31 MUNSTER RD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4ER

Company number 03913550
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address FLAT 2, 31, MUNSTER ROAD, LONDON, ENGLAND, SW6 4ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of Mr James Frederick Wyndham Newman as a secretary on 31 January 2017; Termination of appointment of Suemay Oram as a secretary on 31 January 2017. The most likely internet sites of 31 MUNSTER RD LIMITED are www.31munsterrd.co.uk, and www.31-munster-rd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. 31 Munster Rd Limited is a Private Limited Company. The company registration number is 03913550. 31 Munster Rd Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of 31 Munster Rd Limited is Flat 2 31 Munster Road London England Sw6 4er. . NEWMAN, James Frederick Wyndham is a Secretary of the company. NEWMAN, James Frederick Wyndham is a Director of the company. ORAM, Suemay is a Director of the company. PATRICK, Nigel Andrew is a Director of the company. Secretary BOWEN, Sally has been resigned. Secretary ORAM, Suemay has been resigned. Secretary POLLOCK, Robin has been resigned. Secretary VAUSE, Diane Avis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOERSCH-SUPAN, Hanno has been resigned. Director BOWEN, Sally has been resigned. Director BRADSHAW, Thomas Edward has been resigned. Director CHADWICK, Charlotte has been resigned. Director DORNER, Thomas Michael has been resigned. Director NEWMAN, Thomas Philip Wyndham has been resigned. Director POLLOCK, Robin has been resigned. Director VAUSE, Alan Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEWMAN, James Frederick Wyndham
Appointed Date: 31 January 2017

Director
NEWMAN, James Frederick Wyndham
Appointed Date: 21 September 2016
34 years old

Director
ORAM, Suemay
Appointed Date: 11 February 2004
46 years old

Director
PATRICK, Nigel Andrew
Appointed Date: 12 August 2005
45 years old

Resigned Directors

Secretary
BOWEN, Sally
Resigned: 30 December 2001
Appointed Date: 05 July 2000

Secretary
ORAM, Suemay
Resigned: 31 January 2017
Appointed Date: 06 March 2006

Secretary
POLLOCK, Robin
Resigned: 12 August 2005
Appointed Date: 25 January 2004

Secretary
VAUSE, Diane Avis
Resigned: 05 July 2000
Appointed Date: 26 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
BOERSCH-SUPAN, Hanno
Resigned: 05 December 2002
Appointed Date: 05 July 2000
60 years old

Director
BOWEN, Sally
Resigned: 30 December 2001
Appointed Date: 05 July 2000
69 years old

Director
BRADSHAW, Thomas Edward
Resigned: 27 April 2006
Appointed Date: 27 July 2004
46 years old

Director
CHADWICK, Charlotte
Resigned: 12 July 2013
Appointed Date: 20 November 2010
39 years old

Director
DORNER, Thomas Michael
Resigned: 20 November 2010
Appointed Date: 27 April 2006
46 years old

Director
NEWMAN, Thomas Philip Wyndham
Resigned: 21 September 2016
Appointed Date: 12 August 2013
38 years old

Director
POLLOCK, Robin
Resigned: 12 August 2005
Appointed Date: 05 July 2000
57 years old

Director
VAUSE, Alan Charles
Resigned: 05 July 2000
Appointed Date: 26 January 2000
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mr James Frederick Wyndham Newman
Notified on: 21 September 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Andrew Patrick
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Suemay Oram
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Roderick Talbot Oram
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

31 MUNSTER RD LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Jan 2017
Appointment of Mr James Frederick Wyndham Newman as a secretary on 31 January 2017
31 Jan 2017
Termination of appointment of Suemay Oram as a secretary on 31 January 2017
30 Jan 2017
Director's details changed for Nigel Andrew Patrick on 30 January 2017
30 Jan 2017
Director's details changed for Suemay Oram on 30 January 2017
...
... and 58 more events
09 Feb 2000
New secretary appointed
09 Feb 2000
New director appointed
09 Feb 2000
Secretary resigned
09 Feb 2000
Director resigned
26 Jan 2000
Incorporation