2-2A MATHESON ROAD MANAGEMENT COMPANY LIMITED

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

Company number 02228017
Status Active
Incorporation Date 8 March 1988
Company Type Private Limited Company
Address 2/2A MATHESON ROAD, LONDON, W14 8SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of 2-2A MATHESON ROAD MANAGEMENT COMPANY LIMITED are www.22amathesonroadmanagementcompany.co.uk, and www.2-2a-matheson-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. 2 2a Matheson Road Management Company Limited is a Private Limited Company. The company registration number is 02228017. 2 2a Matheson Road Management Company Limited has been working since 08 March 1988. The present status of the company is Active. The registered address of 2 2a Matheson Road Management Company Limited is 2 2a Matheson Road London W14 8sw. The cash in hand is £0.1k. It is £0k against last year. . BRITTON, Anne Alberte Denise is a Secretary of the company. HEDLEY, Christopher is a Secretary of the company. BRITTON, Anne is a Director of the company. HEDLEY, Christopher is a Director of the company. Secretary KAUFLER, Dominic Barney has been resigned. Secretary RALPH, Mela has been resigned. Secretary THEODOULOU, Joanne Stella Maria has been resigned. Director HUNTING, Guy has been resigned. Director KAUFLER, Dominic Barney has been resigned. Director MARTINEZ GAYOSSO, Rogelio has been resigned. Director PANTER, Howard Hugh, Sir has been resigned. Director RALPH, Mela has been resigned. Director SCHNEIDER, Jochen Walter has been resigned. Director STANCEY, Jane has been resigned. Director STANIFORTH, Martin David has been resigned. Director WALUSZEWSKA, Agnieszka has been resigned. Director WAUGH, Mary Doreen has been resigned. Director ZOPPOS, Demetrios has been resigned. The company operates in "Residents property management".


2-2a matheson road management company Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRITTON, Anne Alberte Denise
Appointed Date: 11 September 2012

Secretary
HEDLEY, Christopher
Appointed Date: 07 June 2005

Director
BRITTON, Anne
Appointed Date: 06 December 2011
63 years old

Director
HEDLEY, Christopher
Appointed Date: 07 June 2005
50 years old

Resigned Directors

Secretary
KAUFLER, Dominic Barney
Resigned: 22 April 1998

Secretary
RALPH, Mela
Resigned: 01 August 2004
Appointed Date: 01 October 2001

Secretary
THEODOULOU, Joanne Stella Maria
Resigned: 27 April 2001
Appointed Date: 22 April 1998

Director
HUNTING, Guy
Resigned: 25 March 1991

Director
KAUFLER, Dominic Barney
Resigned: 22 April 1998
76 years old

Director
MARTINEZ GAYOSSO, Rogelio
Resigned: 25 October 1996
Appointed Date: 04 June 1993
75 years old

Director
PANTER, Howard Hugh, Sir
Resigned: 10 January 1994
76 years old

Director
RALPH, Mela
Resigned: 01 August 2004
Appointed Date: 01 October 2001
55 years old

Director
SCHNEIDER, Jochen Walter
Resigned: 28 January 2005
Appointed Date: 26 September 1997
56 years old

Director
STANCEY, Jane
Resigned: 04 June 1993
63 years old

Director
STANIFORTH, Martin David
Resigned: 04 April 2003
Appointed Date: 10 January 1994
59 years old

Director
WALUSZEWSKA, Agnieszka
Resigned: 01 August 2013
Appointed Date: 01 September 2011
48 years old

Director
WAUGH, Mary Doreen
Resigned: 12 December 1992
87 years old

Director
ZOPPOS, Demetrios
Resigned: 27 April 2001
Appointed Date: 28 October 1996
55 years old

Persons With Significant Control

Mr Christopher Hedley
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

2-2A MATHESON ROAD MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Apr 2016
Director's details changed for Christopher Hedley on 6 November 2015
27 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 90 more events
08 Jun 1988
Company name changed\certificate issued on 08/06/88
03 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1988
Registered office changed on 03/06/88 from: 183-185 bermondsey street london SE1 3UW

03 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1988
Incorporation