74 BARONS COURT ROAD LIMITED

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

Company number 02644001
Status Active
Incorporation Date 9 September 1991
Company Type Private Limited Company
Address 74, BARONS COUT ROAD, LONDON, W14 9DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 25 March 2016; Director's details changed for Julia Scales on 22 November 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of 74 BARONS COURT ROAD LIMITED are www.74baronscourtroad.co.uk, and www.74-barons-court-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. 74 Barons Court Road Limited is a Private Limited Company. The company registration number is 02644001. 74 Barons Court Road Limited has been working since 09 September 1991. The present status of the company is Active. The registered address of 74 Barons Court Road Limited is 74 Barons Cout Road London W14 9du. . DAVIES, Rosamund Jane Ross is a Secretary of the company. BYRNE, Madeleine Sara is a Director of the company. DAVIES, Rosamund Jane Ross is a Director of the company. HALL MACKENZIE-GILLANDERS, Julia Natalie Diana is a Director of the company. LAWSON, Fiona Charlotte Maria Anna is a Director of the company. MACKENZIE GILLANDERS, Andrew Hall is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ALBINSON, Elizabeth Victoria Jane has been resigned. Director BAUMOHL, Ernestine Maria Theo has been resigned. Director KYLE, Julian Paul has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MORGAN, Philip James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, Rosamund Jane Ross
Appointed Date: 02 December 1991

Director
BYRNE, Madeleine Sara
Appointed Date: 02 December 1991
72 years old

Director
DAVIES, Rosamund Jane Ross
Appointed Date: 02 December 1991
73 years old

Director
HALL MACKENZIE-GILLANDERS, Julia Natalie Diana
Appointed Date: 17 December 2008
43 years old

Director
LAWSON, Fiona Charlotte Maria Anna
Appointed Date: 28 April 1995
66 years old

Director
MACKENZIE GILLANDERS, Andrew Hall
Appointed Date: 17 December 2008
45 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 02 December 1991
Appointed Date: 09 September 1991

Director
ALBINSON, Elizabeth Victoria Jane
Resigned: 10 December 2007
Appointed Date: 04 July 2005
45 years old

Director
BAUMOHL, Ernestine Maria Theo
Resigned: 28 April 1995
Appointed Date: 02 December 1991
83 years old

Director
KYLE, Julian Paul
Resigned: 03 July 2005
Appointed Date: 19 October 2004
61 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 02 December 1991
Appointed Date: 09 September 1991

Director
MORGAN, Philip James
Resigned: 10 December 2007
Appointed Date: 04 July 2005
45 years old

74 BARONS COURT ROAD LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 25 March 2016
30 Nov 2016
Director's details changed for Julia Scales on 22 November 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 25 March 2015
06 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4

...
... and 67 more events
31 Jan 1992
New director appointed

31 Jan 1992
Secretary resigned;new director appointed

11 Dec 1991
Company name changed bluemode property management com pany LIMITED\certificate issued on 12/12/91

11 Dec 1991
Company name changed\certificate issued on 11/12/91
09 Sep 1991
Incorporation