71 CHETWYND ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Camden » NW5 1DA

Company number 03532615
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address 71 CHETWYND ROAD, LONDON, NW5 1DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 3 . The most likely internet sites of 71 CHETWYND ROAD MANAGEMENT COMPANY LIMITED are www.71chetwyndroadmanagementcompany.co.uk, and www.71-chetwynd-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. 71 Chetwynd Road Management Company Limited is a Private Limited Company. The company registration number is 03532615. 71 Chetwynd Road Management Company Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of 71 Chetwynd Road Management Company Limited is 71 Chetwynd Road London Nw5 1da. . PASEK, Steven Michael is a Secretary of the company. BRETT-MILLER, Camilla Beatrice is a Director of the company. HENSON, Elizabeth is a Director of the company. PASEK, Steven Michael is a Director of the company. Secretary MOSS, Nicholas Richard has been resigned. Secretary NEWSON, Christine Theres has been resigned. Secretary WINTER, Frances Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Patrick has been resigned. Director MOSS, Nicholas Richard has been resigned. Director MOSS, Nicholas Richard has been resigned. Director NEWSON, Christine Theres has been resigned. Director SCULLION, Russell has been resigned. Director WINTER, Frances Jean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PASEK, Steven Michael
Appointed Date: 15 March 2006

Director
BRETT-MILLER, Camilla Beatrice
Appointed Date: 01 February 2016
45 years old

Director
HENSON, Elizabeth
Appointed Date: 01 February 2016
66 years old

Director
PASEK, Steven Michael
Appointed Date: 15 March 2006
58 years old

Resigned Directors

Secretary
MOSS, Nicholas Richard
Resigned: 24 April 2003
Appointed Date: 15 December 2002

Secretary
NEWSON, Christine Theres
Resigned: 15 December 2002
Appointed Date: 23 March 1998

Secretary
WINTER, Frances Jean
Resigned: 14 March 2006
Appointed Date: 24 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Director
JAMES, Patrick
Resigned: 18 November 2005
Appointed Date: 15 December 2002
56 years old

Director
MOSS, Nicholas Richard
Resigned: 24 April 2003
Appointed Date: 15 December 2002
58 years old

Director
MOSS, Nicholas Richard
Resigned: 15 December 2002
Appointed Date: 23 March 1998
58 years old

Director
NEWSON, Christine Theres
Resigned: 15 December 2002
Appointed Date: 23 March 1998
61 years old

Director
SCULLION, Russell
Resigned: 04 March 2013
Appointed Date: 19 November 2005
57 years old

Director
WINTER, Frances Jean
Resigned: 14 March 2006
Appointed Date: 24 April 2003
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Persons With Significant Control

Mr Steven Michael Pasek
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Camilla Beatrice Brett-Miller
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Henson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

71 CHETWYND ROAD MANAGEMENT COMPANY LIMITED Events

09 Apr 2017
Confirmation statement made on 23 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3

15 Feb 2016
Appointment of Elizabeth Henson as a director on 1 February 2016
02 Feb 2016
Appointment of Camilla Beatrice Brett-Miller as a director on 1 February 2016
...
... and 51 more events
25 Mar 1998
New secretary appointed;new director appointed
25 Mar 1998
Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU
25 Mar 1998
Director resigned
25 Mar 1998
Secretary resigned;director resigned
23 Mar 1998
Incorporation