12 PERHAM ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9ST

Company number 04426317
Status Active
Incorporation Date 29 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 PERHAM ROAD, LONDON, W14 9ST
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 12 PERHAM ROAD MANAGEMENT LIMITED are www.12perhamroadmanagement.co.uk, and www.12-perham-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 12 Perham Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04426317. 12 Perham Road Management Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of 12 Perham Road Management Limited is 12 Perham Road London W14 9st. . BAILEY, Charlotte is a Director of the company. FREER, Bruce is a Director of the company. MCCARTHY, John is a Director of the company. Secretary DEAN, Sophie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Patrick Robin has been resigned. Director DEAN, Sophie has been resigned. Director SANDELL, Martin James has been resigned. Director VAIDYA, Amberish Vasant has been resigned. Director VAIDYA, Maria Ascencao Gil Carualho has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BAILEY, Charlotte
Appointed Date: 19 June 2007
42 years old

Director
FREER, Bruce
Appointed Date: 28 January 2013
71 years old

Director
MCCARTHY, John
Appointed Date: 29 April 2002
61 years old

Resigned Directors

Secretary
DEAN, Sophie
Resigned: 28 January 2013
Appointed Date: 29 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
BAILEY, Patrick Robin
Resigned: 19 June 2007
Appointed Date: 06 September 2006
72 years old

Director
DEAN, Sophie
Resigned: 28 January 2013
Appointed Date: 29 April 2002
52 years old

Director
SANDELL, Martin James
Resigned: 27 February 2015
Appointed Date: 29 April 2002
67 years old

Director
VAIDYA, Amberish Vasant
Resigned: 15 November 2002
Appointed Date: 29 April 2002
77 years old

Director
VAIDYA, Maria Ascencao Gil Carualho
Resigned: 06 September 2006
Appointed Date: 22 November 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

12 PERHAM ROAD MANAGEMENT LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
22 May 2016
Annual return made up to 29 April 2016 no member list
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 29 April 2015 no member list
19 Mar 2015
Termination of appointment of Martin James Sandell as a director on 27 February 2015
...
... and 45 more events
05 Jun 2002
New director appointed
05 Jun 2002
New secretary appointed
05 Jun 2002
Director resigned
05 Jun 2002
Secretary resigned;director resigned
29 Apr 2002
Incorporation