94 BETHUNE ROAD LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5BA

Company number 03337909
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 94B BETHUNE ROAD, BETHUNE ROAD, LONDON, ENGLAND, N16 5BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Ms Charlotte Elizabeth Wilson as a director on 15 July 2016; Termination of appointment of Anna Karolina Ekholm as a director on 14 July 2016. The most likely internet sites of 94 BETHUNE ROAD LIMITED are www.94bethuneroad.co.uk, and www.94-bethune-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. 94 Bethune Road Limited is a Private Limited Company. The company registration number is 03337909. 94 Bethune Road Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of 94 Bethune Road Limited is 94b Bethune Road Bethune Road London England N16 5ba. . PORTER, Sharryn Kaye is a Secretary of the company. MCNICOLL, Arion Keir is a Director of the company. PORTER, Sharryn Kaye is a Director of the company. WILSON, Charlotte Elizabeth is a Director of the company. Secretary HAMILTON, Ruth Grace has been resigned. Secretary MATHIAS, Catherine Rebecca has been resigned. Secretary MYERS, Piers has been resigned. Secretary PRICE, Kathrin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DILLON, Elizabeth has been resigned. Director EKHOLM, Anna Karolina has been resigned. Director HALFORD, John Gordon has been resigned. Director LAWRIE, Edwin has been resigned. Director MALONE, Nadia has been resigned. Director MATHIAS, Catherine Rebecca has been resigned. Director MORTON, Charla Louise has been resigned. Director MYERS, Piers has been resigned. Director PRICE, Kathrin has been resigned. Director SEERY, Julie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PORTER, Sharryn Kaye
Appointed Date: 10 April 2014

Director
MCNICOLL, Arion Keir
Appointed Date: 20 September 2015
47 years old

Director
PORTER, Sharryn Kaye
Appointed Date: 10 April 2014
47 years old

Director
WILSON, Charlotte Elizabeth
Appointed Date: 15 July 2016
39 years old

Resigned Directors

Secretary
HAMILTON, Ruth Grace
Resigned: 21 September 2006
Appointed Date: 01 August 1999

Secretary
MATHIAS, Catherine Rebecca
Resigned: 01 March 2008
Appointed Date: 21 February 2007

Secretary
MYERS, Piers
Resigned: 21 June 1999
Appointed Date: 14 April 1997

Secretary
PRICE, Kathrin
Resigned: 10 April 2014
Appointed Date: 01 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1997
Appointed Date: 21 March 1997

Director
DILLON, Elizabeth
Resigned: 01 March 2012
Appointed Date: 01 March 2008
46 years old

Director
EKHOLM, Anna Karolina
Resigned: 14 July 2016
Appointed Date: 02 March 2012
46 years old

Director
HALFORD, John Gordon
Resigned: 07 January 2007
Appointed Date: 15 March 2002
58 years old

Director
LAWRIE, Edwin
Resigned: 12 March 2002
Appointed Date: 14 April 1997
62 years old

Director
MALONE, Nadia
Resigned: 10 April 2014
Appointed Date: 01 March 2008
46 years old

Director
MATHIAS, Catherine Rebecca
Resigned: 01 March 2008
Appointed Date: 21 September 2006
49 years old

Director
MORTON, Charla Louise
Resigned: 21 September 2006
Appointed Date: 14 April 1997
55 years old

Director
MYERS, Piers
Resigned: 21 June 1999
Appointed Date: 14 April 1997
71 years old

Director
PRICE, Kathrin
Resigned: 01 May 2015
Appointed Date: 27 February 2007
49 years old

Director
SEERY, Julie
Resigned: 01 March 2008
Appointed Date: 21 September 2006
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 April 1997
Appointed Date: 21 March 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1997
Appointed Date: 21 March 1997

Persons With Significant Control

Mr Arion Keir Mcnicoll
Notified on: 1 January 2017
47 years old
Nature of control: Right to appoint and remove directors

94 BETHUNE ROAD LIMITED Events

02 Apr 2017
Confirmation statement made on 21 March 2017 with updates
02 Apr 2017
Appointment of Ms Charlotte Elizabeth Wilson as a director on 15 July 2016
02 Apr 2017
Termination of appointment of Anna Karolina Ekholm as a director on 14 July 2016
09 Apr 2016
Accounts for a dormant company made up to 31 March 2016
09 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3

...
... and 76 more events
28 Apr 1997
New director appointed
28 Apr 1997
Director resigned
28 Apr 1997
Secretary resigned;director resigned
28 Apr 1997
Registered office changed on 28/04/97 from: 1 mitchell lane bristol BS1 6BU
21 Mar 1997
Incorporation