127 STOKE NEWINGTON ROAD LIMITED

Hellopages » Greater London » Hackney » N16 8BT

Company number 03725773
Status Active
Incorporation Date 3 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 127 STOKE NEWINGTON ROAD, LONDON, N16 8BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of 127 STOKE NEWINGTON ROAD LIMITED are www.127stokenewingtonroad.co.uk, and www.127-stoke-newington-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. 127 Stoke Newington Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03725773. 127 Stoke Newington Road Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of 127 Stoke Newington Road Limited is 127 Stoke Newington Road London N16 8bt. The company`s financial liabilities are £0.22k. It is £0k against last year. . QUILTON, Daniel Gerald is a Secretary of the company. ABDI, Zeinab is a Director of the company. AHMAD, Temoor is a Director of the company. ATTWOOD, James is a Director of the company. BABAIAN, Aram Nicholas is a Director of the company. BRADY, Lisa Mary is a Director of the company. FLETCHER, Catherine is a Director of the company. JOSHUA, George Walter Philip is a Director of the company. QUILTON, Daniel Gerald is a Director of the company. REYNOLDS, Carl is a Director of the company. Secretary MEIJER, Tessa Edith has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, Christian John Graham has been resigned. Director ANDERSON, Georgina Hazel has been resigned. Director ANDERSSON, Tove Lovisa has been resigned. Director BOARDMAN, Emily has been resigned. Director FERREE, Samantha has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MADGWICK, Richard Daren has been resigned. Director MEIJER, Tessa Edith has been resigned. Director MILLER, Christopher has been resigned. Director MOSS, Geoffrey Keith has been resigned. Director THREADKELL, Simon David has been resigned. The company operates in "Residents property management".


127 stoke newington road Key Finiance

LIABILITIES £0.22k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QUILTON, Daniel Gerald
Appointed Date: 14 February 2003

Director
ABDI, Zeinab
Appointed Date: 27 June 2014
45 years old

Director
AHMAD, Temoor
Appointed Date: 02 June 2003
52 years old

Director
ATTWOOD, James
Appointed Date: 23 December 2012
42 years old

Director
BABAIAN, Aram Nicholas
Appointed Date: 28 October 2002
53 years old

Director
BRADY, Lisa Mary
Appointed Date: 17 March 2006
51 years old

Director
FLETCHER, Catherine
Appointed Date: 31 October 2014
73 years old

Director
JOSHUA, George Walter Philip
Appointed Date: 31 July 2014
72 years old

Director
QUILTON, Daniel Gerald
Appointed Date: 31 October 2001
53 years old

Director
REYNOLDS, Carl
Appointed Date: 27 June 2014
41 years old

Resigned Directors

Secretary
MEIJER, Tessa Edith
Resigned: 30 January 2003
Appointed Date: 03 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
ADAMS, Christian John Graham
Resigned: 16 September 2011
Appointed Date: 27 April 2004
51 years old

Director
ANDERSON, Georgina Hazel
Resigned: 31 October 2014
Appointed Date: 17 March 2006
47 years old

Director
ANDERSSON, Tove Lovisa
Resigned: 27 June 2014
Appointed Date: 26 April 2010
45 years old

Director
BOARDMAN, Emily
Resigned: 17 March 2006
Appointed Date: 12 March 2000
48 years old

Director
FERREE, Samantha
Resigned: 02 October 2009
Appointed Date: 12 March 2000
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
MADGWICK, Richard Daren
Resigned: 31 October 2014
Appointed Date: 17 March 2006
46 years old

Director
MEIJER, Tessa Edith
Resigned: 30 January 2003
Appointed Date: 12 March 2000
59 years old

Director
MILLER, Christopher
Resigned: 06 December 2011
Appointed Date: 25 April 2010
47 years old

Director
MOSS, Geoffrey Keith
Resigned: 30 January 2003
Appointed Date: 12 March 2000
64 years old

Director
THREADKELL, Simon David
Resigned: 28 March 2001
Appointed Date: 03 March 1999
54 years old

127 STOKE NEWINGTON ROAD LIMITED Events

01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 no member list
31 Mar 2016
Director's details changed for Mr James Attwood on 1 January 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
16 Mar 1999
New director appointed
16 Mar 1999
New secretary appointed
16 Mar 1999
Director resigned
16 Mar 1999
Secretary resigned
03 Mar 1999
Incorporation