58 ALLESTREE ROAD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 6AE

Company number 05102538
Status Active
Incorporation Date 15 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58 ALLESTREE ROAD, LONDON, SW6 6AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 April 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of 58 ALLESTREE ROAD LIMITED are www.58allestreeroad.co.uk, and www.58-allestree-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 58 Allestree Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05102538. 58 Allestree Road Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of 58 Allestree Road Limited is 58 Allestree Road London Sw6 6ae. . ASHBY, Emma Jane is a Director of the company. WARD-SMITH, Amy Elizabeth is a Director of the company. Secretary PRYOR, Sophia Elizabeth Sarah has been resigned. Secretary THURLOW, Rebecca Sarah has been resigned. Secretary TURNER, Brian Richard has been resigned. Secretary WHITTLE, Mark Richard has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director PRYOR, Richard Charles Stephen has been resigned. Director PRYOR, Sophia Elizabeth Sarah has been resigned. Director THURLOW, Rebecca Sarah has been resigned. Director WHITTLE, Heather Maree has been resigned. Director WHITTLE, Mark Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ASHBY, Emma Jane
Appointed Date: 30 August 2013
51 years old

Director
WARD-SMITH, Amy Elizabeth
Appointed Date: 26 April 2004
46 years old

Resigned Directors

Secretary
PRYOR, Sophia Elizabeth Sarah
Resigned: 08 June 2011
Appointed Date: 09 March 2007

Secretary
THURLOW, Rebecca Sarah
Resigned: 09 March 2007
Appointed Date: 26 April 2004

Secretary
TURNER, Brian Richard
Resigned: 26 April 2004
Appointed Date: 15 April 2004

Secretary
WHITTLE, Mark Richard
Resigned: 16 April 2014
Appointed Date: 08 June 2011

Director
GORDON, James Douglas Strachan
Resigned: 26 April 2004
Appointed Date: 15 April 2004
64 years old

Director
PRYOR, Richard Charles Stephen
Resigned: 08 June 2011
Appointed Date: 09 March 2007
49 years old

Director
PRYOR, Sophia Elizabeth Sarah
Resigned: 08 June 2011
Appointed Date: 09 March 2007
48 years old

Director
THURLOW, Rebecca Sarah
Resigned: 09 March 2007
Appointed Date: 26 April 2004
47 years old

Director
WHITTLE, Heather Maree
Resigned: 16 April 2014
Appointed Date: 08 June 2011
49 years old

Director
WHITTLE, Mark Richard
Resigned: 16 April 2014
Appointed Date: 08 June 2011
51 years old

58 ALLESTREE ROAD LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 May 2016
Annual return made up to 15 April 2016 no member list
28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 May 2015
Annual return made up to 15 April 2015 no member list
07 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 45 more events
25 May 2004
Secretary resigned
25 May 2004
Director resigned
04 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Apr 2004
Registered office changed on 30/04/04 from: 22 great james street london WC1N 3ES
15 Apr 2004
Incorporation