EIGHTY FOUR SIX SOUTHFIELD ROAD LIMITED
LONDON LB 3 LIMITED

Hellopages » Greater London » Ealing » W4 1DH

Company number 04300547
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address 5 BONHEUR ROAD, CHISWICK, LONDON, W4 1DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 3 . The most likely internet sites of EIGHTY FOUR SIX SOUTHFIELD ROAD LIMITED are www.eightyfoursixsouthfieldroad.co.uk, and www.eighty-four-six-southfield-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Brentford Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eighty Four Six Southfield Road Limited is a Private Limited Company. The company registration number is 04300547. Eighty Four Six Southfield Road Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of Eighty Four Six Southfield Road Limited is 5 Bonheur Road Chiswick London W4 1dh. . WALTON, Elizabeth is a Secretary of the company. ALEXANDER, Helen Rosalyn is a Director of the company. ROBERTSON, Judith Marguerita Paterson is a Director of the company. WALTON, Elizabeth Sara Lacey is a Director of the company. Secretary AUSTEN, Julia Catherine has been resigned. Secretary EVANS, Marc Dafydd has been resigned. Secretary HARDY, Paula has been resigned. Secretary WALTON, Elizabeth Sara Lacey has been resigned. Director EVANS, Heledd Angharad has been resigned. Director HARDY, Nigel George has been resigned. Director HARDY, Paula has been resigned. Director KELLY, Sean Pearse has been resigned. Director ROBERTSON, Katy Judith has been resigned. Director RUSH, James Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALTON, Elizabeth
Appointed Date: 13 August 2010

Director
ALEXANDER, Helen Rosalyn
Appointed Date: 28 September 2008
50 years old

Director
ROBERTSON, Judith Marguerita Paterson
Appointed Date: 19 January 2013
69 years old

Director
WALTON, Elizabeth Sara Lacey
Appointed Date: 03 September 2005
59 years old

Resigned Directors

Secretary
AUSTEN, Julia Catherine
Resigned: 03 April 2002
Appointed Date: 08 October 2001

Secretary
EVANS, Marc Dafydd
Resigned: 09 November 2007
Appointed Date: 03 September 2005

Secretary
HARDY, Paula
Resigned: 13 August 2010
Appointed Date: 09 November 2007

Secretary
WALTON, Elizabeth Sara Lacey
Resigned: 03 September 2005
Appointed Date: 03 April 2002

Director
EVANS, Heledd Angharad
Resigned: 09 November 2007
Appointed Date: 03 April 2005
49 years old

Director
HARDY, Nigel George
Resigned: 07 October 2005
Appointed Date: 15 April 2003
71 years old

Director
HARDY, Paula
Resigned: 13 August 2010
Appointed Date: 09 November 2007
52 years old

Director
KELLY, Sean Pearse
Resigned: 03 April 2002
Appointed Date: 08 October 2001
74 years old

Director
ROBERTSON, Katy Judith
Resigned: 19 January 2013
Appointed Date: 27 January 2011
41 years old

Director
RUSH, James Stanley
Resigned: 07 October 2005
Appointed Date: 03 April 2002
57 years old

EIGHTY FOUR SIX SOUTHFIELD ROAD LIMITED Events

16 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 October 2015
30 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3

27 Jul 2015
Accounts for a dormant company made up to 31 October 2014
13 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3

...
... and 59 more events
08 Apr 2002
Director resigned
08 Apr 2002
New secretary appointed
08 Apr 2002
Registered office changed on 08/04/02 from: 46 the avenue southampton hampshire SO17 1AX
05 Apr 2002
Company name changed lb 3 LIMITED\certificate issued on 05/04/02
08 Oct 2001
Incorporation