopages » Greater London » Camden » NW6 1HR

Company number 03290635
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 56 CREDITON HILL, WEST HAMPSTEAD, LONDON, NW6 1HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 5 . The most likely internet sites of 56 CREDITON HILL LIMITED are www.56creditonhill.co.uk, and www.56-crediton-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 56 Crediton Hill Limited is a Private Limited Company. The company registration number is 03290635. 56 Crediton Hill Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of 56 Crediton Hill Limited is 56 Crediton Hill West Hampstead London Nw6 1hr. . TOLCHER, Kathryn Ann is a Secretary of the company. DELGA, Antoine is a Director of the company. GRETCHKA, Inna is a Director of the company. ORLOV, Konstantin is a Director of the company. SHUMBUSO, Lambert is a Director of the company. TOLCHER, Kathryn Ann is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BARNETT, Edward Guy has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BARNETT, Edward Guy has been resigned. Director DAVIDGE, Alexis has been resigned. Director DONALD, Hamish Robert has been resigned. Director FERNANDES ESSE BENETTI, Ana Cristina has been resigned. Director HODDER-WILLIAMS, Katherine Isabel has been resigned. Director JOHNSON, Gavin has been resigned. Director LANE, Ben has been resigned. Director LEMBERGEER, Regine Rose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TOLCHER, Kathryn Ann
Appointed Date: 10 September 1999

Director
DELGA, Antoine
Appointed Date: 12 December 2013
40 years old

Director
GRETCHKA, Inna
Appointed Date: 15 February 2008
52 years old

Director
ORLOV, Konstantin
Appointed Date: 01 August 2001
55 years old

Director
SHUMBUSO, Lambert
Appointed Date: 24 April 2013
61 years old

Director
TOLCHER, Kathryn Ann
Appointed Date: 10 September 1999
64 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 29 September 1997
Appointed Date: 11 December 1996

Secretary
BARNETT, Edward Guy
Resigned: 15 July 1999
Appointed Date: 29 September 1997

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 29 September 1997
Appointed Date: 11 December 1996

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 29 September 1997
Appointed Date: 11 December 1996

Director
BARNETT, Edward Guy
Resigned: 15 July 1999
Appointed Date: 29 September 1997
53 years old

Director
DAVIDGE, Alexis
Resigned: 04 January 2005
Appointed Date: 10 September 1999
50 years old

Director
DONALD, Hamish Robert
Resigned: 04 September 1999
Appointed Date: 24 September 1997
60 years old

Director
FERNANDES ESSE BENETTI, Ana Cristina
Resigned: 12 December 2013
Appointed Date: 05 September 2005
55 years old

Director
HODDER-WILLIAMS, Katherine Isabel
Resigned: 31 August 2000
Appointed Date: 29 September 1997
61 years old

Director
JOHNSON, Gavin
Resigned: 08 June 2005
Appointed Date: 15 December 2002
50 years old

Director
LANE, Ben
Resigned: 14 February 2008
Appointed Date: 05 January 2005
47 years old

Director
LEMBERGEER, Regine Rose
Resigned: 24 April 2013
Appointed Date: 29 September 1997
76 years old

56 CREDITON HILL LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 5

...
... and 63 more events
03 Oct 1997
Director resigned
03 Oct 1997
Secretary resigned;director resigned
03 Oct 1997
Registered office changed on 03/10/97 from: 9 cheapside london EC2V 6AD
22 Jul 1997
Company name changed alnery no. 1642 LIMITED\certificate issued on 23/07/97
11 Dec 1996
Incorporation