70 PYRLAND ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8LA

Company number 02690883
Status Active
Incorporation Date 25 February 1992
Company Type Private Limited Company
Address C/O JULIA CLARK, 165 GLOUCESTER AVENUE, LONDON, ENGLAND, NW1 8LA
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-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Registered office address changed from C/O Julia Clark, Hogarth Chambers 5 New Square Lincoln's Inn London WC2A 3RJ to C/O C/O Julia Clark 165 Gloucester Avenue London NW1 8LA on 23 October 2016. The most likely internet sites of 70 PYRLAND ROAD MANAGEMENT COMPANY LIMITED are www.70pyrlandroadmanagementcompany.co.uk, and www.70-pyrland-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. 70 Pyrland Road Management Company Limited is a Private Limited Company. The company registration number is 02690883. 70 Pyrland Road Management Company Limited has been working since 25 February 1992. The present status of the company is Active. The registered address of 70 Pyrland Road Management Company Limited is C O Julia Clark 165 Gloucester Avenue London England Nw1 8la. . CLARK, Julia Elisabeth is a Secretary of the company. CLARK, Julia Elisabeth is a Director of the company. GRASSI, Julia Laurence is a Director of the company. KOLAR, Vit Vladimir is a Director of the company. MEAKIN, Jonathan David is a Director of the company. Secretary STUART, Adam Christopher has been resigned. Director ABIOLA, Patricia has been resigned. Director BARNES, Kate has been resigned. Director CULPEPER, Sarah Fay has been resigned. Director DAVISON, John Hugh has been resigned. Director LEWIS, Sally Adrienne has been resigned. Director SMITH, Christopher John has been resigned. Director STUART, Adam Christopher has been resigned. Director VON EISENHART ROTHE, Charlotte Alexandra has been resigned. Director WRIGHT, Geraldine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARK, Julia Elisabeth
Appointed Date: 23 January 2004

Director
CLARK, Julia Elisabeth
Appointed Date: 25 February 1992
69 years old

Director
GRASSI, Julia Laurence
Appointed Date: 21 March 2014
45 years old

Director
KOLAR, Vit Vladimir
Appointed Date: 25 October 2002
74 years old

Director
MEAKIN, Jonathan David
Appointed Date: 21 December 2015
66 years old

Resigned Directors

Secretary
STUART, Adam Christopher
Resigned: 23 January 2004
Appointed Date: 21 February 1992

Director
ABIOLA, Patricia
Resigned: 21 March 2014
Appointed Date: 22 February 1996
61 years old

Director
BARNES, Kate
Resigned: 15 July 1999
Appointed Date: 20 March 1995
63 years old

Director
CULPEPER, Sarah Fay
Resigned: 01 March 2009
Appointed Date: 23 January 2004
47 years old

Director
DAVISON, John Hugh
Resigned: 20 March 1995
Appointed Date: 21 February 1992
67 years old

Director
LEWIS, Sally Adrienne
Resigned: 25 October 2002
Appointed Date: 16 July 1999
66 years old

Director
SMITH, Christopher John
Resigned: 22 February 1996
Appointed Date: 20 March 1995
69 years old

Director
STUART, Adam Christopher
Resigned: 02 January 2004
Appointed Date: 21 February 1992
65 years old

Director
VON EISENHART ROTHE, Charlotte Alexandra
Resigned: 21 December 2015
Appointed Date: 01 March 2009
42 years old

Director
WRIGHT, Geraldine
Resigned: 20 March 1995
Appointed Date: 21 February 1992
71 years old

70 PYRLAND ROAD MANAGEMENT COMPANY LIMITED Events

05 Mar 2017
Confirmation statement made on 25 February 2017 with updates
08 Nov 2016
Total exemption full accounts made up to 28 February 2016
23 Oct 2016
Registered office address changed from C/O Julia Clark, Hogarth Chambers 5 New Square Lincoln's Inn London WC2A 3RJ to C/O C/O Julia Clark 165 Gloucester Avenue London NW1 8LA on 23 October 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

20 Mar 2016
Director's details changed for Ms Julia Elisabeth Clark on 2 February 2015
...
... and 67 more events
19 Jan 1995
Accounts for a small company made up to 28 February 1994

29 Apr 1994
Return made up to 25/02/94; no change of members

09 Jan 1994
Full accounts made up to 28 February 1993

26 Mar 1993
Return made up to 25/02/93; full list of members

25 Feb 1992
Incorporation