SIXTEEN UPPER BROOK STREET LIMITED

Hellopages » Greater London » Camden » WC1R 4TQ

Company number 01910488
Status Active
Incorporation Date 2 May 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 BEDFORD ROW, LONDON, WC1R 4TQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Centrum Secretaries Limited as a secretary on 29 April 2017; Appointment of Centrum Secretaries Limited as a secretary on 10 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SIXTEEN UPPER BROOK STREET LIMITED are www.sixteenupperbrookstreet.co.uk, and www.sixteen-upper-brook-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sixteen Upper Brook Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01910488. Sixteen Upper Brook Street Limited has been working since 02 May 1985. The present status of the company is Active. The registered address of Sixteen Upper Brook Street Limited is 24 Bedford Row London Wc1r 4tq. . HADDAD, Zena is a Secretary of the company. ATWATER, John Morrisson is a Director of the company. ATWATER, Robert Morrisson is a Director of the company. CORSER, Patrick John Bidlake is a Director of the company. ELWES, Cassian is a Director of the company. FERGUSON, Susan Douglas is a Director of the company. HADDAD, Zena is a Director of the company. HINTON, Michael John is a Director of the company. MALLA, Rama, Princess is a Director of the company. MORRISON ATWATER, Marina Lavinia Maria is a Director of the company. WHITE, Arthur John is a Director of the company. Secretary BROMLEY, Marion Rowland, Lady has been resigned. Secretary COHEN, Patricia has been resigned. Secretary PRATT, Dennis Charles has been resigned. Secretary WARE, Arthur Gordon has been resigned. Secretary CENTRUM SECRETARIES LIMITED has been resigned. Director AGARWAL, Ramesh Kumar has been resigned. Director BASHARAH, Saud Al has been resigned. Director BENNETT, Carol Ann has been resigned. Director BROMLEY, Marion Rowland, Lady has been resigned. Director COHEN, Patricia has been resigned. Director GREEN, Norman Trevor has been resigned. Director HOSEASON, Isobel has been resigned. Director HOUSTON, Robin Henry has been resigned. Director LENNOX OVERSEAS INC has been resigned. Director NATALI, David Philip has been resigned. Director SHEPPARD, Colin George has been resigned. Director STRUDLER, Lynn has been resigned. Director WARE, Arthur Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HADDAD, Zena
Appointed Date: 09 December 2014

Director
ATWATER, John Morrisson
Appointed Date: 22 January 2007
90 years old

Director

Director
CORSER, Patrick John Bidlake
Appointed Date: 05 April 2004
82 years old

Director
ELWES, Cassian

66 years old

Director
FERGUSON, Susan Douglas
Appointed Date: 29 October 2012
68 years old

Director
HADDAD, Zena
Appointed Date: 29 October 2013
52 years old

Director
HINTON, Michael John
Appointed Date: 02 February 2001
81 years old

Director
MALLA, Rama, Princess
Appointed Date: 01 July 2004
78 years old


Director
WHITE, Arthur John

64 years old

Resigned Directors

Secretary
BROMLEY, Marion Rowland, Lady
Resigned: 28 May 1992
Appointed Date: 11 December 1991

Secretary
COHEN, Patricia
Resigned: 30 January 2003
Appointed Date: 28 May 1992

Secretary
PRATT, Dennis Charles
Resigned: 11 December 1991

Secretary
WARE, Arthur Gordon
Resigned: 29 October 2013
Appointed Date: 30 January 2003

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 29 April 2017
Appointed Date: 10 March 2017

Director
AGARWAL, Ramesh Kumar
Resigned: 01 July 2004
84 years old

Director
BASHARAH, Saud Al
Resigned: 29 October 2012
Appointed Date: 06 August 2008
76 years old

Director
BENNETT, Carol Ann
Resigned: 29 April 1996
Appointed Date: 28 September 1992
65 years old

Director
BROMLEY, Marion Rowland, Lady
Resigned: 06 February 1998
Appointed Date: 11 December 1991
90 years old

Director
COHEN, Patricia
Resigned: 30 January 2003
71 years old

Director
GREEN, Norman Trevor
Resigned: 31 January 2007
Appointed Date: 05 January 1998
92 years old

Director
HOSEASON, Isobel
Resigned: 05 January 1998
Appointed Date: 29 April 1996
62 years old

Director
HOUSTON, Robin Henry
Resigned: 28 July 2008
Appointed Date: 31 January 2007
78 years old

Director
LENNOX OVERSEAS INC
Resigned: 05 April 2004
Appointed Date: 22 August 1995
81 years old

Director
NATALI, David Philip
Resigned: 04 April 2008
84 years old

Director
SHEPPARD, Colin George
Resigned: 02 February 2001
75 years old

Director
STRUDLER, Lynn
Resigned: 21 August 1995
Appointed Date: 11 December 1991
82 years old

Director
WARE, Arthur Gordon
Resigned: 29 October 2013
Appointed Date: 06 February 1998
75 years old

SIXTEEN UPPER BROOK STREET LIMITED Events

02 May 2017
Termination of appointment of Centrum Secretaries Limited as a secretary on 29 April 2017
13 Mar 2017
Appointment of Centrum Secretaries Limited as a secretary on 10 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 27 September 2016 with updates
11 Jan 2016
Full accounts made up to 31 March 2015
...
... and 120 more events
30 Apr 1987
Accounts for a dormant company made up to 31 March 1987

22 Apr 1987
New director appointed

22 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

28 Mar 1987
New director appointed

27 Aug 1985
Memorandum and Articles of Association