8 CURWEN ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 9AE

Company number 02068705
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address 8 CURWEN ROAD, LONDON, W12 9AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Jessica Ann Hiscock as a director on 19 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 8 CURWEN ROAD MANAGEMENT COMPANY LIMITED are www.8curwenroadmanagementcompany.co.uk, and www.8-curwen-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. 8 Curwen Road Management Company Limited is a Private Limited Company. The company registration number is 02068705. 8 Curwen Road Management Company Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of 8 Curwen Road Management Company Limited is 8 Curwen Road London W12 9ae. The cash in hand is £0k. It is £0k against last year. . HUSSAIN, Nyla is a Secretary of the company. HISCOCK, Natasha Jane is a Director of the company. HUSSAIN, Nowshaba is a Director of the company. HUYNH, Kevin is a Director of the company. Secretary MCLEAN, Tina Marie has been resigned. Secretary TURNER, Christopher John has been resigned. Director HISCOCK, Jessica Ann has been resigned. Director HUSSAIN, Nyla has been resigned. Director KOCHAN, Sophie Abigail has been resigned. Director MARSHALL, Karyn Ann has been resigned. Director MCLEAN, Tina Marie has been resigned. Director TURNER, Christopher John has been resigned. Director WAYLEN, Alison Julia has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Dormant Company".


8 curwen road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUSSAIN, Nyla
Appointed Date: 06 July 2010

Director
HISCOCK, Natasha Jane
Appointed Date: 01 August 2012
38 years old

Director
HUSSAIN, Nowshaba
Appointed Date: 13 September 2006
52 years old

Director
HUYNH, Kevin
Appointed Date: 18 October 2010
46 years old

Resigned Directors

Secretary
MCLEAN, Tina Marie
Resigned: 02 July 2010
Appointed Date: 14 June 1994

Secretary
TURNER, Christopher John
Resigned: 14 June 1994

Director
HISCOCK, Jessica Ann
Resigned: 19 January 2017
Appointed Date: 01 August 2012
43 years old

Director
HUSSAIN, Nyla
Resigned: 13 September 2006
Appointed Date: 26 October 2001
49 years old

Director
KOCHAN, Sophie Abigail
Resigned: 10 August 1996
59 years old

Director
MARSHALL, Karyn Ann
Resigned: 18 September 2001
Appointed Date: 10 August 1996
52 years old

Director
MCLEAN, Tina Marie
Resigned: 05 July 2010
Appointed Date: 14 June 1994
66 years old

Director
TURNER, Christopher John
Resigned: 14 June 1994
63 years old

Director
WAYLEN, Alison Julia
Resigned: 27 July 2012
Appointed Date: 29 October 1993
64 years old

Director
WILSON, Clare Alice
Resigned: 29 October 1993
60 years old

Persons With Significant Control

Miss Nyla Hussain
Notified on: 19 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Natasha Jane Hiscock
Notified on: 19 January 2017
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Huynh
Notified on: 19 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 CURWEN ROAD MANAGEMENT COMPANY LIMITED Events

22 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Termination of appointment of Jessica Ann Hiscock as a director on 19 January 2017
24 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 126 more events
04 Feb 1991
Return made up to 19/01/91; full list of members

11 Sep 1990
First Gazette notice for compulsory strike-off

13 Feb 1989
First gazette

25 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Certificate of Incorporation