84 FAIRHOLT ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 2RZ

Company number 01437165
Status Active
Incorporation Date 13 July 1979
Company Type Private Limited Company
Address 7 TORRIANO MEWS, LONDON, NW5 2RZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Pascale Maia Imogen Carrington as a director on 15 December 2015. The most likely internet sites of 84 FAIRHOLT ROAD MANAGEMENT LIMITED are www.84fairholtroadmanagement.co.uk, and www.84-fairholt-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. 84 Fairholt Road Management Limited is a Private Limited Company. The company registration number is 01437165. 84 Fairholt Road Management Limited has been working since 13 July 1979. The present status of the company is Active. The registered address of 84 Fairholt Road Management Limited is 7 Torriano Mews London Nw5 2rz. . CARLISLE, Jessica is a Secretary of the company. CARRINGTON, Pascale Maia Imogen is a Director of the company. KNOTT, Alan Edward is a Director of the company. WRIGHT, Susan Nicolson is a Director of the company. Secretary CHAMBERS, Stephen Dennis has been resigned. Secretary EMERY, Nicholas Stuart has been resigned. Secretary KRAJEWSKA, Teresa Joanna has been resigned. Secretary ROYALS, Clare Elisabeth has been resigned. Secretary WRIGHT, Susan Nicolson has been resigned. Director CHAMBERS, Stephen Dennis has been resigned. Director COTTINGHAM, Sara Margaret has been resigned. Director DURCAN, Geraldine Maria has been resigned. Director EMERY, Nicholas Stuart has been resigned. Director HERTZBERG, Gabrielle Natalia has been resigned. Director KRAJEWSKA, Teresa Joanna has been resigned. Director ROYALS, Clare Elisabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARLISLE, Jessica
Appointed Date: 31 October 2014

Director
CARRINGTON, Pascale Maia Imogen
Appointed Date: 15 December 2015
64 years old

Director
KNOTT, Alan Edward

75 years old

Director
WRIGHT, Susan Nicolson
Appointed Date: 30 November 2011
59 years old

Resigned Directors

Secretary
CHAMBERS, Stephen Dennis
Resigned: 30 November 2011
Appointed Date: 09 October 2002

Secretary
EMERY, Nicholas Stuart
Resigned: 09 October 2002
Appointed Date: 23 November 1998

Secretary
KRAJEWSKA, Teresa Joanna
Resigned: 23 November 1998
Appointed Date: 06 September 1994

Secretary
ROYALS, Clare Elisabeth
Resigned: 29 July 1994

Secretary
WRIGHT, Susan Nicolson
Resigned: 31 October 2014
Appointed Date: 30 November 2011

Director
CHAMBERS, Stephen Dennis
Resigned: 28 January 2014
Appointed Date: 09 September 1994
70 years old

Director
COTTINGHAM, Sara Margaret
Resigned: 02 February 2007
Appointed Date: 12 July 1996
64 years old

Director
DURCAN, Geraldine Maria
Resigned: 30 May 2006
Appointed Date: 17 October 1994
63 years old

Director
EMERY, Nicholas Stuart
Resigned: 17 May 2007
Appointed Date: 23 November 1998
57 years old

Director
HERTZBERG, Gabrielle Natalia
Resigned: 12 July 1996
64 years old

Director
KRAJEWSKA, Teresa Joanna
Resigned: 23 November 1998
69 years old

Director
ROYALS, Clare Elisabeth
Resigned: 29 July 1994
73 years old

84 FAIRHOLT ROAD MANAGEMENT LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Dec 2015
Appointment of Pascale Maia Imogen Carrington as a director on 15 December 2015
11 Nov 2015
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5

...
... and 84 more events
15 Oct 1987
Return made up to 04/09/87; full list of members

08 Sep 1986
Accounts made up to 31 October 1985

08 Sep 1986
Return made up to 18/08/86; full list of members

05 Sep 1986
Secretary resigned;new secretary appointed

13 Jul 1979
Certificate of incorporation