25 SINCLAIR GARDENS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0AU

Company number 02997918
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 25 SINCLAIR GARDENS, LONDON, W14 0AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 no member list Statement of capital on 2015-12-30 GBP 5 . The most likely internet sites of 25 SINCLAIR GARDENS LIMITED are www.25sinclairgardens.co.uk, and www.25-sinclair-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. 25 Sinclair Gardens Limited is a Private Limited Company. The company registration number is 02997918. 25 Sinclair Gardens Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of 25 Sinclair Gardens Limited is 25 Sinclair Gardens London W14 0au. . O NEILL, Faith Fortchern is a Secretary of the company. LE GAL, Jean-François Francois is a Director of the company. MALONE, Joseph Patrick is a Director of the company. MAWER, Alan John is a Director of the company. ONEILL, Faith Fortchern is a Director of the company. SKIPWITH, Anouk Helene Barbara is a Director of the company. Secretary FOSTERJOHN, Matthew Iain has been resigned. Secretary MURRAY, Rosalind has been resigned. Secretary TROTTER, Andrew James has been resigned. Director BERGER, Jonathan has been resigned. Director FORBUOYS PLC has been resigned. Director FOSTERJOHN, Matthew Iain has been resigned. Director JOHN, Timothy Philip Adams has been resigned. Director LLOYD, Charles Alexander has been resigned. Director LONG, Michael John has been resigned. Director MITROU, Panagiota, Dr has been resigned. Director MURRAY, Rosalind has been resigned. Director SCOTT, Shelagh has been resigned. Director TROTTER, Andrew James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O NEILL, Faith Fortchern
Appointed Date: 07 November 2002

Director
LE GAL, Jean-François Francois
Appointed Date: 20 November 2014
45 years old

Director
MALONE, Joseph Patrick
Appointed Date: 17 October 1995
65 years old

Director
MAWER, Alan John
Appointed Date: 30 July 2007
51 years old

Director
ONEILL, Faith Fortchern
Appointed Date: 22 November 2008
56 years old

Director
SKIPWITH, Anouk Helene Barbara
Appointed Date: 01 August 2003
51 years old

Resigned Directors

Secretary
FOSTERJOHN, Matthew Iain
Resigned: 30 August 2002
Appointed Date: 03 March 1998

Secretary
MURRAY, Rosalind
Resigned: 17 December 1997
Appointed Date: 05 January 1995

Secretary
TROTTER, Andrew James
Resigned: 05 January 1995
Appointed Date: 05 December 1994

Director
BERGER, Jonathan
Resigned: 29 September 1995
Appointed Date: 05 January 1995
63 years old

Director
FORBUOYS PLC
Resigned: 01 December 2007
Appointed Date: 05 January 1995

Director
FOSTERJOHN, Matthew Iain
Resigned: 30 August 2002
Appointed Date: 05 January 1995
63 years old

Director
JOHN, Timothy Philip Adams
Resigned: 15 January 2010
Appointed Date: 19 January 2008
45 years old

Director
LLOYD, Charles Alexander
Resigned: 24 July 2007
Appointed Date: 17 May 1999
60 years old

Director
LONG, Michael John
Resigned: 05 January 1995
Appointed Date: 05 December 1994
78 years old

Director
MITROU, Panagiota, Dr
Resigned: 20 January 2014
Appointed Date: 15 January 2010
48 years old

Director
MURRAY, Rosalind
Resigned: 17 December 1997
Appointed Date: 05 January 1995
67 years old

Director
SCOTT, Shelagh
Resigned: 30 March 1999
Appointed Date: 05 January 1995
78 years old

Director
TROTTER, Andrew James
Resigned: 05 January 1995
Appointed Date: 05 December 1994
71 years old

25 SINCLAIR GARDENS LIMITED Events

16 Dec 2016
Confirmation statement made on 28 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 28 November 2015 no member list
Statement of capital on 2015-12-30
  • GBP 5

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5

...
... and 60 more events
06 Feb 1995
New secretary appointed;new director appointed

06 Feb 1995
Registered office changed on 06/02/95 from: 42 frederick place brighton BN1 1AT

06 Feb 1995
Accounting reference date notified as 31/12

06 Feb 1995
Ad 05/01/95--------- £ si 3@1=3 £ ic 2/5

05 Dec 1994
Incorporation