THREE AGAMEMNON ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1EB

Company number 03600448
Status Active
Incorporation Date 20 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 AGAMEMNON ROAD, WEST HAMPSTEAD, LONDON, NW6 1EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 1 January 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 1 January 2015. The most likely internet sites of THREE AGAMEMNON ROAD LIMITED are www.threeagamemnonroad.co.uk, and www.three-agamemnon-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Three Agamemnon Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03600448. Three Agamemnon Road Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Three Agamemnon Road Limited is 3 Agamemnon Road West Hampstead London Nw6 1eb. . MARSHALL, Christopher Norrie is a Secretary of the company. MARSHALL, Christopher Norrie is a Director of the company. STANDISH, Christopher Martin is a Director of the company. Secretary BARDAKJIAN, Jack has been resigned. Secretary MCCOMBE, Jamie Macleod has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARDAKJIAN, Jack has been resigned. Director HART, Richard has been resigned. Director MCCOMBE, Jamie Macleod has been resigned. Director SEWELL, Nicholas Justin has been resigned. Director SUWARIS, Sunethra has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALL, Christopher Norrie
Appointed Date: 14 March 2014

Director
MARSHALL, Christopher Norrie
Appointed Date: 24 July 2007
63 years old

Director
STANDISH, Christopher Martin
Appointed Date: 14 March 2014
42 years old

Resigned Directors

Secretary
BARDAKJIAN, Jack
Resigned: 26 August 1999
Appointed Date: 20 July 1998

Secretary
MCCOMBE, Jamie Macleod
Resigned: 14 March 2014
Appointed Date: 11 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1998
Appointed Date: 20 July 1998

Director
BARDAKJIAN, Jack
Resigned: 26 August 1999
Appointed Date: 20 July 1998
55 years old

Director
HART, Richard
Resigned: 29 August 2003
Appointed Date: 14 April 2000
57 years old

Director
MCCOMBE, Jamie Macleod
Resigned: 14 March 2014
Appointed Date: 16 August 1999
54 years old

Director
SEWELL, Nicholas Justin
Resigned: 31 March 2000
Appointed Date: 20 July 1998
54 years old

Director
SUWARIS, Sunethra
Resigned: 24 July 2007
Appointed Date: 29 August 2003
52 years old

Persons With Significant Control

Mr Christopher Norrie Marshall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THREE AGAMEMNON ROAD LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 1 January 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 1 January 2015
10 Aug 2015
Annual return made up to 20 July 2015 no member list
29 Sep 2014
Total exemption small company accounts made up to 1 January 2014
...
... and 49 more events
29 Nov 1999
New director appointed
26 Oct 1999
Accounting reference date extended from 31/07/99 to 01/01/00
02 Sep 1999
Secretary resigned;director resigned
23 Jul 1998
Secretary resigned
20 Jul 1998
Incorporation