NO. 1 HEMSTAL ROAD N.W.6. LIMITED

Hellopages » Greater London » Camden » NW6 2AB

Company number 01358841
Status Active
Incorporation Date 21 March 1978
Company Type Private Limited Company
Address NO. 1 HEMSTAL ROAD, LONDON, NW6 2AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mrs Sarah Isal Williamson as a secretary on 26 March 2017; Appointment of Pierrick Williamson as a director; Appointment of Sarah Williamson as a director on 9 March 2017. The most likely internet sites of NO. 1 HEMSTAL ROAD N.W.6. LIMITED are www.no1hemstalroadnw6.co.uk, and www.no-1-hemstal-road-n-w-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. No 1 Hemstal Road N W 6 Limited is a Private Limited Company. The company registration number is 01358841. No 1 Hemstal Road N W 6 Limited has been working since 21 March 1978. The present status of the company is Active. The registered address of No 1 Hemstal Road N W 6 Limited is No 1 Hemstal Road London Nw6 2ab. . WILLIAMSON, Sarah Isal is a Secretary of the company. KENTON, Nicholas is a Director of the company. SWANN, Steven Patrick is a Director of the company. VICE, Patricia Meg is a Director of the company. WILLIAMSON, Pierrick is a Director of the company. WILLIAMSON, Sarah Isal is a Director of the company. WILLIAMSON, Sarah Isal is a Director of the company. Secretary BURKHARDT, Clotilde has been resigned. Secretary CHINERY, Marilyn Joan has been resigned. Secretary FLETCHER, Heather Louise has been resigned. Secretary FLETCHER, Mark Leonard has been resigned. Secretary PLOWMAN, Robert Franklyn has been resigned. Director BHAWSAR, Dimple has been resigned. Director BULMER, Anne Frances has been resigned. Director BURKHARDT, Christian has been resigned. Director BURKHARDT, Clotilde has been resigned. Director CHESTER, Henry has been resigned. Director CHINERY, Marilyn Joan has been resigned. Director CHINNERY, Frederick George has been resigned. Director FLETCHER, Heather Louise has been resigned. Director FLETCHER, Mark Leonard has been resigned. Director KHOKHAR, Someera Fazal has been resigned. Director LEBETKIN, Merrissa Louise has been resigned. Director PLOWMAN, Alys Georgia has been resigned. Director PLOWMAN, Robert Franklyn has been resigned. Director SHEIZAF, Menahem has been resigned. Director STEVENSON, Ronald James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMSON, Sarah Isal
Appointed Date: 26 March 2017

Director
KENTON, Nicholas
Appointed Date: 01 September 2012
42 years old

Director
SWANN, Steven Patrick
Appointed Date: 26 October 2002
66 years old

Director
VICE, Patricia Meg
Appointed Date: 30 July 2001
57 years old

Director
WILLIAMSON, Pierrick
Appointed Date: 09 March 2017
52 years old

Director
WILLIAMSON, Sarah Isal
Appointed Date: 09 March 2017
50 years old

Director
WILLIAMSON, Sarah Isal
Appointed Date: 09 March 2017
50 years old

Resigned Directors

Secretary
BURKHARDT, Clotilde
Resigned: 07 February 2017
Appointed Date: 31 May 2013

Secretary
CHINERY, Marilyn Joan
Resigned: 19 December 2002

Secretary
FLETCHER, Heather Louise
Resigned: 30 May 2013
Appointed Date: 06 August 2012

Secretary
FLETCHER, Mark Leonard
Resigned: 05 August 2012
Appointed Date: 30 March 2006

Secretary
PLOWMAN, Robert Franklyn
Resigned: 30 March 2006
Appointed Date: 19 December 2002

Director
BHAWSAR, Dimple
Resigned: 30 August 2012
Appointed Date: 08 June 2006
48 years old

Director
BULMER, Anne Frances
Resigned: 19 July 1999
81 years old

Director
BURKHARDT, Christian
Resigned: 07 February 2017
Appointed Date: 31 May 2013
44 years old

Director
BURKHARDT, Clotilde
Resigned: 07 February 2017
Appointed Date: 31 May 2013
44 years old

Director
CHESTER, Henry
Resigned: 12 November 1999
91 years old

Director
CHINERY, Marilyn Joan
Resigned: 19 December 2002
78 years old

Director
CHINNERY, Frederick George
Resigned: 19 December 2002
83 years old

Director
FLETCHER, Heather Louise
Resigned: 30 May 2013
Appointed Date: 19 December 2002
52 years old

Director
FLETCHER, Mark Leonard
Resigned: 01 August 2012
Appointed Date: 19 December 2002
53 years old

Director
KHOKHAR, Someera Fazal
Resigned: 15 July 1998
Appointed Date: 18 August 1995
53 years old

Director
LEBETKIN, Merrissa Louise
Resigned: 18 August 1995
63 years old

Director
PLOWMAN, Alys Georgia
Resigned: 08 June 2006
Appointed Date: 21 November 1999
51 years old

Director
PLOWMAN, Robert Franklyn
Resigned: 08 June 2006
Appointed Date: 21 November 1999
55 years old

Director
SHEIZAF, Menahem
Resigned: 30 September 2002
Appointed Date: 15 July 1998
70 years old

Director
STEVENSON, Ronald James
Resigned: 02 July 2001
Appointed Date: 18 December 2000
55 years old

NO. 1 HEMSTAL ROAD N.W.6. LIMITED Events

27 Mar 2017
Appointment of Mrs Sarah Isal Williamson as a secretary on 26 March 2017
17 Mar 2017
Appointment of Pierrick Williamson as a director
16 Mar 2017
Appointment of Sarah Williamson as a director on 9 March 2017
11 Mar 2017
Appointment of Mr Pierrick Williamson as a director on 9 March 2017
11 Mar 2017
Appointment of Mrs Sarah Isal Williamson as a director on 9 March 2017
...
... and 105 more events
16 May 1987
Director resigned;new director appointed

12 Nov 1986
Director resigned;new director appointed

12 Nov 1986
Director resigned;new director appointed

02 Oct 1986
Return made up to 31/03/86; full list of members

02 Sep 1986
Accounts for a small company made up to 31 March 1986