13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED
LONDON

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

Company number 04424459
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 4 BRAMBER COURT, BRAMBER ROAD, LONDON, W14 9PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of 13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED are www.13lisgarterracemanagementcompany.co.uk, and www.13-lisgar-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 13 Lisgar Terrace Management Company Limited is a Private Limited Company. The company registration number is 04424459. 13 Lisgar Terrace Management Company Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of 13 Lisgar Terrace Management Company Limited is 4 Bramber Court Bramber Road London W14 9pw. . LAWSON, Euan Jon is a Secretary of the company. CLARKE, Jeremy Sinclair is a Director of the company. LAWSON, Euan Jon is a Director of the company. MINNS, Claire is a Director of the company. STEVENS, Daniel George is a Director of the company. Secretary COMES, Christian has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CHAOPREECHA, Pornphan has been resigned. Director JOSEPH, Marc has been resigned. Director KEHOE, Richard Trubshaw has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WOOD, Katherine Isabel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAWSON, Euan Jon
Appointed Date: 29 April 2005

Director
CLARKE, Jeremy Sinclair
Appointed Date: 29 April 2005
59 years old

Director
LAWSON, Euan Jon
Appointed Date: 18 June 2007
59 years old

Director
MINNS, Claire
Appointed Date: 10 October 2003
64 years old

Director
STEVENS, Daniel George
Appointed Date: 22 May 2003
98 years old

Resigned Directors

Secretary
COMES, Christian
Resigned: 29 April 2005
Appointed Date: 25 April 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
CHAOPREECHA, Pornphan
Resigned: 18 June 2007
Appointed Date: 19 April 2006
50 years old

Director
JOSEPH, Marc
Resigned: 29 April 2005
Appointed Date: 25 April 2002
62 years old

Director
KEHOE, Richard Trubshaw
Resigned: 10 October 2003
Appointed Date: 22 May 2003
77 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
WOOD, Katherine Isabel
Resigned: 14 May 2003
Appointed Date: 11 May 2003
56 years old

13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 30 April 2016
25 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

09 Feb 2016
Total exemption full accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

16 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 50 more events
26 Jul 2002
Secretary resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 76 whitchurch road cardiff CF14 3LX
26 Jul 2002
New secretary appointed
26 Jul 2002
New director appointed
25 Apr 2002
Incorporation