307 AMHURST ROAD FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 7UX

Company number 04234359
Status Active
Incorporation Date 14 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 307 AMHURST ROAD, STOKE NEWINGTON, LONDON, N16 7UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 14 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2015 no member list. The most likely internet sites of 307 AMHURST ROAD FREEHOLD LIMITED are www.307amhurstroadfreehold.co.uk, and www.307-amhurst-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. 307 Amhurst Road Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04234359. 307 Amhurst Road Freehold Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of 307 Amhurst Road Freehold Limited is 307 Amhurst Road Stoke Newington London N16 7ux. . ROBINSON, Clare Julie is a Secretary of the company. HALLIDAY, Caroline is a Director of the company. OGUNBONA, Shoga is a Director of the company. PREST, Anne Clark is a Director of the company. ROBINSON, Clare Julie is a Director of the company. Secretary CLAY, Richard Ashley has been resigned. Secretary EMMERSON, Nicola has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOULTON, Miranda Ellison has been resigned. Director CLAY, Richard Ashley has been resigned. Director EMMERSON, Nicola has been resigned. Director GREGG, Donna Cathrine has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LYNCH, Joanne has been resigned. Director PANCHMATIA, Tara has been resigned. Director READE, Lucy has been resigned. Director WESTWOOD, Deborah has been resigned. Director WILSON, Matthew John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBINSON, Clare Julie
Appointed Date: 04 August 2008

Director
HALLIDAY, Caroline
Appointed Date: 26 July 2009
78 years old

Director
OGUNBONA, Shoga
Appointed Date: 10 March 2008
56 years old

Director
PREST, Anne Clark
Appointed Date: 10 January 2013
68 years old

Director
ROBINSON, Clare Julie
Appointed Date: 07 August 2005
47 years old

Resigned Directors

Secretary
CLAY, Richard Ashley
Resigned: 04 August 2008
Appointed Date: 05 July 2005

Secretary
EMMERSON, Nicola
Resigned: 04 July 2005
Appointed Date: 14 June 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
BOULTON, Miranda Ellison
Resigned: 08 February 2002
Appointed Date: 14 June 2001
52 years old

Director
CLAY, Richard Ashley
Resigned: 30 October 2009
Appointed Date: 10 December 2004
48 years old

Director
EMMERSON, Nicola
Resigned: 04 July 2005
Appointed Date: 21 January 2004
55 years old

Director
GREGG, Donna Cathrine
Resigned: 21 February 2008
Appointed Date: 10 December 2004
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
LYNCH, Joanne
Resigned: 20 December 2012
Appointed Date: 01 July 2006
56 years old

Director
PANCHMATIA, Tara
Resigned: 12 December 2005
Appointed Date: 04 March 2005
55 years old

Director
READE, Lucy
Resigned: 30 June 2006
Appointed Date: 13 December 2005
55 years old

Director
WESTWOOD, Deborah
Resigned: 15 November 2004
Appointed Date: 20 June 2002
49 years old

Director
WILSON, Matthew John
Resigned: 20 August 2004
Appointed Date: 14 June 2001
56 years old

307 AMHURST ROAD FREEHOLD LIMITED Events

26 Jul 2016
Annual return made up to 14 June 2016 no member list
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jul 2015
Annual return made up to 14 June 2015 no member list
24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 Jul 2014
Annual return made up to 14 June 2014 no member list
...
... and 54 more events
16 Aug 2001
New secretary appointed
16 Aug 2001
New director appointed
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
14 Jun 2001
Incorporation