67 NETHERWOOD ROAD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0BP

Company number 02927143
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address 67 NETHERWOOD ROAD, LONDON, W14 0BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Francisco Eugenio Ziccarelli Millarch on 20 April 2016; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 4 . The most likely internet sites of 67 NETHERWOOD ROAD LIMITED are www.67netherwoodroad.co.uk, and www.67-netherwood-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. 67 Netherwood Road Limited is a Private Limited Company. The company registration number is 02927143. 67 Netherwood Road Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of 67 Netherwood Road Limited is 67 Netherwood Road London W14 0bp. . FARRER, Jenett Mabella is a Secretary of the company. FARRER, Jenett Mabella is a Director of the company. LIU, Meiqin is a Director of the company. MILLARCH, Francisco Eugenio Ziccarelli is a Director of the company. PITT, Jonathan Michael is a Director of the company. Secretary COLLINS, Simon has been resigned. Secretary RORISON, Isobel Flora has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director COLLINS, Simon has been resigned. Director HARRAWAY, James Keith has been resigned. Director JAMESON, Susan Alice has been resigned. Director LAPSLEY, Angus Charles William has been resigned. Director RORISON, Isobel Flora has been resigned. Director WHALLEY, Annabel Julia Helen has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Residents property management".


67 netherwood road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FARRER, Jenett Mabella
Appointed Date: 16 October 2013

Director
FARRER, Jenett Mabella
Appointed Date: 01 November 1994
59 years old

Director
LIU, Meiqin
Appointed Date: 04 October 2013
63 years old

Director
MILLARCH, Francisco Eugenio Ziccarelli
Appointed Date: 10 March 2000
53 years old

Director
PITT, Jonathan Michael
Appointed Date: 17 July 2014
53 years old

Resigned Directors

Secretary
COLLINS, Simon
Resigned: 25 July 2013
Appointed Date: 10 March 2000

Secretary
RORISON, Isobel Flora
Resigned: 01 March 2000
Appointed Date: 24 November 1994

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 24 November 1994
Appointed Date: 09 May 1994

Director
COLLINS, Simon
Resigned: 25 July 2013
Appointed Date: 15 April 1998
65 years old

Director
HARRAWAY, James Keith
Resigned: 17 July 2014
Appointed Date: 01 May 2009
45 years old

Director
JAMESON, Susan Alice
Resigned: 13 August 1997
Appointed Date: 01 November 1994
60 years old

Director
LAPSLEY, Angus Charles William
Resigned: 09 May 2006
Appointed Date: 13 August 1997
55 years old

Director
RORISON, Isobel Flora
Resigned: 10 March 2000
Appointed Date: 01 November 1994
58 years old

Director
WHALLEY, Annabel Julia Helen
Resigned: 15 April 1998
Appointed Date: 01 November 1994
59 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 01 November 1994
Appointed Date: 09 May 1994

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 01 November 1994
Appointed Date: 09 May 1994

67 NETHERWOOD ROAD LIMITED Events

15 Dec 2016
Director's details changed for Francisco Eugenio Ziccarelli Millarch on 20 April 2016
15 Dec 2016
Accounts for a dormant company made up to 5 April 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4

14 Dec 2015
Accounts for a dormant company made up to 5 April 2015
10 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4

...
... and 73 more events
08 Nov 1994
New director appointed

08 Nov 1994
New director appointed

08 Nov 1994
Director resigned

08 Nov 1994
Director resigned

09 May 1994
Incorporation