PLENDER COURT (1-6) FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0DH

Company number 03590001
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address 1-6 PLENDER COURT, PLENDER STREET, LONDON, NW1 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of PLENDER COURT (1-6) FREEHOLD LIMITED are www.plendercourt16freehold.co.uk, and www.plender-court-1-6-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Plender Court 1 6 Freehold Limited is a Private Limited Company. The company registration number is 03590001. Plender Court 1 6 Freehold Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Plender Court 1 6 Freehold Limited is 1 6 Plender Court Plender Street London Nw1 0dh. . CALVERLEY, Brent is a Director of the company. YEO, Dudley Arnold is a Director of the company. Secretary AMOROSO, Allyson Maria has been resigned. Secretary AMOROSO, Barbara has been resigned. Secretary AMOROSO, Ruth Teresa has been resigned. Secretary CLARK, Thomas John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director AMOROSO, Allyson Maria has been resigned. Director CLARK, Thomas John has been resigned. Director GIBSON, Alfred Simon has been resigned. Director HARDICK, Oliver Johan Floris has been resigned. Director HUSSAIN, Ineza has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director OVITTS, Hilary Olive has been resigned. Director THOMPSON, Nicholas Benedict has been resigned. The company operates in "Residents property management".


Current Directors

Director
CALVERLEY, Brent
Appointed Date: 15 March 2011
50 years old

Director
YEO, Dudley Arnold
Appointed Date: 21 February 2016
63 years old

Resigned Directors

Secretary
AMOROSO, Allyson Maria
Resigned: 01 July 2005
Appointed Date: 30 June 1998

Secretary
AMOROSO, Barbara
Resigned: 31 August 2008
Appointed Date: 01 May 2007

Secretary
AMOROSO, Ruth Teresa
Resigned: 31 August 2008
Appointed Date: 01 July 2005

Secretary
CLARK, Thomas John
Resigned: 27 July 2010
Appointed Date: 08 August 2008

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
AMOROSO, Allyson Maria
Resigned: 31 August 2008
Appointed Date: 30 June 1998
62 years old

Director
CLARK, Thomas John
Resigned: 26 July 2010
Appointed Date: 08 August 2008
45 years old

Director
GIBSON, Alfred Simon
Resigned: 01 July 2005
Appointed Date: 30 June 2001
50 years old

Director
HARDICK, Oliver Johan Floris
Resigned: 30 June 2013
Appointed Date: 01 September 2010
39 years old

Director
HUSSAIN, Ineza
Resigned: 13 October 2009
Appointed Date: 13 September 2008
47 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
OVITTS, Hilary Olive
Resigned: 30 June 2001
Appointed Date: 30 June 1998
89 years old

Director
THOMPSON, Nicholas Benedict
Resigned: 19 February 2016
Appointed Date: 29 November 2013
40 years old

PLENDER COURT (1-6) FREEHOLD LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
27 Feb 2017
Micro company accounts made up to 30 June 2016
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Micro company accounts made up to 30 June 2015
21 Feb 2016
Appointment of Mr Dudley Yeo as a director on 21 February 2016
...
... and 58 more events
15 Jul 1998
New director appointed
15 Jul 1998
Director resigned
15 Jul 1998
Secretary resigned
15 Jul 1998
New secretary appointed
30 Jun 1998
Incorporation