Company number 03846076
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address 29 WOODSTOCK GROVE, LONDON, ENGLAND, W12 8LE
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 22 September 2016 with updates; Appointment of Mr Duncan Trinh as a director on 5 September 2016; Termination of appointment of Clifford Dennis Porter as a director on 29 March 2016. The most likely internet sites of 29 WOODSTOCK GROVE MANAGEMENT COMPANY LIMITED are www.29woodstockgrovemanagementcompany.co.uk, and www.29-woodstock-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. 29 Woodstock Grove Management Company Limited is a Private Limited Company.
The company registration number is 03846076. 29 Woodstock Grove Management Company Limited has been working since 22 September 1999.
The present status of the company is Active. The registered address of 29 Woodstock Grove Management Company Limited is 29 Woodstock Grove London England W12 8le. . TRINH, Duncan is a Director of the company. WESTENDARP, Annabel is a Director of the company. Secretary HODGSON, Robert Basil Champneys has been resigned. Secretary PORTER, Clifford Dennis has been resigned. Secretary PORTER, Clifford Dennis has been resigned. Secretary PORTER, Nicola has been resigned. Secretary BSDR CORPORATE SERVICES LIMITED has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DUNLOP, Peter has been resigned. Director FRY, James has been resigned. Director HODGSON, Maryrose Danvers has been resigned. Director PORTER, Clifford Dennis has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
PORTER, Nicola
Resigned: 08 March 2015
Appointed Date: 29 September 2010
Secretary
BSDR CORPORATE SERVICES LIMITED
Resigned: 04 February 2005
Appointed Date: 20 February 2004
Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 20 February 2004
Appointed Date: 22 September 1999
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999
Director
DUNLOP, Peter
Resigned: 14 January 2002
Appointed Date: 22 September 1999
76 years old
Director
FRY, James
Resigned: 12 January 2006
Appointed Date: 20 February 2004
50 years old
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999
Persons With Significant Control
Mr Duncan Trinh
Notified on: 1 May 2016
39 years old
Nature of control: Has significant influence or control
29 WOODSTOCK GROVE MANAGEMENT COMPANY LIMITED Events
02 Oct 2016
Confirmation statement made on 22 September 2016 with updates
05 Sep 2016
Appointment of Mr Duncan Trinh as a director on 5 September 2016
02 May 2016
Termination of appointment of Clifford Dennis Porter as a director on 29 March 2016
02 May 2016
Termination of appointment of Clifford Dennis Porter as a secretary on 29 March 2016
10 Mar 2016
Termination of appointment of Clifford Dennis Porter as a secretary on 10 March 2016
...
... and 64 more events
18 Oct 1999
New secretary appointed
18 Oct 1999
Registered office changed on 18/10/99 from: 1 des roches square witan way witney oxfordshire OX8 6BE
18 Oct 1999
Director resigned
18 Oct 1999
Registered office changed on 18/10/99 from: 14-18 city road cardiff south glamorgan CF24 3DL
22 Sep 1999
Incorporation