COOL ROOM PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 7BD
Company number 03981190
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address FLAT C, 140 EVERING ROAD, LONDON, ENGLAND, N16 7BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Ms Kathryn Tamor Dufty as a director on 7 August 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of COOL ROOM PROPERTY SERVICES LIMITED are www.coolroompropertyservices.co.uk, and www.cool-room-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Cool Room Property Services Limited is a Private Limited Company. The company registration number is 03981190. Cool Room Property Services Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Cool Room Property Services Limited is Flat C 140 Evering Road London England N16 7bd. . WILLIAMS, James Alexander is a Secretary of the company. DUFTY, Kathryn Tamor is a Director of the company. SIMPSON, Camilla Jane is a Director of the company. WILLIAMS, James Alexander is a Director of the company. WILLIAMS, Shartyn is a Director of the company. Secretary DUDLEY, Rachael Harriet has been resigned. Secretary MATCHAM, Helen Margaret Veronica has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SHAYLER, Joanne Marie has been resigned. Director DUDLEY, Rachael Harriet has been resigned. Director HOEY, John Martin has been resigned. Director JOSEPH, Lulyn has been resigned. Director MATCHAM, Helen Margaret Veronica has been resigned. Director SHAYLER, Joanne Marie has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, James Alexander
Appointed Date: 02 May 2016

Director
DUFTY, Kathryn Tamor
Appointed Date: 07 August 2016
50 years old

Director
SIMPSON, Camilla Jane
Appointed Date: 26 April 2002
56 years old

Director
WILLIAMS, James Alexander
Appointed Date: 01 August 2011
47 years old

Director
WILLIAMS, Shartyn
Appointed Date: 12 January 2004
46 years old

Resigned Directors

Secretary
DUDLEY, Rachael Harriet
Resigned: 12 January 2004
Appointed Date: 26 April 2000

Secretary
MATCHAM, Helen Margaret Veronica
Resigned: 02 May 2016
Appointed Date: 12 January 2004

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Secretary
SHAYLER, Joanne Marie
Resigned: 24 April 2002
Appointed Date: 26 April 2000

Director
DUDLEY, Rachael Harriet
Resigned: 12 January 2004
Appointed Date: 26 April 2000
55 years old

Director
HOEY, John Martin
Resigned: 12 January 2004
Appointed Date: 26 April 2002
57 years old

Director
JOSEPH, Lulyn
Resigned: 01 August 2011
Appointed Date: 12 January 2004
44 years old

Director
MATCHAM, Helen Margaret Veronica
Resigned: 02 May 2016
Appointed Date: 26 April 2002
87 years old

Director
SHAYLER, Joanne Marie
Resigned: 24 April 2002
Appointed Date: 26 April 2000
55 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Persons With Significant Control

Mrs Shartyn Williams
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alexander Williams
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Camilla Jane Simpson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOL ROOM PROPERTY SERVICES LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 April 2016
07 Aug 2016
Appointment of Ms Kathryn Tamor Dufty as a director on 7 August 2016
07 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 May 2016
Appointment of Mr James Alexander Williams as a secretary on 2 May 2016
02 May 2016
Registered office address changed from Flat B 140 Evering Road Stoke Newington London N16 7BD to Flat C 140 Evering Road London N16 7BD on 2 May 2016
...
... and 58 more events
18 May 2000
New secretary appointed;new director appointed
18 May 2000
New secretary appointed;new director appointed
18 May 2000
Secretary resigned
18 May 2000
Director resigned
26 Apr 2000
Incorporation