7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8SJ

Company number 05078520
Status Active
Incorporation Date 19 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 LISGAR TERRACE, LONDON, W14 8SJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 19 March 2016; Annual return made up to 19 March 2016 no member list. The most likely internet sites of 7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED are www.7lisgarterracemanagementcompany.co.uk, and www.7-lisgar-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. 7 Lisgar Terrace Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05078520. 7 Lisgar Terrace Management Company Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of 7 Lisgar Terrace Management Company Limited is 7 Lisgar Terrace London W14 8sj. . FROOME, Angela Maria is a Secretary of the company. FROOME, Alan Frederick Gregory is a Director of the company. FROOME, Angela Maria is a Director of the company. FROOME, Gregory William is a Director of the company. Secretary INGRAM, Maurice Vyvyan has been resigned. Secretary USHER, Jacob has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHURST, William Anthony has been resigned. Director INGRAM, Caroline Mary has been resigned. Director INGRAM, Maurice Vyvyan has been resigned. Director RAMANANDI, Rajeev has been resigned. Director SECRETAN, Kathryn Nancy has been resigned. Director TANE SMILER, Jayson has been resigned. Director USHER, Jacob has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FROOME, Angela Maria
Appointed Date: 10 March 2005

Director
FROOME, Alan Frederick Gregory
Appointed Date: 05 January 2005
76 years old

Director
FROOME, Angela Maria
Appointed Date: 05 January 2005
76 years old

Director
FROOME, Gregory William
Appointed Date: 05 January 2005
41 years old

Resigned Directors

Secretary
INGRAM, Maurice Vyvyan
Resigned: 05 January 2005
Appointed Date: 19 March 2004

Secretary
USHER, Jacob
Resigned: 13 March 2006
Appointed Date: 05 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
ASHURST, William Anthony
Resigned: 28 June 2013
Appointed Date: 13 March 2006
63 years old

Director
INGRAM, Caroline Mary
Resigned: 05 January 2005
Appointed Date: 19 March 2004
69 years old

Director
INGRAM, Maurice Vyvyan
Resigned: 05 January 2005
Appointed Date: 19 March 2004
98 years old

Director
RAMANANDI, Rajeev
Resigned: 21 July 2014
Appointed Date: 04 August 2007
49 years old

Director
SECRETAN, Kathryn Nancy
Resigned: 22 June 2007
Appointed Date: 05 January 2005
47 years old

Director
TANE SMILER, Jayson
Resigned: 02 December 2005
Appointed Date: 05 January 2005
52 years old

Director
USHER, Jacob
Resigned: 22 June 2007
Appointed Date: 05 January 2005
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Feb 2017
Total exemption full accounts made up to 19 March 2016
19 Mar 2016
Annual return made up to 19 March 2016 no member list
16 Apr 2015
Total exemption full accounts made up to 19 March 2015
21 Mar 2015
Annual return made up to 19 March 2015 no member list
...
... and 47 more events
30 Mar 2004
New director appointed
30 Mar 2004
New secretary appointed;new director appointed
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned;director resigned
19 Mar 2004
Incorporation