50 TEIGNMOUTH ROAD LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 3XF

Company number 05022894
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address STANTON FORD HOUSE, STANTON FORD, CALVER, HOPE VALLEY, DERBYSHIRE, ENGLAND, S32 3XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Appointment of Mrs Geraldine Schlagman as a director on 8 September 2016; Termination of appointment of Akash Sachdeva as a director on 1 May 2016. The most likely internet sites of 50 TEIGNMOUTH ROAD LIMITED are www.50teignmouthroad.co.uk, and www.50-teignmouth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. 50 Teignmouth Road Limited is a Private Limited Company. The company registration number is 05022894. 50 Teignmouth Road Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of 50 Teignmouth Road Limited is Stanton Ford House Stanton Ford Calver Hope Valley Derbyshire England S32 3xf. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.64k. It is £-1.3k against last year. And the total assets are £0.64k, which is £-1.3k against last year. SOFAT, Reecha, Dr is a Secretary of the company. GREGORY, Rose-Lynn is a Director of the company. PATEL, Samit is a Director of the company. SCHLAGMAN, Geraldine is a Director of the company. Secretary LYON, Alexander Richard, Doctor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAMBURGER, Benjamin has been resigned. Director HAMBURGER, Victoria Beth has been resigned. Director LYON, Alexander Richard, Doctor has been resigned. Director MCINTYRE, Stewart has been resigned. Director MONORI, Judith Roza has been resigned. Director PLOUVIER, Christophe has been resigned. Director RIPLEY, Elena has been resigned. Director SACHDEVA, Akash has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


50 teignmouth road Key Finiance

LIABILITIES £0k
CASH £0.64k
-67%
TOTAL ASSETS £0.64k
-67%
All Financial Figures

Current Directors

Secretary
SOFAT, Reecha, Dr
Appointed Date: 11 January 2006

Director
GREGORY, Rose-Lynn
Appointed Date: 15 September 2015
72 years old

Director
PATEL, Samit
Appointed Date: 05 March 2014
35 years old

Director
SCHLAGMAN, Geraldine
Appointed Date: 08 September 2016
72 years old

Resigned Directors

Secretary
LYON, Alexander Richard, Doctor
Resigned: 11 January 2006
Appointed Date: 22 January 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
HAMBURGER, Benjamin
Resigned: 05 March 2014
Appointed Date: 28 February 2006
42 years old

Director
HAMBURGER, Victoria Beth
Resigned: 28 February 2006
Appointed Date: 22 January 2004
48 years old

Director
LYON, Alexander Richard, Doctor
Resigned: 25 September 2006
Appointed Date: 22 January 2004
51 years old

Director
MCINTYRE, Stewart
Resigned: 16 April 2004
Appointed Date: 22 January 2004
57 years old

Director
MONORI, Judith Roza
Resigned: 01 August 2007
Appointed Date: 22 January 2004
68 years old

Director
PLOUVIER, Christophe
Resigned: 15 September 2015
Appointed Date: 01 February 2011
45 years old

Director
RIPLEY, Elena
Resigned: 01 February 2011
Appointed Date: 26 September 2006
47 years old

Director
SACHDEVA, Akash
Resigned: 01 May 2016
Appointed Date: 01 September 2007
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

50 TEIGNMOUTH ROAD LIMITED Events

07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
16 Sep 2016
Appointment of Mrs Geraldine Schlagman as a director on 8 September 2016
14 Jun 2016
Termination of appointment of Akash Sachdeva as a director on 1 May 2016
14 Jun 2016
Registered office address changed from Flat 5 50 Teignmouth Road London NW2 4DX to Stanton Ford House, Stanton Ford Calver Hope Valley Derbyshire S32 3XF on 14 June 2016
21 Apr 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 46 more events
25 Feb 2004
New secretary appointed;new director appointed
25 Feb 2004
New director appointed
25 Feb 2004
New director appointed
25 Feb 2004
New director appointed
22 Jan 2004
Incorporation