11 DRAYCOTT AVENUE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH
Company number 01444092
Status Active
Incorporation Date 15 August 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 10 January 2016 no member list. The most likely internet sites of 11 DRAYCOTT AVENUE LIMITED are www.11draycottavenue.co.uk, and www.11-draycott-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. 11 Draycott Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01444092. 11 Draycott Avenue Limited has been working since 15 August 1979. The present status of the company is Active. The registered address of 11 Draycott Avenue Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. FRONTINI, Mario is a Director of the company. RAWLEY, Barbara is a Director of the company. SCOTT, Catherine is a Director of the company. STEMANN, Burkard is a Director of the company. PIPENTA INVESTMENTS CORPORATION is a Director of the company. RIVER NOMINEES LIMITED is a Director of the company. Secretary MURRAY, Andrew James Jowett has been resigned. Secretary SCOTT, Edward John has been resigned. Secretary THORNE, Richard William Leslie has been resigned. Director MARCHANT, Mary Edith has been resigned. Director MARRIOTT, Simon Richard has been resigned. Director MURRAY, Andrew James Jowett has been resigned. Director MURRAY, Beryl has been resigned. Director SCOTT, Edward John has been resigned. Director THORNE, Richard William Leslie has been resigned. Director TOULOUZE, Helen has been resigned. Director WREN, Roger has been resigned. Director LONSDALE HOLDINGS GROUP LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 24 September 2004

Director
FRONTINI, Mario
Appointed Date: 10 June 2009
57 years old

Director
RAWLEY, Barbara
Appointed Date: 14 September 2007
85 years old

Director
SCOTT, Catherine
Appointed Date: 15 January 2009
70 years old

Director
STEMANN, Burkard
Appointed Date: 02 February 1998
70 years old

Director
PIPENTA INVESTMENTS CORPORATION
Appointed Date: 15 January 2009

Director
RIVER NOMINEES LIMITED
Appointed Date: 13 May 2013

Resigned Directors

Secretary
MURRAY, Andrew James Jowett
Resigned: 16 March 1996

Secretary
SCOTT, Edward John
Resigned: 10 January 2001
Appointed Date: 16 March 1996

Secretary
THORNE, Richard William Leslie
Resigned: 24 September 2004
Appointed Date: 10 January 2001

Director
MARCHANT, Mary Edith
Resigned: 03 October 2008
Appointed Date: 24 September 2004
62 years old

Director
MARRIOTT, Simon Richard
Resigned: 20 August 1997
Appointed Date: 16 April 1993
64 years old

Director
MURRAY, Andrew James Jowett
Resigned: 01 February 1998
109 years old

Director
MURRAY, Beryl
Resigned: 27 May 2003
Appointed Date: 01 June 1998
108 years old

Director
SCOTT, Edward John
Resigned: 14 September 2007
101 years old

Director
THORNE, Richard William Leslie
Resigned: 21 July 2004
85 years old

Director
TOULOUZE, Helen
Resigned: 03 October 2008
Appointed Date: 21 February 2000
62 years old

Director
WREN, Roger
Resigned: 02 February 1998
84 years old

Director
LONSDALE HOLDINGS GROUP LIMITED
Resigned: 19 March 2013
Appointed Date: 15 September 2010

11 DRAYCOTT AVENUE LIMITED Events

23 Feb 2017
Confirmation statement made on 10 January 2017 with updates
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 10 January 2016 no member list
04 Mar 2016
Director's details changed for Burkard Stemann on 4 March 2016
04 Mar 2016
Director's details changed for Burkard Stemann on 4 March 2016
...
... and 89 more events
28 Jan 1988
Annual return made up to 26/01/88

27 Feb 1987
Director resigned;new director appointed

20 Feb 1987
Full accounts made up to 31 December 1986

20 Feb 1987
Annual return made up to 27/01/87

15 Aug 1979
Incorporation