26 PERRYN ROAD LIMITED

Hellopages » Greater London » Ealing » W3 7NA
Company number 02181859
Status Active
Incorporation Date 21 October 1987
Company Type Private Limited Company
Address 26 PERRYN ROAD, LONDON, W3 7NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Rodney Jonathan Brooks as a director on 2 December 2016; Termination of appointment of Rodney Jonathan Brooks as a secretary on 2 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 26 PERRYN ROAD LIMITED are www.26perrynroad.co.uk, and www.26-perryn-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 2.9 miles; to Battersea Park Rail Station is 5.4 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.26 Perryn Road Limited is a Private Limited Company. The company registration number is 02181859. 26 Perryn Road Limited has been working since 21 October 1987. The present status of the company is Active. The registered address of 26 Perryn Road Limited is 26 Perryn Road London W3 7na. . CASSIDY, Picot Ann is a Director of the company. MILNER, Adam Dominic is a Director of the company. PAGE, Susannah Jane is a Director of the company. PAWSON, Christopher John is a Director of the company. Secretary BROOKS, Rodney Jonathan has been resigned. Secretary CASSIDY, Picot Ann has been resigned. Secretary CASSIDY, Picot Ann has been resigned. Secretary PAWSON, David John has been resigned. Director ADAMS, Delyth Ann has been resigned. Director ARMSTRONG, Jason Robert has been resigned. Director BOUNDY, Thomas Will has been resigned. Director BROOKS, Rodney Jonathan has been resigned. Director DARAGON, John has been resigned. Director NAYOR, Timothy Howard has been resigned. Director TUER, William Timothy has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CASSIDY, Picot Ann

72 years old

Director
MILNER, Adam Dominic
Appointed Date: 22 September 2006
52 years old

Director
PAGE, Susannah Jane

68 years old

Director

Resigned Directors

Secretary
BROOKS, Rodney Jonathan
Resigned: 02 December 2016
Appointed Date: 31 May 2011

Secretary
CASSIDY, Picot Ann
Resigned: 31 May 2011
Appointed Date: 01 December 2004

Secretary
CASSIDY, Picot Ann
Resigned: 19 November 2001

Secretary
PAWSON, David John
Resigned: 01 December 2004
Appointed Date: 19 November 2001

Director
ADAMS, Delyth Ann
Resigned: 29 April 2002
Appointed Date: 02 June 1993
55 years old

Director
ARMSTRONG, Jason Robert
Resigned: 22 September 2006
Appointed Date: 29 April 2002
51 years old

Director
BOUNDY, Thomas Will
Resigned: 21 September 2009
Appointed Date: 23 July 2004
51 years old

Director
BROOKS, Rodney Jonathan
Resigned: 02 December 2016
Appointed Date: 21 September 2009
51 years old

Director
DARAGON, John
Resigned: 23 November 2001
68 years old

Director
NAYOR, Timothy Howard
Resigned: 23 July 2004
Appointed Date: 23 November 2001
61 years old

Director
TUER, William Timothy
Resigned: 01 June 1993
65 years old

26 PERRYN ROAD LIMITED Events

02 Dec 2016
Termination of appointment of Rodney Jonathan Brooks as a director on 2 December 2016
02 Dec 2016
Termination of appointment of Rodney Jonathan Brooks as a secretary on 2 December 2016
26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 81 more events
20 May 1988
Registered office changed on 20/05/88 from: 50 old st london EC1V 9AQ

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Apr 1988
Company name changed scarletdawn properties LIMITED\certificate issued on 25/04/88

22 Apr 1988
Company name changed\certificate issued on 22/04/88
21 Oct 1987
Incorporation