73 PARLIAMENT HILL LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2TH

Company number 03711096
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 73 FLAT 2, 73 PARLIAMENT HILL, LONDON, LONDON, NW3 2TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Termination of appointment of Toby Sebastian James Salmon as a secretary on 14 October 2016. The most likely internet sites of 73 PARLIAMENT HILL LIMITED are www.73parliamenthill.co.uk, and www.73-parliament-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. 73 Parliament Hill Limited is a Private Limited Company. The company registration number is 03711096. 73 Parliament Hill Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of 73 Parliament Hill Limited is 73 Flat 2 73 Parliament Hill London London Nw3 2th. . ALAS, Mert is a Director of the company. MEZLER-ANDELBERG, Dorothea is a Director of the company. SALMON, Toby Sebastian James is a Director of the company. Secretary DRORI, Jonathan Ilan has been resigned. Secretary GALLOWAY, Nicholas Scott has been resigned. Secretary GORE, Robert Michael has been resigned. Secretary NELSON, David Charles has been resigned. Secretary SALMON, Toby Sebastian James has been resigned. Secretary WHITE, Steve has been resigned. Director CHEVALIER, Tracy Rose has been resigned. Director FOURNIER, Colin Louis Jacques, Professor has been resigned. Director GALLOWAY, Nicholas Scott has been resigned. Director GORE, Robert Michael has been resigned. Director LINER, Andrew Charles has been resigned. Director NELSON, David Charles has been resigned. Director SALMON, Charles Nathan has been resigned. Director WHITE, Stephen Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALAS, Mert
Appointed Date: 28 July 2015
54 years old

Director
MEZLER-ANDELBERG, Dorothea
Appointed Date: 28 July 2015
78 years old

Director
SALMON, Toby Sebastian James
Appointed Date: 28 October 2011
40 years old

Resigned Directors

Secretary
DRORI, Jonathan Ilan
Resigned: 14 June 1999
Appointed Date: 10 February 1999

Secretary
GALLOWAY, Nicholas Scott
Resigned: 19 August 2002
Appointed Date: 29 June 1999

Secretary
GORE, Robert Michael
Resigned: 21 December 2012
Appointed Date: 05 July 2004

Secretary
NELSON, David Charles
Resigned: 01 August 2004
Appointed Date: 02 February 2004

Secretary
SALMON, Toby Sebastian James
Resigned: 14 October 2016
Appointed Date: 21 December 2012

Secretary
WHITE, Steve
Resigned: 01 July 2004
Appointed Date: 17 September 2002

Director
CHEVALIER, Tracy Rose
Resigned: 14 June 1999
Appointed Date: 10 February 1999
62 years old

Director
FOURNIER, Colin Louis Jacques, Professor
Resigned: 28 July 2015
Appointed Date: 05 October 2004
80 years old

Director
GALLOWAY, Nicholas Scott
Resigned: 19 August 2002
Appointed Date: 10 February 1999
67 years old

Director
GORE, Robert Michael
Resigned: 21 December 2012
Appointed Date: 05 July 2004
80 years old

Director
LINER, Andrew Charles
Resigned: 28 December 2011
Appointed Date: 05 October 2004
70 years old

Director
NELSON, David Charles
Resigned: 27 August 2004
Appointed Date: 17 September 2002
64 years old

Director
SALMON, Charles Nathan
Resigned: 28 October 2011
Appointed Date: 10 February 1999
75 years old

Director
WHITE, Stephen Ronald
Resigned: 01 July 2004
Appointed Date: 10 February 1999
56 years old

73 PARLIAMENT HILL LIMITED Events

04 Feb 2017
Confirmation statement made on 4 February 2017 with updates
02 Jan 2017
Accounts for a dormant company made up to 28 February 2016
14 Oct 2016
Termination of appointment of Toby Sebastian James Salmon as a secretary on 14 October 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4

08 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 57 more events
13 Jul 1999
New secretary appointed
30 Jun 1999
Director resigned
29 Jun 1999
Secretary resigned
24 Mar 1999
Ad 15/03/99--------- £ si 2@1=2 £ ic 2/4
10 Feb 1999
Incorporation