TWENTY SIX LAMBOLLE ROAD LIMITED

Hellopages » Greater London » Camden » NW3 4HR
Company number 03051064
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address 26 LAMBOLLE ROAD, LONDON, NW3 4HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 4 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of TWENTY SIX LAMBOLLE ROAD LIMITED are www.twentysixlambolleroad.co.uk, and www.twenty-six-lambolle-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Twenty Six Lambolle Road Limited is a Private Limited Company. The company registration number is 03051064. Twenty Six Lambolle Road Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Twenty Six Lambolle Road Limited is 26 Lambolle Road London Nw3 4hr. . CHURCH, Clare Emma is a Secretary of the company. CHURCH, Clare Emma is a Director of the company. FERSTER, Caren Bettina is a Director of the company. O'TOOLE, Amanda Louise is a Director of the company. Secretary MILLETT, Richard Ian has been resigned. Secretary SEGAL, Terry, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNNING, Janet Elizabeth has been resigned. Director GRAY, Timothy John has been resigned. Director JACKSON, Jonathan Charles Lee has been resigned. Director JAMESON, Susan Alice has been resigned. Director JP HOLDINGS INC has been resigned. Director MILLETT, Richard Ian has been resigned. Director ROBERTS, Patricia has been resigned. Director SEGAL, Terry, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHURCH, Clare Emma
Appointed Date: 24 November 2004

Director
CHURCH, Clare Emma
Appointed Date: 24 November 2004
52 years old

Director
FERSTER, Caren Bettina
Appointed Date: 01 December 2005
61 years old

Director
O'TOOLE, Amanda Louise
Appointed Date: 01 October 2009
46 years old

Resigned Directors

Secretary
MILLETT, Richard Ian
Resigned: 24 November 2004
Appointed Date: 12 August 1997

Secretary
SEGAL, Terry, Dr
Resigned: 12 August 1997
Appointed Date: 28 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

Director
DUNNING, Janet Elizabeth
Resigned: 25 November 2005
Appointed Date: 28 April 2004
50 years old

Director
GRAY, Timothy John
Resigned: 20 July 1999
Appointed Date: 24 March 1998
53 years old

Director
JACKSON, Jonathan Charles Lee
Resigned: 20 July 1999
Appointed Date: 23 March 1996
62 years old

Director
JAMESON, Susan Alice
Resigned: 05 January 2004
Appointed Date: 23 March 1998
61 years old

Director
JP HOLDINGS INC
Resigned: 23 March 1996
Appointed Date: 28 April 1995

Director
MILLETT, Richard Ian
Resigned: 24 November 2004
Appointed Date: 12 August 1997
57 years old

Director
ROBERTS, Patricia
Resigned: 23 March 1996
Appointed Date: 28 April 1995
61 years old

Director
SEGAL, Terry, Dr
Resigned: 12 August 1997
Appointed Date: 28 April 1995
56 years old

TWENTY SIX LAMBOLLE ROAD LIMITED Events

14 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4

09 Feb 2016
Accounts for a dormant company made up to 30 April 2015
07 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4

22 Mar 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 51 more events
19 Aug 1997
New secretary appointed;new director appointed
19 Aug 1997
Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

29 Oct 1996
Return made up to 28/04/96; full list of members
03 May 1995
Secretary resigned
28 Apr 1995
Incorporation