8 VEREKER ROAD MANAGEMENT LIMITED

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

Company number 03559439
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 8 VEREKER ROAD, LONDON, W14 9JR
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of 8 VEREKER ROAD MANAGEMENT LIMITED are www.8verekerroadmanagement.co.uk, and www.8-vereker-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. 8 Vereker Road Management Limited is a Private Limited Company. The company registration number is 03559439. 8 Vereker Road Management Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of 8 Vereker Road Management Limited is 8 Vereker Road London W14 9jr. The company`s financial liabilities are £0.82k. It is £0.41k against last year. The cash in hand is £0.82k. It is £0.41k against last year. And the total assets are £0.82k, which is £0.41k against last year. KERRY, Rachel Joanna is a Secretary of the company. HIBBERT, Donatella is a Director of the company. HORSWELL, Florence Elizabeth Rose is a Director of the company. KERRY, Rachel Joanna is a Director of the company. KHOUEIRY, Chantal is a Director of the company. Secretary FACKRELL, Gideon Paul Jeffrey has been resigned. Secretary HIBBERT, Donatella has been resigned. Secretary HORSWELL, Florence Elizabeth Rose has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BONE, Amanda Jeanne has been resigned. Director FACKRELL, Gideon Paul Jeffrey has been resigned. Director FAIRCLOUGH, Penelope Sarah has been resigned. Director HONNOR, Andrew David has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


8 vereker road management Key Finiance

LIABILITIES £0.82k
+99%
CASH £0.82k
+99%
TOTAL ASSETS £0.82k
+99%
All Financial Figures

Current Directors

Secretary
KERRY, Rachel Joanna
Appointed Date: 10 May 2007

Director
HIBBERT, Donatella
Appointed Date: 07 May 1998
65 years old

Director
HORSWELL, Florence Elizabeth Rose
Appointed Date: 15 April 2005
48 years old

Director
KERRY, Rachel Joanna
Appointed Date: 18 May 2006
55 years old

Director
KHOUEIRY, Chantal
Appointed Date: 18 May 2006
52 years old

Resigned Directors

Secretary
FACKRELL, Gideon Paul Jeffrey
Resigned: 01 March 2006
Appointed Date: 17 May 1999

Secretary
HIBBERT, Donatella
Resigned: 18 May 1999
Appointed Date: 07 May 1998

Secretary
HORSWELL, Florence Elizabeth Rose
Resigned: 10 May 2007
Appointed Date: 15 April 2005

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 07 May 1998
Appointed Date: 07 May 1998

Director
BONE, Amanda Jeanne
Resigned: 10 December 1998
Appointed Date: 07 May 1998
52 years old

Director
FACKRELL, Gideon Paul Jeffrey
Resigned: 01 March 2006
Appointed Date: 10 December 1998
55 years old

Director
FAIRCLOUGH, Penelope Sarah
Resigned: 01 March 2006
Appointed Date: 07 May 1998
60 years old

Director
HONNOR, Andrew David
Resigned: 01 March 2006
Appointed Date: 07 May 1998
54 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 07 May 1998
Appointed Date: 07 May 1998

8 VEREKER ROAD MANAGEMENT LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 50 more events
05 Oct 1998
New director appointed
05 Oct 1998
New secretary appointed;new director appointed
05 Oct 1998
Secretary resigned
05 Oct 1998
Director resigned
07 May 1998
Incorporation