89-91 HARTSWOOD ROAD LIMITED

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

Company number 03279837
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address 89 HARTSWOOD ROAD, LONDON, W12 9NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mrs Edwina Florence Weeks as a secretary on 31 January 2017; Termination of appointment of Naomi Mary Wynne Sudworth as a secretary on 31 January 2017; Accounts for a dormant company made up to 30 November 2016. The most likely internet sites of 89-91 HARTSWOOD ROAD LIMITED are www.8991hartswoodroad.co.uk, and www.89-91-hartswood-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 89 91 Hartswood Road Limited is a Private Limited Company. The company registration number is 03279837. 89 91 Hartswood Road Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of 89 91 Hartswood Road Limited is 89 Hartswood Road London W12 9ng. The cash in hand is £0k. It is £0k against last year. . WEEKS, Edwina Florence is a Secretary of the company. WEBSTER, Louise Mary, Dr is a Director of the company. Secretary CASTLE, Jacquetta Louise has been resigned. Secretary DAVIS, John Raymond has been resigned. Secretary ELLIOTT, Susan has been resigned. Secretary LYONS, Melanie Claire has been resigned. Secretary NEWMAN, Sally Louise has been resigned. Secretary SUDWORTH, Naomi Mary Wynne has been resigned. Director BORRELLI, Scott, Doctor has been resigned. Director CASTLE, Jacquetta Louise has been resigned. Director ELLIOTT, Susan has been resigned. Director HARRIS, Robin James has been resigned. Director LYONS, Melanie Claire has been resigned. Director NEWMAN, Sally Louise has been resigned. Director PRITAM, Sanjay Kewalram has been resigned. Director TAN, Ju Yen has been resigned. Director THOMAS DE CRUZ, Peter David has been resigned. The company operates in "Residents property management".


89-91 hartswood road Key Finiance

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

Current Directors

Secretary
WEEKS, Edwina Florence
Appointed Date: 31 January 2017

Director
WEBSTER, Louise Mary, Dr
Appointed Date: 12 December 2009
45 years old

Resigned Directors

Secretary
CASTLE, Jacquetta Louise
Resigned: 31 October 1997
Appointed Date: 06 December 1996

Secretary
DAVIS, John Raymond
Resigned: 31 December 1996
Appointed Date: 18 November 1996

Secretary
ELLIOTT, Susan
Resigned: 10 September 2004
Appointed Date: 21 June 2002

Secretary
LYONS, Melanie Claire
Resigned: 20 March 2009
Appointed Date: 10 September 2004

Secretary
NEWMAN, Sally Louise
Resigned: 21 June 2002
Appointed Date: 31 October 1997

Secretary
SUDWORTH, Naomi Mary Wynne
Resigned: 31 January 2017
Appointed Date: 06 May 2009

Director
BORRELLI, Scott, Doctor
Resigned: 30 August 2005
Appointed Date: 12 June 2003
75 years old

Director
CASTLE, Jacquetta Louise
Resigned: 31 October 1997
Appointed Date: 06 December 1996
67 years old

Director
ELLIOTT, Susan
Resigned: 10 September 2004
Appointed Date: 21 June 2002
59 years old

Director
HARRIS, Robin James
Resigned: 12 December 2009
Appointed Date: 30 August 2005
51 years old

Director
LYONS, Melanie Claire
Resigned: 20 March 2009
Appointed Date: 10 September 2004
47 years old

Director
NEWMAN, Sally Louise
Resigned: 21 June 2002
Appointed Date: 31 October 1997
58 years old

Director
PRITAM, Sanjay Kewalram
Resigned: 06 December 1996
Appointed Date: 18 November 1996
59 years old

Director
TAN, Ju Yen
Resigned: 12 June 2003
Appointed Date: 31 October 1997
53 years old

Director
THOMAS DE CRUZ, Peter David
Resigned: 29 October 1997
Appointed Date: 06 December 1996
66 years old

Persons With Significant Control

Dr Louise Mary Webster
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Naomi Mary Sudworth
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Philip Terrence Webster
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

89-91 HARTSWOOD ROAD LIMITED Events

12 Feb 2017
Appointment of Mrs Edwina Florence Weeks as a secretary on 31 January 2017
12 Feb 2017
Termination of appointment of Naomi Mary Wynne Sudworth as a secretary on 31 January 2017
12 Dec 2016
Accounts for a dormant company made up to 30 November 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
13 Dec 2015
Accounts for a dormant company made up to 30 November 2015
...
... and 59 more events
23 Dec 1996
Director resigned
23 Dec 1996
New director appointed
23 Dec 1996
Ad 06/12/96--------- £ si 1@1=1 £ ic 1/2
23 Dec 1996
Registered office changed on 23/12/96 from: chichester house 278/282 high holborn london WC1V 7HA
18 Nov 1996
Incorporation