DALTON FLAT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1HJ

Company number 02650207
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address C/O ELENA MARCARINI 6 HARVARD COURT, HONEYBOURNE ROAD, LONDON, NW6 1HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4 . The most likely internet sites of DALTON FLAT MANAGEMENT LIMITED are www.daltonflatmanagement.co.uk, and www.dalton-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Dalton Flat Management Limited is a Private Limited Company. The company registration number is 02650207. Dalton Flat Management Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of Dalton Flat Management Limited is C O Elena Marcarini 6 Harvard Court Honeybourne Road London Nw6 1hj. . MAGNI, Patrizia Lorenza is a Secretary of the company. BRIERLEY, David Ian is a Director of the company. CAUMONT, Pierre-Olivier is a Director of the company. GASTALDI, Alice is a Director of the company. ISAAC, Louise Wendy is a Director of the company. MAGNI, Patrizia Lorenza is a Director of the company. MCGIFFEN, Carol is a Director of the company. Secretary MAGNI, Patrizia Lorenza has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director REED, Howard Eugene has been resigned. Director ROMERO DEL VALLE, Raquel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGNI, Patrizia Lorenza
Appointed Date: 15 December 2009

Director
BRIERLEY, David Ian
Appointed Date: 18 December 2004
69 years old

Director
CAUMONT, Pierre-Olivier
Appointed Date: 03 November 2010
48 years old

Director
GASTALDI, Alice
Appointed Date: 03 November 2010
47 years old

Director
ISAAC, Louise Wendy
Appointed Date: 18 February 2004
67 years old

Director
MAGNI, Patrizia Lorenza
Appointed Date: 14 November 1991
62 years old

Director
MCGIFFEN, Carol
Appointed Date: 14 November 1991
65 years old

Resigned Directors

Secretary
MAGNI, Patrizia Lorenza
Resigned: 02 January 2007
Appointed Date: 14 November 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 November 1991
Appointed Date: 01 October 1991

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 02 January 2007

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 November 1991
Appointed Date: 01 October 1991
35 years old

Director
REED, Howard Eugene
Resigned: 03 November 2010
Appointed Date: 14 November 1991
85 years old

Director
ROMERO DEL VALLE, Raquel
Resigned: 17 December 2004
Appointed Date: 14 November 1991
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 November 1991
Appointed Date: 01 October 1991

DALTON FLAT MANAGEMENT LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 1 October 2016
22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

11 Nov 2015
Accounts for a dormant company made up to 1 October 2015
03 Feb 2015
Accounts for a dormant company made up to 1 October 2014
...
... and 72 more events
19 Nov 1991
Director resigned;new director appointed

19 Nov 1991
Director resigned;new director appointed

19 Nov 1991
Secretary resigned;new secretary appointed;director resigned

19 Nov 1991
Registered office changed on 19/11/91 from: 110 whitchurch road cardiff CF4 3LY

01 Oct 1991
Incorporation