58 FITZJOHN'S AVENUE LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5BD

Company number 03234139
Status Active
Incorporation Date 6 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR, 15A, HILL AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 6 August 2015 no member list. The most likely internet sites of 58 FITZJOHN'S AVENUE LIMITED are www.58fitzjohnsavenue.co.uk, and www.58-fitzjohn-s-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 58 Fitzjohn S Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03234139. 58 Fitzjohn S Avenue Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of 58 Fitzjohn S Avenue Limited is First Floor 15a Hill Avenue Amersham Buckinghamshire Hp6 5bd. . BILLINGTON, Ian Michael is a Director of the company. DAYAL, Parimal is a Director of the company. KESSLER, Mottie is a Director of the company. MEHTA, Rajesh is a Director of the company. NATHAN, Senthil is a Director of the company. WESTWOOD, Mark, Dr is a Director of the company. Secretary BILLINGTON, Ian Michael has been resigned. Secretary DAYAL, Muku has been resigned. Secretary NATHAN, Muthia Senthil, Dr has been resigned. Secretary PEREZ, Charles has been resigned. Secretary RENNELL, Anthony William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MIRNIK, Benjamina has been resigned. Director NAQI, Zain has been resigned. Director OGUZ, Cenk, Dr has been resigned. Director PEREZ, Charles has been resigned. Director RENNELL, Anthony William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BILLINGTON, Ian Michael
Appointed Date: 14 June 1999
57 years old

Director
DAYAL, Parimal
Appointed Date: 06 August 1996
77 years old

Director
KESSLER, Mottie
Appointed Date: 29 September 2007
70 years old

Director
MEHTA, Rajesh
Appointed Date: 08 September 2014
64 years old

Director
NATHAN, Senthil
Appointed Date: 03 September 1997
67 years old

Director
WESTWOOD, Mark, Dr
Appointed Date: 13 May 2006
52 years old

Resigned Directors

Secretary
BILLINGTON, Ian Michael
Resigned: 18 July 2001
Appointed Date: 14 June 1999

Secretary
DAYAL, Muku
Resigned: 25 July 2015
Appointed Date: 27 June 2002

Secretary
NATHAN, Muthia Senthil, Dr
Resigned: 27 June 2002
Appointed Date: 18 July 2001

Secretary
PEREZ, Charles
Resigned: 14 June 1999
Appointed Date: 03 September 1997

Secretary
RENNELL, Anthony William
Resigned: 03 September 1997
Appointed Date: 06 August 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Director
MIRNIK, Benjamina
Resigned: 01 June 2006
Appointed Date: 06 August 1996
53 years old

Director
NAQI, Zain
Resigned: 27 July 2007
Appointed Date: 06 August 1996
68 years old

Director
OGUZ, Cenk, Dr
Resigned: 24 March 2012
Appointed Date: 03 September 1997
53 years old

Director
PEREZ, Charles
Resigned: 14 June 1999
Appointed Date: 06 August 1996
60 years old

Director
RENNELL, Anthony William
Resigned: 03 September 1997
Appointed Date: 06 August 1996
77 years old

58 FITZJOHN'S AVENUE LIMITED Events

23 Aug 2016
Confirmation statement made on 6 August 2016 with updates
23 Mar 2016
Total exemption full accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 6 August 2015 no member list
07 Sep 2015
Termination of appointment of Muku Dayal as a secretary on 25 July 2015
12 Nov 2014
Total exemption full accounts made up to 31 August 2014
...
... and 63 more events
11 Sep 1997
New director appointed
11 Sep 1997
New secretary appointed
11 Sep 1997
Secretary resigned;director resigned
12 Aug 1996
Secretary resigned
06 Aug 1996
Incorporation