15 AVONMORE ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8RP

Company number 02981088
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address 15 AVONMORE ROAD, LONDON, W14 8RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of 15 AVONMORE ROAD MANAGEMENT COMPANY LIMITED are www.15avonmoreroadmanagementcompany.co.uk, and www.15-avonmore-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. 15 Avonmore Road Management Company Limited is a Private Limited Company. The company registration number is 02981088. 15 Avonmore Road Management Company Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of 15 Avonmore Road Management Company Limited is 15 Avonmore Road London W14 8rp. . GARCIA-RODRIGUEZ, Amelia Penelope is a Secretary of the company. GARCIA-RODRIGUEZ, Amelia Penelope is a Director of the company. JABER, Barry is a Director of the company. REBRAB, Lynda is a Director of the company. REBRAB, Salim is a Director of the company. Secretary GARAUX, Virginia Mary has been resigned. Secretary GRIFFITHS, Claire has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BURNELL, Guy has been resigned. Director EDWARDS, Joseph has been resigned. Director GARAUX, Virginia Mary has been resigned. Director GRIFFITHS, Claire has been resigned. Director LUARD, Henrietta has been resigned. Director PETERS, Caroline Mary Gillian has been resigned. Director SIMONS, Catriona has been resigned. Director WIELD, Isobel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARCIA-RODRIGUEZ, Amelia Penelope
Appointed Date: 03 August 2010

Director
GARCIA-RODRIGUEZ, Amelia Penelope
Appointed Date: 03 August 2010
51 years old

Director
JABER, Barry
Appointed Date: 14 October 2009
46 years old

Director
REBRAB, Lynda
Appointed Date: 01 November 2012
56 years old

Director
REBRAB, Salim
Appointed Date: 26 January 2012
48 years old

Resigned Directors

Secretary
GARAUX, Virginia Mary
Resigned: 03 August 2010
Appointed Date: 08 June 2005

Secretary
GRIFFITHS, Claire
Resigned: 31 March 2005
Appointed Date: 20 October 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
BURNELL, Guy
Resigned: 08 June 2005
Appointed Date: 24 April 1996
59 years old

Director
EDWARDS, Joseph
Resigned: 24 April 1996
Appointed Date: 20 October 1994
71 years old

Director
GARAUX, Virginia Mary
Resigned: 31 October 2012
Appointed Date: 18 November 2004
59 years old

Director
GRIFFITHS, Claire
Resigned: 31 March 2005
Appointed Date: 20 October 1994
58 years old

Director
LUARD, Henrietta
Resigned: 07 July 2000
Appointed Date: 20 October 1994
58 years old

Director
PETERS, Caroline Mary Gillian
Resigned: 18 April 2010
Appointed Date: 23 May 2003
74 years old

Director
SIMONS, Catriona
Resigned: 12 October 2009
Appointed Date: 20 October 1994
55 years old

Director
WIELD, Isobel
Resigned: 31 January 2012
Appointed Date: 06 June 2006
45 years old

15 AVONMORE ROAD MANAGEMENT COMPANY LIMITED Events

25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 64 more events
14 Nov 1995
Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100
24 Oct 1995
Secretary resigned
24 Oct 1995
Director resigned
23 Nov 1994
Registered office changed on 23/11/94 from: 11 beaumont gate shenley hill radlett herts WD7 7AR

19 Oct 1994
Incorporation