FIRMJOIN PROPERTY MANAGEMENT LIMITED
HAMPSTEAD LONDON

Hellopages » Greater London » Camden » NW3 5RH

Company number 02202824
Status Active
Incorporation Date 4 December 1987
Company Type Private Limited Company
Address JOAN BARNES FLAT 2, 55-57 NETHERHALL GARDENS, HAMPSTEAD LONDON, NW3 5RH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 250 ; Appointment of Mr Brian Sydney Friedman as a director on 10 September 2015. The most likely internet sites of FIRMJOIN PROPERTY MANAGEMENT LIMITED are www.firmjoinpropertymanagement.co.uk, and www.firmjoin-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Firmjoin Property Management Limited is a Private Limited Company. The company registration number is 02202824. Firmjoin Property Management Limited has been working since 04 December 1987. The present status of the company is Active. The registered address of Firmjoin Property Management Limited is Joan Barnes Flat 2 55 57 Netherhall Gardens Hampstead London Nw3 5rh. . BARNES, Joan is a Director of the company. CHAPMAN, Marc is a Director of the company. FRIEDMAN, Brian Sydney is a Director of the company. LISTER, Angela Joy is a Director of the company. NOGUEIRA, Andre Siqueira De is a Director of the company. WILSON, Richard is a Director of the company. Secretary FRIEDMAN, Ronald Samuel has been resigned. Director BARNES, David John has been resigned. Director DUNSTER, Ashley John has been resigned. Director FARR, Richard Peter has been resigned. Director FARR, Susan Jane has been resigned. Director FRIEDMAN, Ronald Samuel has been resigned. Director FRITZE, Hans-Joachim has been resigned. Director MARKS, Iris has been resigned. Director MARKS, Sidney Mason has been resigned. Director ORWELL, Patricia Ruth has been resigned. Director WILLEMS, Emiel August Jean has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARNES, Joan
Appointed Date: 26 September 2005
76 years old

Director
CHAPMAN, Marc
Appointed Date: 14 August 2006
51 years old

Director
FRIEDMAN, Brian Sydney
Appointed Date: 10 September 2015
68 years old

Director
LISTER, Angela Joy
Appointed Date: 01 October 2013
68 years old

Director
NOGUEIRA, Andre Siqueira De
Appointed Date: 08 May 2012
56 years old

Director
WILSON, Richard
Appointed Date: 28 July 1993
89 years old

Resigned Directors

Secretary
FRIEDMAN, Ronald Samuel
Resigned: 21 May 2015

Director
BARNES, David John
Resigned: 03 April 2004
Appointed Date: 08 September 1997
83 years old

Director
DUNSTER, Ashley John
Resigned: 23 August 2006
Appointed Date: 18 April 2002
62 years old

Director
FARR, Richard Peter
Resigned: 01 December 2003
71 years old

Director
FARR, Susan Jane
Resigned: 12 November 2007
Appointed Date: 01 December 2003
69 years old

Director
FRIEDMAN, Ronald Samuel
Resigned: 21 May 2015
99 years old

Director
FRITZE, Hans-Joachim
Resigned: 28 July 1993
94 years old

Director
MARKS, Iris
Resigned: 01 November 1996
97 years old

Director
MARKS, Sidney Mason
Resigned: 08 September 1997
Appointed Date: 01 November 1996
98 years old

Director
ORWELL, Patricia Ruth
Resigned: 24 February 2012
93 years old

Director
WILLEMS, Emiel August Jean
Resigned: 17 April 2002
65 years old

FIRMJOIN PROPERTY MANAGEMENT LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250

02 Feb 2016
Appointment of Mr Brian Sydney Friedman as a director on 10 September 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1.0005

...
... and 92 more events
14 Mar 1988
New secretary appointed

14 Mar 1988
Secretary resigned;director resigned

23 Feb 1988
Registered office changed on 23/02/88 from: 2 baches st london BS1 6JS

23 Feb 1988
Accounting reference date notified as 31/12

04 Dec 1987
Incorporation