ESTMANCO (HOLLAND ROAD) LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS
Company number 01505534
Status Active
Incorporation Date 2 July 1980
Company Type Private Limited Company
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Ablesafe Limited as a secretary on 1 March 2017; Termination of appointment of William Mcavock as a secretary on 18 November 2016. The most likely internet sites of ESTMANCO (HOLLAND ROAD) LIMITED are www.estmancohollandroad.co.uk, and www.estmanco-holland-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Estmanco Holland Road Limited is a Private Limited Company. The company registration number is 01505534. Estmanco Holland Road Limited has been working since 02 July 1980. The present status of the company is Active. The registered address of Estmanco Holland Road Limited is 2 Old Court Mews 311a Chase Road London N14 6js. . ABLESAFE LIMITED is a Secretary of the company. OLESEN, Gay Julie is a Director of the company. WALKER, Rupert Greville is a Director of the company. Secretary GRAHAM, Richard Alan has been resigned. Secretary HATHAWAY, James has been resigned. Secretary LACEY, Patrick Maldwyn has been resigned. Secretary MCAVOCK, William has been resigned. Secretary MURRIN, John has been resigned. Director BERTOLINI, Mauro has been resigned. Director GRAHAM, Richard Alan has been resigned. Director LACEY, Patrick Maldwyn has been resigned. Director MCAVOCK, William has been resigned. Director MCCAFFERTY, John has been resigned. Director MURRIN, John has been resigned. Director TSIBIDIS, Efthimis Athanasios has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABLESAFE LIMITED
Appointed Date: 01 March 2017

Director
OLESEN, Gay Julie
Appointed Date: 13 January 2016
64 years old

Director
WALKER, Rupert Greville
Appointed Date: 13 January 2016
46 years old

Resigned Directors

Secretary
GRAHAM, Richard Alan
Resigned: 23 September 1992

Secretary
HATHAWAY, James
Resigned: 21 July 2002
Appointed Date: 04 December 2000

Secretary
LACEY, Patrick Maldwyn
Resigned: 27 November 1997
Appointed Date: 23 September 1992

Secretary
MCAVOCK, William
Resigned: 18 November 2016
Appointed Date: 24 April 2006

Secretary
MURRIN, John
Resigned: 24 April 2006
Appointed Date: 22 April 1999

Director
BERTOLINI, Mauro
Resigned: 01 July 2016
Appointed Date: 29 May 1997
66 years old

Director
GRAHAM, Richard Alan
Resigned: 06 June 1995
66 years old

Director
LACEY, Patrick Maldwyn
Resigned: 27 November 1997
99 years old

Director
MCAVOCK, William
Resigned: 05 February 2013
Appointed Date: 04 December 2000
56 years old

Director
MCCAFFERTY, John
Resigned: 15 April 1997
Appointed Date: 13 July 1995
71 years old

Director
MURRIN, John
Resigned: 24 April 2006
Appointed Date: 22 October 1998
60 years old

Director
TSIBIDIS, Efthimis Athanasios
Resigned: 10 June 1997
74 years old

ESTMANCO (HOLLAND ROAD) LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
01 Mar 2017
Appointment of Ablesafe Limited as a secretary on 1 March 2017
02 Dec 2016
Termination of appointment of William Mcavock as a secretary on 18 November 2016
22 Sep 2016
Total exemption small company accounts made up to 24 December 2015
04 Jul 2016
Termination of appointment of Mauro Bertolini as a director on 1 July 2016
...
... and 91 more events
11 Dec 1987
Director resigned;new director appointed

06 Apr 1987
Registered office changed on 06/04/87 from: 100 wigmore street london W1

20 Aug 1986
Full accounts made up to 24 December 1984

16 Jul 1986
Return made up to 09/04/85; full list of members

02 Jul 1980
Incorporation