THE HAINAULT STREET MANAGEMENT LIMITED

Hellopages » Greater London » Greenwich » SE9 2EG

Company number 03830753
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address 48 HAINAULT STREET, LONDON, SE9 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-15 GBP 2 . The most likely internet sites of THE HAINAULT STREET MANAGEMENT LIMITED are www.thehainaultstreetmanagement.co.uk, and www.the-hainault-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The Hainault Street Management Limited is a Private Limited Company. The company registration number is 03830753. The Hainault Street Management Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of The Hainault Street Management Limited is 48 Hainault Street London Se9 2eg. The cash in hand is £0k. It is £0k against last year. . HARRISON, Audrey Doris is a Secretary of the company. BOHRINGER, Peter Anthony is a Director of the company. Secretary FITZGERALD, Karen has been resigned. Secretary GUY, Leanda Jane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BURRELL, Kim has been resigned. Director FITZGERALD, Karen has been resigned. Director GUY, Leanda Jane has been resigned. Director JEUES, Kevin Jeffery has been resigned. Director LUXTON, Victor Gordon has been resigned. Director SMITH, Edna Felicity has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


the hainault street management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRISON, Audrey Doris
Appointed Date: 30 July 2007

Director
BOHRINGER, Peter Anthony
Appointed Date: 24 August 1999
84 years old

Resigned Directors

Secretary
FITZGERALD, Karen
Resigned: 05 January 2007
Appointed Date: 13 June 2002

Secretary
GUY, Leanda Jane
Resigned: 13 June 2002
Appointed Date: 24 August 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Director
BURRELL, Kim
Resigned: 07 March 2001
Appointed Date: 24 August 1999
54 years old

Director
FITZGERALD, Karen
Resigned: 05 January 2007
Appointed Date: 24 August 1999
65 years old

Director
GUY, Leanda Jane
Resigned: 13 June 2002
Appointed Date: 24 August 1999
57 years old

Director
JEUES, Kevin Jeffery
Resigned: 13 June 2002
Appointed Date: 24 August 1999
70 years old

Director
LUXTON, Victor Gordon
Resigned: 08 March 2002
Appointed Date: 24 August 1999
65 years old

Director
SMITH, Edna Felicity
Resigned: 13 June 2002
Appointed Date: 24 August 1999
109 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Persons With Significant Control

Mrs Audrey Doris Harrison
Notified on: 3 May 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE HAINAULT STREET MANAGEMENT LIMITED Events

28 Aug 2016
Confirmation statement made on 15 August 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 August 2015
15 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2

12 May 2015
Accounts for a dormant company made up to 31 August 2014
19 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2

...
... and 46 more events
13 Jan 2000
New director appointed
13 Jan 2000
New director appointed
13 Jan 2000
Director resigned
13 Jan 2000
Secretary resigned
24 Aug 1999
Incorporation