175 GREYHOUND ROAD RESIDENTS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8NL

Company number 02715611
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address 175 GREYHOUND ROAD, LONDON, W6 8NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 4,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of 175 GREYHOUND ROAD RESIDENTS LIMITED are www.175greyhoundroadresidents.co.uk, and www.175-greyhound-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.7 miles; to Brentford Rail Station is 4.1 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.175 Greyhound Road Residents Limited is a Private Limited Company. The company registration number is 02715611. 175 Greyhound Road Residents Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of 175 Greyhound Road Residents Limited is 175 Greyhound Road London W6 8nl. . COMMANDEUR, Michiel Nicolaas Johannes is a Secretary of the company. BALDOCK, Anne Elizabeth is a Director of the company. COMMANDEUR, Michiel Nicolaas Johannes is a Director of the company. FORD, Nicholas James is a Director of the company. WHITLEY, Charlotte Rose is a Director of the company. Secretary BURGESS, Nicholas Simon has been resigned. Secretary FORD, Nicholas James has been resigned. Secretary FYSH, Christopher William Hereward has been resigned. Secretary HORNSBY COX, Belinda Jayne has been resigned. Secretary MACE, Paul has been resigned. Secretary MONCREIFFE, Charlotte Margaret Antonia has been resigned. Secretary PEMBERTON, Caroline Elizabeth has been resigned. Secretary PERRY, Alexandra has been resigned. Director BOND GUNNING, Heyrick has been resigned. Director BURGESS, Nicholas Simon has been resigned. Director CHATTERJEE, Joydeep has been resigned. Director DAVIDSON, Angus Roderick James has been resigned. Director DICKINS, Tom Seymour has been resigned. Director EDMONDS, Ian has been resigned. Director FORD, Nicholas James has been resigned. Director FYSH, Christopher William Hereward has been resigned. Director HORNSBY COX, Belinda Jayne has been resigned. Director MACE, Paul has been resigned. Director MAY, Rupert has been resigned. Director MONCREIFFE, Charlotte Margaret Antonia has been resigned. Director PEMBERTON, Caroline Elizabeth has been resigned. Director PERRY, Alexandra has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COMMANDEUR, Michiel Nicolaas Johannes
Appointed Date: 23 September 2011

Director
BALDOCK, Anne Elizabeth
Appointed Date: 03 September 2010
66 years old

Director
COMMANDEUR, Michiel Nicolaas Johannes
Appointed Date: 03 September 2010
52 years old

Director
FORD, Nicholas James
Appointed Date: 15 December 2003
52 years old

Director
WHITLEY, Charlotte Rose
Appointed Date: 01 October 2011
41 years old

Resigned Directors

Secretary
BURGESS, Nicholas Simon
Resigned: 31 August 2004
Appointed Date: 02 July 2003

Secretary
FORD, Nicholas James
Resigned: 19 March 2008
Appointed Date: 18 April 2005

Secretary
FYSH, Christopher William Hereward
Resigned: 18 April 2005
Appointed Date: 31 August 2004

Secretary
HORNSBY COX, Belinda Jayne
Resigned: 20 July 1996
Appointed Date: 18 May 1992

Secretary
MACE, Paul
Resigned: 02 July 2003
Appointed Date: 26 June 2000

Secretary
MONCREIFFE, Charlotte Margaret Antonia
Resigned: 25 June 2000
Appointed Date: 07 June 1999

Secretary
PEMBERTON, Caroline Elizabeth
Resigned: 23 September 2011
Appointed Date: 19 March 2008

Secretary
PERRY, Alexandra
Resigned: 07 June 1999
Appointed Date: 22 August 1996

Director
BOND GUNNING, Heyrick
Resigned: 01 January 2002
Appointed Date: 04 January 2000
54 years old

Director
BURGESS, Nicholas Simon
Resigned: 31 August 2004
Appointed Date: 28 July 2000
50 years old

Director
CHATTERJEE, Joydeep
Resigned: 18 May 1993
Appointed Date: 18 May 1992
61 years old

Director
DAVIDSON, Angus Roderick James
Resigned: 23 December 1996
Appointed Date: 26 May 1994
55 years old

Director
DICKINS, Tom Seymour
Resigned: 28 October 1994
Appointed Date: 26 May 1994
65 years old

Director
EDMONDS, Ian
Resigned: 28 November 2003
Appointed Date: 01 January 2002
58 years old

Director
FORD, Nicholas James
Resigned: 19 April 2005
Appointed Date: 18 April 2005
52 years old

Director
FYSH, Christopher William Hereward
Resigned: 18 April 2005
Appointed Date: 15 December 2003
50 years old

Director
HORNSBY COX, Belinda Jayne
Resigned: 20 July 1996
Appointed Date: 18 May 1992
60 years old

Director
MACE, Paul
Resigned: 02 July 2003
Appointed Date: 02 September 1999
53 years old

Director
MAY, Rupert
Resigned: 12 November 1999
Appointed Date: 22 August 1996
55 years old

Director
MONCREIFFE, Charlotte Margaret Antonia
Resigned: 25 June 2000
Appointed Date: 26 May 1994
58 years old

Director
PEMBERTON, Caroline Elizabeth
Resigned: 30 September 2010
Appointed Date: 23 December 1996
56 years old

Director
PERRY, Alexandra
Resigned: 01 August 1999
Appointed Date: 29 October 1994
52 years old

175 GREYHOUND ROAD RESIDENTS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,000

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,000

13 Aug 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 101 more events
30 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Mar 1994
Accounts for a dormant company made up to 31 October 1993

25 May 1993
Return made up to 18/05/93; full list of members
  • 363(288) ‐ Director resigned

21 Feb 1993
Accounting reference date notified as 31/10

18 May 1992
Incorporation