STEELES ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Camden » NW3 4SE

Company number 02960329
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 3 STEELES ROAD, LONDON, NW3 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 4 . The most likely internet sites of STEELES ROAD MANAGEMENT COMPANY LIMITED are www.steelesroadmanagementcompany.co.uk, and www.steeles-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Steeles Road Management Company Limited is a Private Limited Company. The company registration number is 02960329. Steeles Road Management Company Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Steeles Road Management Company Limited is 3 Steeles Road London Nw3 4se. The company`s financial liabilities are £3.5k. It is £0k against last year. . MULLINS, Steven John is a Secretary of the company. MULLINS, Steven John is a Director of the company. SCHACHTER, Ruth is a Director of the company. SUMMIT, Jennifer is a Director of the company. WOOD, Jonathan Richard is a Director of the company. Secretary ALPERT, David has been resigned. Secretary DAS, Indraneel has been resigned. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Secretary SUMMIT, Jennifer Lee, Dr has been resigned. Secretary SUMMIT, Jennifer has been resigned. Director ALPERT, David has been resigned. Director DAS, Indraneel has been resigned. Director DENNIS, Matthew James has been resigned. Director FRANKEL, Paul Aaron has been resigned. Director KELATY, Raphael has been resigned. Director PEARSON, James has been resigned. Director STEIN, Mark Earl Sean has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


steeles road management company Key Finiance

LIABILITIES £3.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MULLINS, Steven John
Appointed Date: 06 September 2010

Director
MULLINS, Steven John
Appointed Date: 06 September 2010
62 years old

Director
SCHACHTER, Ruth
Appointed Date: 19 August 1994
102 years old

Director
SUMMIT, Jennifer
Appointed Date: 19 August 1994
60 years old

Director
WOOD, Jonathan Richard
Appointed Date: 18 February 2011
58 years old

Resigned Directors

Secretary
ALPERT, David
Resigned: 04 September 2001
Appointed Date: 17 August 1995

Secretary
DAS, Indraneel
Resigned: 06 September 2010
Appointed Date: 03 March 2006

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Secretary
SUMMIT, Jennifer Lee, Dr
Resigned: 02 December 2008
Appointed Date: 04 September 2001

Secretary
SUMMIT, Jennifer
Resigned: 18 August 1995
Appointed Date: 19 August 1994

Director
ALPERT, David
Resigned: 04 September 2001
Appointed Date: 19 August 1994
55 years old

Director
DAS, Indraneel
Resigned: 06 September 2010
Appointed Date: 03 March 2006
55 years old

Director
DENNIS, Matthew James
Resigned: 13 February 1998
Appointed Date: 19 August 1994
61 years old

Director
FRANKEL, Paul Aaron
Resigned: 03 March 2006
Appointed Date: 15 November 2001
53 years old

Director
KELATY, Raphael
Resigned: 16 July 2004
Appointed Date: 13 February 1998
54 years old

Director
PEARSON, James
Resigned: 21 August 2006
Appointed Date: 16 July 2004
51 years old

Director
STEIN, Mark Earl Sean
Resigned: 18 February 2011
Appointed Date: 03 December 2008
59 years old

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

STEELES ROAD MANAGEMENT COMPANY LIMITED Events

21 Sep 2016
Confirmation statement made on 10 August 2016 with updates
25 May 2016
Total exemption full accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4

13 May 2015
Total exemption full accounts made up to 31 August 2014
22 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4

...
... and 65 more events
27 Oct 1994
Secretary resigned;new secretary appointed

27 Oct 1994
New director appointed

27 Oct 1994
Director resigned;new director appointed

27 Oct 1994
New director appointed

19 Aug 1994
Incorporation