TWO FREELAND ROAD LIMITED
EALING

Hellopages » Greater London » Ealing » W5 2RX
Company number 02049897
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address 4 GREENLAW COURT, MOUNT PARK ROAD, EALING, LONDON, W5 2RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 December 2016 with updates; Director's details changed for Heather Camfield on 30 December 2016. The most likely internet sites of TWO FREELAND ROAD LIMITED are www.twofreelandroad.co.uk, and www.two-freeland-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Balham Rail Station is 8.2 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.Two Freeland Road Limited is a Private Limited Company. The company registration number is 02049897. Two Freeland Road Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Two Freeland Road Limited is 4 Greenlaw Court Mount Park Road Ealing London W5 2rx. The company`s financial liabilities are £0.67k. It is £-1.04k against last year. The cash in hand is £2.21k. It is £-4.44k against last year. And the total assets are £3.55k, which is £-3.12k against last year. SOTOUDEH, Reza is a Secretary of the company. DHALL, Mohindra is a Director of the company. PATEL, Mitul Dilip is a Director of the company. VLADUSIC, Vesna is a Director of the company. WORTHINGTON, Heather is a Director of the company. Secretary FELDON, Amanda Jane has been resigned. Secretary GALE, John Robert has been resigned. Director CULLEN, Michael Edward has been resigned. Director DEAR, William Terence has been resigned. Director FELDON, Amanda Jane has been resigned. Director GREEN, Antony has been resigned. Director GREENSLADE, Michael has been resigned. Director HOWAT, Nicholas Kenneth Munro has been resigned. Director JONES, Bethan Mair has been resigned. Director KELLY, Michael Christian, Dr has been resigned. Director KUNANANDAM, Thushitha, Dr has been resigned. Director MACLEOD, James has been resigned. Director MEYRICK, Christopher Guy has been resigned. Director MO, Margaret Maria Wai-Ling has been resigned. Director OGILVIE, Daniel Alexander has been resigned. Director PEARSON, David has been resigned. Director PHILLIPS, Paul Raymond Joseph has been resigned. Director SANDERSON, Valerie Ann has been resigned. Director SMITH, Ian Jonathan has been resigned. Director SMYTH, Karen Elizabeth has been resigned. Director TAYLOR, Sophocles Aristotle has been resigned. Director WARNER, Stephen James has been resigned. Director YATES, Susan has been resigned. The company operates in "Residents property management".


two freeland road Key Finiance

LIABILITIES £0.67k
-61%
CASH £2.21k
-67%
TOTAL ASSETS £3.55k
-47%
All Financial Figures

Current Directors

Secretary
SOTOUDEH, Reza
Appointed Date: 12 October 2013

Director
DHALL, Mohindra
Appointed Date: 15 December 2006
84 years old

Director
PATEL, Mitul Dilip
Appointed Date: 17 January 2006
49 years old

Director
VLADUSIC, Vesna
Appointed Date: 16 December 2008
42 years old

Director
WORTHINGTON, Heather
Appointed Date: 29 November 2000
57 years old

Resigned Directors

Secretary
FELDON, Amanda Jane
Resigned: 21 November 1994

Secretary
GALE, John Robert
Resigned: 11 October 2013
Appointed Date: 21 November 1994

Director
CULLEN, Michael Edward
Resigned: 06 March 1992
78 years old

Director
DEAR, William Terence
Resigned: 10 January 1994
68 years old

Director
FELDON, Amanda Jane
Resigned: 10 October 1997
65 years old

Director
GREEN, Antony
Resigned: 09 August 2000
65 years old

Director
GREENSLADE, Michael
Resigned: 28 June 1993
70 years old

Director
HOWAT, Nicholas Kenneth Munro
Resigned: 07 August 2015
Appointed Date: 16 October 2006
50 years old

Director
JONES, Bethan Mair
Resigned: 31 August 2006
Appointed Date: 07 November 1997
54 years old

Director
KELLY, Michael Christian, Dr
Resigned: 20 June 2008
Appointed Date: 26 June 2007
48 years old

Director
KUNANANDAM, Thushitha, Dr
Resigned: 30 April 2004
Appointed Date: 25 October 2001
50 years old

Director
MACLEOD, James
Resigned: 25 October 1999
Appointed Date: 09 February 1996
55 years old

Director
MEYRICK, Christopher Guy
Resigned: 16 June 2000
Appointed Date: 28 June 1993
65 years old

Director
MO, Margaret Maria Wai-Ling
Resigned: 30 June 2002
Appointed Date: 17 March 2000
57 years old

Director
OGILVIE, Daniel Alexander
Resigned: 31 October 2001
Appointed Date: 03 June 1999
52 years old

Director
PEARSON, David
Resigned: 12 April 2006
Appointed Date: 12 September 2002
51 years old

Director
PHILLIPS, Paul Raymond Joseph
Resigned: 27 January 2004
Appointed Date: 16 June 2000
60 years old

Director
SANDERSON, Valerie Ann
Resigned: 07 November 1997
66 years old

Director
SMITH, Ian Jonathan
Resigned: 26 October 2001
Appointed Date: 08 January 2001
59 years old

Director
SMYTH, Karen Elizabeth
Resigned: 16 October 2006
Appointed Date: 03 October 2004
47 years old

Director
TAYLOR, Sophocles Aristotle
Resigned: 27 November 2005
Appointed Date: 08 May 2002
65 years old

Director
WARNER, Stephen James
Resigned: 09 February 1996
Appointed Date: 06 March 1993
57 years old

Director
YATES, Susan
Resigned: 09 November 2000
Appointed Date: 10 October 1997
57 years old

TWO FREELAND ROAD LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
30 Dec 2016
Director's details changed for Heather Camfield on 30 December 2016
13 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 6

13 Feb 2016
Termination of appointment of Nicholas Kenneth Munro Howat as a director on 7 August 2015
...
... and 113 more events
28 Jul 1989
New director appointed

28 Jul 1989
New director appointed

28 Jul 1989
New director appointed

04 Aug 1988
Registered office changed on 04/08/88 from: wellington court wellington road london WN8 9TD

26 Aug 1986
Certificate of Incorporation