66 CASTLETOWN ROAD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9HG

Company number 03132022
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 66 CASTLETOWN ROAD, LONDON, W14 9HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr Anthony Martinez Vives on 10 March 2016. The most likely internet sites of 66 CASTLETOWN ROAD LIMITED are www.66castletownroad.co.uk, and www.66-castletown-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. 66 Castletown Road Limited is a Private Limited Company. The company registration number is 03132022. 66 Castletown Road Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of 66 Castletown Road Limited is 66 Castletown Road London W14 9hg. . ROY, Angus Donald is a Secretary of the company. KAPADIA, Farokh is a Director of the company. MACPHERSON, Michael Paris Douglas is a Director of the company. QUINN, Portia Sara is a Director of the company. VIVES DE FERRIER DE MONTAL, Anthony is a Director of the company. Secretary BROOKER, Jonathan has been resigned. Secretary CARR, James Edward has been resigned. Secretary MUIRHEAD, Alexander Ernst has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKER, Jonathan has been resigned. Director CARR, James Edward has been resigned. Director KAPADIA, Cyrus has been resigned. Director MUIRHEAD, Alexander Ernst has been resigned. Director OTOOLE, Edward Finbar has been resigned. Director PENI, Joshua has been resigned. Director ROY, Angus Donald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROY, Angus Donald
Appointed Date: 06 February 2010

Director
KAPADIA, Farokh
Appointed Date: 27 April 2002
51 years old

Director
MACPHERSON, Michael Paris Douglas
Appointed Date: 03 March 2016
36 years old

Director
QUINN, Portia Sara
Appointed Date: 03 March 2003
53 years old

Director
VIVES DE FERRIER DE MONTAL, Anthony
Appointed Date: 18 February 2013
41 years old

Resigned Directors

Secretary
BROOKER, Jonathan
Resigned: 29 November 1996
Appointed Date: 29 November 1995

Secretary
CARR, James Edward
Resigned: 30 October 2002
Appointed Date: 29 November 1996

Secretary
MUIRHEAD, Alexander Ernst
Resigned: 06 February 2010
Appointed Date: 03 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Director
BROOKER, Jonathan
Resigned: 29 November 1996
Appointed Date: 29 November 1995
63 years old

Director
CARR, James Edward
Resigned: 30 October 2002
Appointed Date: 29 November 1996
55 years old

Director
KAPADIA, Cyrus
Resigned: 27 April 2002
Appointed Date: 13 September 1999
53 years old

Director
MUIRHEAD, Alexander Ernst
Resigned: 22 July 2010
Appointed Date: 06 February 2010
48 years old

Director
OTOOLE, Edward Finbar
Resigned: 17 September 1999
Appointed Date: 29 November 1995
90 years old

Director
PENI, Joshua
Resigned: 18 February 2013
Appointed Date: 25 January 2012
50 years old

Director
ROY, Angus Donald
Resigned: 03 March 2016
Appointed Date: 06 February 2010
45 years old

66 CASTLETOWN ROAD LIMITED Events

13 Jan 2017
Confirmation statement made on 29 November 2016 with updates
10 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Apr 2016
Director's details changed for Mr Anthony Martinez Vives on 10 March 2016
10 Apr 2016
Termination of appointment of Angus Donald Roy as a director on 3 March 2016
10 Apr 2016
Appointment of Mr Michael Paris Douglas Macpherson as a director on 3 March 2016
...
... and 63 more events
20 Jan 1997
Secretary resigned;director resigned
28 Apr 1996
Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4
28 Apr 1996
Accounting reference date notified as 30/11
04 Dec 1995
Secretary resigned

29 Nov 1995
Incorporation