95 PRIORY ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3NL
Company number 02918532
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address FLAT 1 95 PRIORY ROAD, SOUTH HAMPSTEAD, LONDON, NW6 3NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 20 . The most likely internet sites of 95 PRIORY ROAD LIMITED are www.95prioryroad.co.uk, and www.95-priory-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. 95 Priory Road Limited is a Private Limited Company. The company registration number is 02918532. 95 Priory Road Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of 95 Priory Road Limited is Flat 1 95 Priory Road South Hampstead London Nw6 3nl. . AMIRSHAHI, Sandra Vivienne is a Secretary of the company. AMIRSHAHI, Sandra Vivienne is a Director of the company. BAEVA, Magdalena is a Director of the company. TANAKA, Mizuho is a Director of the company. Secretary SILVER, Rupert Jeremy has been resigned. Secretary SOULSBY, David Errol, Dr has been resigned. Secretary STIMPSON, Christopher Hugh has been resigned. Secretary THELEN HOOGEBOOM, Jennifer has been resigned. Secretary WEAVER, Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTRAM, Christopher John has been resigned. Director MARTIN, Irving Lawrence has been resigned. Director SHARIFF, Iram has been resigned. Director SHIPTON, Robert has been resigned. Director SILVERMAN, Clare Alexandra has been resigned. Director SOULSBY, Mary Elizabeth has been resigned. Director VALENTINE, Donald Graham, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMIRSHAHI, Sandra Vivienne
Appointed Date: 12 December 2007

Director
AMIRSHAHI, Sandra Vivienne
Appointed Date: 27 February 2002
85 years old

Director
BAEVA, Magdalena
Appointed Date: 14 January 2008
50 years old

Director
TANAKA, Mizuho
Appointed Date: 04 April 2010
48 years old

Resigned Directors

Secretary
SILVER, Rupert Jeremy
Resigned: 12 December 2007
Appointed Date: 01 April 2007

Secretary
SOULSBY, David Errol, Dr
Resigned: 28 February 2002
Appointed Date: 13 April 1994

Secretary
STIMPSON, Christopher Hugh
Resigned: 01 April 2007
Appointed Date: 10 August 2006

Secretary
THELEN HOOGEBOOM, Jennifer
Resigned: 10 August 2006
Appointed Date: 08 April 2002

Secretary
WEAVER, Anthony
Resigned: 01 April 2013
Appointed Date: 31 August 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Director
BARTRAM, Christopher John
Resigned: 30 June 1995
Appointed Date: 13 April 1994
76 years old

Director
MARTIN, Irving Lawrence
Resigned: 30 July 1998
Appointed Date: 01 February 1996
81 years old

Director
SHARIFF, Iram
Resigned: 10 April 2007
Appointed Date: 06 April 2005
52 years old

Director
SHIPTON, Robert
Resigned: 14 December 1999
Appointed Date: 16 November 1998
73 years old

Director
SILVERMAN, Clare Alexandra
Resigned: 25 September 2001
Appointed Date: 21 February 2000
52 years old

Director
SOULSBY, Mary Elizabeth
Resigned: 27 February 2002
Appointed Date: 13 April 1994
83 years old

Director
VALENTINE, Donald Graham, Dr
Resigned: 16 April 2004
Appointed Date: 12 June 2001
96 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

95 PRIORY ROAD LIMITED Events

07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
30 Aug 2016
Micro company accounts made up to 31 December 2015
02 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 20

22 Oct 2015
Micro company accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20

...
... and 73 more events
05 Feb 1995
Ad 21/12/94--------- £ si 3@1=3 £ ic 2/5

29 Apr 1994
New secretary appointed;director resigned

29 Apr 1994
New director appointed

29 Apr 1994
Secretary resigned;new director appointed

13 Apr 1994
Incorporation