95 PALMERSTON ROAD LIMITED
LONDON

Hellopages » Greater London » Enfield » N22 8QS

Company number 04387861
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 95A PALMERSTON ROAD, LONDON, N22 8QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 3 . The most likely internet sites of 95 PALMERSTON ROAD LIMITED are www.95palmerstonroad.co.uk, and www.95-palmerston-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 95 Palmerston Road Limited is a Private Limited Company. The company registration number is 04387861. 95 Palmerston Road Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of 95 Palmerston Road Limited is 95a Palmerston Road London N22 8qs. . MORTON, Amy is a Secretary of the company. MORTON, William Scott is a Director of the company. Secretary CHARALAMBOUS, Dina has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary KTORI, Demetrios has been resigned. Secretary KTORI, Victor has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director JONES, Alexander Samuel has been resigned. Director KTORI, Demetrios has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORTON, Amy
Appointed Date: 18 July 2014

Director
MORTON, William Scott
Appointed Date: 18 July 2014
44 years old

Resigned Directors

Secretary
CHARALAMBOUS, Dina
Resigned: 08 September 2011
Appointed Date: 06 October 2006

Nominee Secretary
DWYER, Daniel John
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Secretary
KTORI, Demetrios
Resigned: 24 April 2002
Appointed Date: 06 March 2002

Secretary
KTORI, Victor
Resigned: 06 October 2006
Appointed Date: 24 April 2002

Nominee Director
DWYER, Daniel James
Resigned: 06 March 2002
Appointed Date: 06 March 2002
50 years old

Director
JONES, Alexander Samuel
Resigned: 18 July 2014
Appointed Date: 08 September 2011
47 years old

Director
KTORI, Demetrios
Resigned: 08 September 2011
Appointed Date: 06 March 2002
79 years old

Persons With Significant Control

Mr William Scott Morton
Notified on: 7 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

95 PALMERSTON ROAD LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 3

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3

...
... and 37 more events
21 Mar 2002
Director resigned
21 Mar 2002
New secretary appointed
21 Mar 2002
New director appointed
21 Mar 2002
Registered office changed on 21/03/02 from: 312B high street orpington kent BR6 0NG
06 Mar 2002
Incorporation