47, SHOOTERS HILL ROAD LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7DW
Company number 00873363
Status Active
Incorporation Date 9 March 1966
Company Type Private Limited Company
Address 237 WESTCOMBE HILL, BLACKHEATH, LONDON, SE3 7DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 20 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 47, SHOOTERS HILL ROAD LIMITED are www.47shootershillroad.co.uk, and www.47-shooters-hill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. 47 Shooters Hill Road Limited is a Private Limited Company. The company registration number is 00873363. 47 Shooters Hill Road Limited has been working since 09 March 1966. The present status of the company is Active. The registered address of 47 Shooters Hill Road Limited is 237 Westcombe Hill Blackheath London Se3 7dw. . DABESTANI, Fereshteh is a Secretary of the company. BURGESS, Shirley Irene is a Director of the company. DABESTANI, Fereshteh is a Director of the company. DABESTANI, Mehdi, Dr is a Director of the company. Secretary BURGESS, Shirley Irene has been resigned. Secretary MALHOTRA, Renu has been resigned. Director ALLATT, Doreen Mary Stevenson has been resigned. Director BULLEN, Richard Mark has been resigned. Director CHANDRASENA, Arshan Hemantha has been resigned. Director GARNER, Steve has been resigned. Director HALLEZ, David Pierre has been resigned. Director LEWIS, Anna Camilla has been resigned. Director MALHOTRA, Sanjeev has been resigned. Director PIANELLI, Marco has been resigned. Director SMITH, Peter Cooper has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DABESTANI, Fereshteh
Appointed Date: 18 January 2010

Director

Director
DABESTANI, Fereshteh
Appointed Date: 18 January 2010
72 years old

Director
DABESTANI, Mehdi, Dr
Appointed Date: 30 March 2011
80 years old

Resigned Directors

Secretary
BURGESS, Shirley Irene
Resigned: 31 March 2003

Secretary
MALHOTRA, Renu
Resigned: 18 January 2010
Appointed Date: 31 March 2003

Director
ALLATT, Doreen Mary Stevenson
Resigned: 30 March 2011
94 years old

Director
BULLEN, Richard Mark
Resigned: 20 July 2001
Appointed Date: 15 March 1998
53 years old

Director
CHANDRASENA, Arshan Hemantha
Resigned: 05 May 2013
Appointed Date: 19 September 2006
53 years old

Director
GARNER, Steve
Resigned: 15 March 1998
Appointed Date: 09 May 1993
63 years old

Director
HALLEZ, David Pierre
Resigned: 31 March 2011
Appointed Date: 10 June 2000
59 years old

Director
LEWIS, Anna Camilla
Resigned: 09 May 1993
57 years old

Director
MALHOTRA, Sanjeev
Resigned: 18 January 2010
Appointed Date: 18 October 2001
61 years old

Director
PIANELLI, Marco
Resigned: 15 November 1997
Appointed Date: 26 May 1995
60 years old

Director
SMITH, Peter Cooper
Resigned: 07 January 2000
Appointed Date: 13 May 1999
68 years old

47, SHOOTERS HILL ROAD LIMITED Events

27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20

16 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20

17 Jun 2015
Termination of appointment of David Pierre Hallez as a director on 31 March 2011
...
... and 76 more events
06 Jun 1988
Full accounts made up to 31 March 1988

01 Jul 1987
Return made up to 08/05/87; full list of members

12 May 1987
Full accounts made up to 31 March 1987

02 Jun 1986
Full accounts made up to 31 March 1986

02 Jun 1986
Return made up to 14/05/86; full list of members