TWENTY SIX GORDON ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2AD

Company number 02071671
Status Active
Incorporation Date 6 November 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 26.GORDON ROAD, EALING, LONDON, W5 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 February 2016 no member list. The most likely internet sites of TWENTY SIX GORDON ROAD MANAGEMENT COMPANY LIMITED are www.twentysixgordonroadmanagementcompany.co.uk, and www.twenty-six-gordon-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Clapham Junction Rail Station is 6.8 miles; to Bushey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twenty Six Gordon Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02071671. Twenty Six Gordon Road Management Company Limited has been working since 06 November 1986. The present status of the company is Active. The registered address of Twenty Six Gordon Road Management Company Limited is 26 Gordon Road Ealing London W5 2ad. . BEVERIDGE, James is a Secretary of the company. BEARDSLEY, Mark Ernest is a Director of the company. QUINN, Linda Maria is a Director of the company. Secretary BENTINCK, Richard William has been resigned. Secretary DEWEY, Thomas Michael has been resigned. Secretary MARCHIONE, Lydia Sarah has been resigned. Secretary PRITTIE, Florence Elizabeth has been resigned. Secretary RAPHAEL, Vera has been resigned. Secretary SHAND, Charles has been resigned. Director BENTINCK, Richard William has been resigned. Director CRONIN, Gerard Patrick St Vincent has been resigned. Director CRONIN, Philip John has been resigned. Director DIAMOND, Dorothy Mary has been resigned. Director LAWRENCE, David Alan has been resigned. Director SHAND, Charles has been resigned. Director WEDGE, Jill has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEVERIDGE, James
Appointed Date: 01 March 2014

Director
BEARDSLEY, Mark Ernest
Appointed Date: 30 January 2001
56 years old

Director
QUINN, Linda Maria
Appointed Date: 25 March 1999
55 years old

Resigned Directors

Secretary
BENTINCK, Richard William
Resigned: 03 September 2002
Appointed Date: 01 April 2000

Secretary
DEWEY, Thomas Michael
Resigned: 24 March 2000
Appointed Date: 30 October 1997

Secretary
MARCHIONE, Lydia Sarah
Resigned: 24 April 2013
Appointed Date: 05 January 2003

Secretary
PRITTIE, Florence Elizabeth
Resigned: 30 October 1997
Appointed Date: 01 February 1994

Secretary
RAPHAEL, Vera
Resigned: 01 February 2014
Appointed Date: 25 April 2013

Secretary
SHAND, Charles
Resigned: 01 February 1994

Director
BENTINCK, Richard William
Resigned: 03 September 2002
Appointed Date: 03 February 1998
54 years old

Director
CRONIN, Gerard Patrick St Vincent
Resigned: 14 July 1993
Appointed Date: 11 June 1992
68 years old

Director
CRONIN, Philip John
Resigned: 14 July 1993

Director
DIAMOND, Dorothy Mary
Resigned: 21 February 1996
Appointed Date: 13 July 1993
116 years old

Director
LAWRENCE, David Alan
Resigned: 04 February 1998
Appointed Date: 25 March 1996
59 years old

Director
SHAND, Charles
Resigned: 22 January 1995
Appointed Date: 01 February 1994
68 years old

Director
WEDGE, Jill
Resigned: 30 January 2001
Appointed Date: 03 February 1998
61 years old

TWENTY SIX GORDON ROAD MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
06 Feb 2017
Total exemption full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 12 February 2016 no member list
30 Nov 2015
Total exemption full accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 12 February 2015 no member list
...
... and 85 more events
25 Jul 1989
Secretary resigned;new secretary appointed;director resigned

12 Apr 1989
Registered office changed on 12/04/89 from: rugby chambers 2 rugby street london WC1N 3QZ

12 Apr 1989
Annual return made up to 12/10/88

13 Feb 1989
First gazette

06 Nov 1986
Certificate of Incorporation