44 ANSELM ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 1LJ

Company number 02363361
Status Active
Incorporation Date 20 March 1989
Company Type Private Limited Company
Address 44 ANSELM ROAD, LONDON, SW6 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 3 . The most likely internet sites of 44 ANSELM ROAD MANAGEMENT COMPANY LIMITED are www.44anselmroadmanagementcompany.co.uk, and www.44-anselm-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. 44 Anselm Road Management Company Limited is a Private Limited Company. The company registration number is 02363361. 44 Anselm Road Management Company Limited has been working since 20 March 1989. The present status of the company is Active. The registered address of 44 Anselm Road Management Company Limited is 44 Anselm Road London Sw6 1lj. . ROY, Amit is a Secretary of the company. COWEN, Richard Huxley is a Director of the company. GAMMELL, Michael Kristopher Bowring is a Director of the company. ROY, Amit is a Director of the company. Secretary ELLVERS, James has been resigned. Secretary MINNIS, Alastair James, Professor has been resigned. Secretary TURCAN, Jake William has been resigned. Director BLOOM, Anya Kim has been resigned. Director ELLVERS, James has been resigned. Director INGRAM, Benjamin William has been resigned. Director KNIGHTLY, Rachel Michele has been resigned. Director PEARSON, David Anthony Francis has been resigned. Director PLEYDELL-BOUVERIE, Camilla has been resigned. Director SAUNDERS, Jeremy George has been resigned. Director TATE, Simon David Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROY, Amit
Appointed Date: 23 August 2012

Director
COWEN, Richard Huxley
Appointed Date: 17 January 2007
76 years old

Director
GAMMELL, Michael Kristopher Bowring
Appointed Date: 02 August 2014
36 years old

Director
ROY, Amit
Appointed Date: 15 January 2002
49 years old

Resigned Directors

Secretary
ELLVERS, James
Resigned: 23 August 2012
Appointed Date: 30 November 2006

Secretary
MINNIS, Alastair James, Professor
Resigned: 15 January 2002

Secretary
TURCAN, Jake William
Resigned: 30 November 2006
Appointed Date: 15 January 2002

Director
BLOOM, Anya Kim
Resigned: 17 January 2007
Appointed Date: 31 December 2000
58 years old

Director
ELLVERS, James
Resigned: 25 August 2012
Appointed Date: 30 November 2006
46 years old

Director
INGRAM, Benjamin William
Resigned: 30 November 2006
Appointed Date: 15 January 2002
47 years old

Director
KNIGHTLY, Rachel Michele
Resigned: 03 June 1998
Appointed Date: 27 October 1995
55 years old

Director
PEARSON, David Anthony Francis
Resigned: 15 January 2002
56 years old

Director
PLEYDELL-BOUVERIE, Camilla
Resigned: 29 March 2015
Appointed Date: 01 September 2012
44 years old

Director
SAUNDERS, Jeremy George
Resigned: 11 August 2000
Appointed Date: 01 February 1999
59 years old

Director
TATE, Simon David Alexander
Resigned: 27 October 1995
62 years old

Persons With Significant Control

Mr Michael Kristopher Bowring Gammell
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amit Roy
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Huxley Cowen
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

44 ANSELM ROAD MANAGEMENT COMPANY LIMITED Events

05 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 3

20 Feb 2016
Director's details changed for Mr Michael Kristopher Bowring Gammell on 1 January 2016
20 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 83 more events
12 Nov 1990
Ad 31/05/90--------- £ si 1@1=1 £ ic 2/3

15 Oct 1990
New secretary appointed;new director appointed

30 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1989
Registered office changed on 30/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Mar 1989
Incorporation