13 THORNFIELD ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 8JP

Company number 03551608
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 13 THORNFIELD ROAD, LONDON, W12 8JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of 13 THORNFIELD ROAD MANAGEMENT COMPANY LIMITED are www.13thornfieldroadmanagementcompany.co.uk, and www.13-thornfield-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. 13 Thornfield Road Management Company Limited is a Private Limited Company. The company registration number is 03551608. 13 Thornfield Road Management Company Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of 13 Thornfield Road Management Company Limited is 13 Thornfield Road London W12 8jp. . SIMOND, Dominique Viviane is a Secretary of the company. PHELAN, Colin Patrick is a Director of the company. PILBROW, Tara is a Director of the company. SIMOND, Dominique Viviane is a Director of the company. Secretary CHAPMAN, Philip has been resigned. Secretary RIDDELL, Fraser Malcolm Alastair has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOLGER, William has been resigned. Director CHAPMAN, Philip has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORMACK, George Wayne has been resigned. Director CROFTON-ATKINS, Laura Clare has been resigned. Director O'SULLIVAN, Padraic has been resigned. Director RIDDELL, Fraser Malcolm Alastair has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMOND, Dominique Viviane
Appointed Date: 23 April 2008

Director
PHELAN, Colin Patrick
Appointed Date: 12 May 1998
57 years old

Director
PILBROW, Tara
Appointed Date: 01 August 2012
45 years old

Director
SIMOND, Dominique Viviane
Appointed Date: 01 February 2006
64 years old

Resigned Directors

Secretary
CHAPMAN, Philip
Resigned: 19 August 1999
Appointed Date: 12 May 1998

Secretary
RIDDELL, Fraser Malcolm Alastair
Resigned: 23 April 2008
Appointed Date: 24 April 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1998
Appointed Date: 23 April 1998

Director
BOLGER, William
Resigned: 18 February 2005
Appointed Date: 12 May 1998
77 years old

Director
CHAPMAN, Philip
Resigned: 19 August 1999
Appointed Date: 12 May 1998
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 May 1998
Appointed Date: 23 April 1998
35 years old

Director
CORMACK, George Wayne
Resigned: 18 February 2005
Appointed Date: 12 May 1998
64 years old

Director
CROFTON-ATKINS, Laura Clare
Resigned: 01 August 2012
Appointed Date: 23 April 2008
51 years old

Director
O'SULLIVAN, Padraic
Resigned: 01 February 2006
Appointed Date: 18 February 2005
62 years old

Director
RIDDELL, Fraser Malcolm Alastair
Resigned: 23 April 2008
Appointed Date: 01 January 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1998
Appointed Date: 23 April 1998

13 THORNFIELD ROAD MANAGEMENT COMPANY LIMITED Events

22 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3

10 Jan 2016
Accounts for a dormant company made up to 30 April 2015
26 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 3

04 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 57 more events
03 Jun 1998
Registered office changed on 03/06/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
03 Jun 1998
Director resigned
03 Jun 1998
Secretary resigned;director resigned
03 Jun 1998
Ad 12/05/98--------- £ si 1@1=1 £ ic 2/3
23 Apr 1998
Incorporation