35/37 HAMILTON ROAD (2002) LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5TL
Company number 04502464
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address 2ND FLOOR, 109 UXBRIDGE ROAD, LONDON, W5 5TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 8 . The most likely internet sites of 35/37 HAMILTON ROAD (2002) LIMITED are www.3537hamiltonroad2002.co.uk, and www.35-37-hamilton-road-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 37 Hamilton Road 2002 Limited is a Private Limited Company. The company registration number is 04502464. 35 37 Hamilton Road 2002 Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of 35 37 Hamilton Road 2002 Limited is 2nd Floor 109 Uxbridge Road London W5 5tl. . HOUGHTON, Edward Howard is a Secretary of the company. DOW, Geoffrey Graham, Rt. Revd is a Director of the company. FLYNN, Kevin Ronald is a Director of the company. GLOCK, Michael Charles is a Director of the company. NERO, Paul is a Director of the company. Secretary FRICKER, Janet has been resigned. Secretary HIGGINS, Julia Yvette has been resigned. Secretary YEO, Seng Tee, Dr has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director HIGGINS, Stephen has been resigned. Director RICKARD, Elaine has been resigned. Director SOSAH, Victor has been resigned. Director TROUNCE, Andrew has been resigned. Director YEO, Seng Tee, Dr has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOUGHTON, Edward Howard
Appointed Date: 01 December 2006

Director
DOW, Geoffrey Graham, Rt. Revd
Appointed Date: 01 September 2006
83 years old

Director
FLYNN, Kevin Ronald
Appointed Date: 01 January 2014
58 years old

Director
GLOCK, Michael Charles
Appointed Date: 14 November 2011
56 years old

Director
NERO, Paul
Appointed Date: 02 August 2002
61 years old

Resigned Directors

Secretary
FRICKER, Janet
Resigned: 19 March 2004
Appointed Date: 30 January 2003

Secretary
HIGGINS, Julia Yvette
Resigned: 03 April 2006
Appointed Date: 20 March 2004

Secretary
YEO, Seng Tee, Dr
Resigned: 30 January 2003
Appointed Date: 02 August 2002

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
HIGGINS, Stephen
Resigned: 03 April 2006
Appointed Date: 30 January 2003
54 years old

Director
RICKARD, Elaine
Resigned: 31 May 2007
Appointed Date: 16 January 2006
67 years old

Director
SOSAH, Victor
Resigned: 01 January 2014
Appointed Date: 01 June 2006
58 years old

Director
TROUNCE, Andrew
Resigned: 19 March 2004
Appointed Date: 30 January 2003
55 years old

Director
YEO, Seng Tee, Dr
Resigned: 18 March 2003
Appointed Date: 02 August 2002
57 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Mr Paul Nero
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Michael Charles Glock
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Rt. Revd Geoffrey Graham Dow Ma Mphil
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Kevin Ronald Flynn
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

35/37 HAMILTON ROAD (2002) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 2 August 2016 with updates
25 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 8

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Sep 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8

...
... and 59 more events
05 Sep 2002
Secretary resigned
05 Sep 2002
Director resigned
05 Sep 2002
New director appointed
05 Sep 2002
New secretary appointed;new director appointed
02 Aug 2002
Incorporation