72 NETHERWOOD ROAD LIMITED

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

Company number 02958908
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address 72 NETHERWOOD ROAD, LONDON, W14 0BG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 72 NETHERWOOD ROAD LIMITED are www.72netherwoodroad.co.uk, and www.72-netherwood-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 72 Netherwood Road Limited is a Private Limited Company. The company registration number is 02958908. 72 Netherwood Road Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of 72 Netherwood Road Limited is 72 Netherwood Road London W14 0bg. . POSNER, Yvonne Marcelle is a Secretary of the company. CARTER, Amanda Jane is a Director of the company. POSNER, Yvonne Marcelle is a Director of the company. ZHOU, Yingzhi Angela is a Director of the company. Secretary COLE, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAYDON, Samantha Renee has been resigned. Director COLE, John has been resigned. Director HARDY, Jane Veronica has been resigned. Director LAYDON, Charlotte Rose Maria has been resigned. Director MARRETT, Richard James has been resigned. Director MCCABE, Robert Vincent has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
POSNER, Yvonne Marcelle
Appointed Date: 27 June 2014

Director
CARTER, Amanda Jane
Appointed Date: 17 March 2013
61 years old

Director
POSNER, Yvonne Marcelle
Appointed Date: 27 June 2014
72 years old

Director
ZHOU, Yingzhi Angela
Appointed Date: 23 January 2012
49 years old

Resigned Directors

Secretary
COLE, John
Resigned: 27 June 2014
Appointed Date: 15 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Director
CLAYDON, Samantha Renee
Resigned: 01 January 2007
Appointed Date: 06 October 1998
49 years old

Director
COLE, John
Resigned: 27 June 2014
Appointed Date: 15 August 1994
81 years old

Director
HARDY, Jane Veronica
Resigned: 31 July 1998
Appointed Date: 15 August 1994
63 years old

Director
LAYDON, Charlotte Rose Maria
Resigned: 19 August 2011
Appointed Date: 01 January 2007
51 years old

Director
MARRETT, Richard James
Resigned: 24 January 2012
Appointed Date: 30 October 2007
45 years old

Director
MCCABE, Robert Vincent
Resigned: 19 August 2011
Appointed Date: 01 September 2007
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

72 NETHERWOOD ROAD LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10

08 Jun 2015
Director's details changed for Angela Zhou on 2 February 2015
...
... and 61 more events
01 Sep 1995
Return made up to 15/08/95; full list of members
10 Apr 1995
Accounting reference date notified as 31/12

31 Aug 1994
New secretary appointed;director resigned;new director appointed

31 Aug 1994
Secretary resigned;new director appointed

15 Aug 1994
Incorporation