ATTACHVALE LIMITED
FULHAM

Hellopages » Greater London » Hammersmith and Fulham » SW6 4EQ
Company number 01651159
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address BASEMENT FLAT, 18 CROOKHAM ROAD, FULHAM, LONDON, SW6 4EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Charles John Kingsley Wardroper as a director on 26 June 2015. The most likely internet sites of ATTACHVALE LIMITED are www.attachvale.co.uk, and www.attachvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Attachvale Limited is a Private Limited Company. The company registration number is 01651159. Attachvale Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Attachvale Limited is Basement Flat 18 Crookham Road Fulham London Sw6 4eq. The company`s financial liabilities are £5.18k. It is £3.36k against last year. The cash in hand is £6.24k. It is £5.17k against last year. And the total assets are £6.69k, which is £2.59k against last year. MAINS, Jeremy Antony Archibald is a Secretary of the company. MAINS, Jeremy Antony Archibald is a Director of the company. WARDROPER, Charles John Kingsley is a Director of the company. WEINSTEIN, Daniel Peter is a Director of the company. ZOTTI, Assunta is a Director of the company. Secretary ARMITAGE, Meryl Candice has been resigned. Secretary ARMITAGE, Meryl Candice has been resigned. Secretary FAHEY, Frances Mary has been resigned. Secretary GRIFFIN, Judith Claire has been resigned. Secretary KEIGHLEY PUGH, Carole Suzanne has been resigned. Secretary PEACOCK, Sarah Monach has been resigned. Secretary THORNE, Nicola Emma has been resigned. Director ARMITAGE, Meryl Candice has been resigned. Director COHEN-RUHLE, Liam has been resigned. Director CRAVEN, Andrew James has been resigned. Director DICKSON, Anne has been resigned. Director FAHEY, Frances Mary has been resigned. Director GRIFFIN, Judith Claire has been resigned. Director KEIGHLEY PUGH, Carole Suzanne has been resigned. Director PEACOCK, Sarah Monach has been resigned. Director PERRY, Suzanne Edwina has been resigned. Director QUACQUARELLI, Nunzio has been resigned. Director TATTON-BROWN, Ben Robert Louis has been resigned. Director THOMPSON, Alan Stanley has been resigned. Director THORNE, Nicola Emma has been resigned. The company operates in "Residents property management".


attachvale Key Finiance

LIABILITIES £5.18k
+184%
CASH £6.24k
+482%
TOTAL ASSETS £6.69k
+63%
All Financial Figures

Current Directors

Secretary
MAINS, Jeremy Antony Archibald
Appointed Date: 14 September 2007

Director
MAINS, Jeremy Antony Archibald
Appointed Date: 14 September 2007
72 years old

Director
WARDROPER, Charles John Kingsley
Appointed Date: 26 June 2015
62 years old

Director
WEINSTEIN, Daniel Peter
Appointed Date: 14 September 2007
61 years old

Director
ZOTTI, Assunta
Appointed Date: 14 September 2007
53 years old

Resigned Directors

Secretary
ARMITAGE, Meryl Candice
Resigned: 12 January 2007
Appointed Date: 01 June 2005

Secretary
ARMITAGE, Meryl Candice
Resigned: 07 June 2000
Appointed Date: 21 January 1998

Secretary
FAHEY, Frances Mary
Resigned: 21 January 1998
Appointed Date: 04 October 1995

Secretary
GRIFFIN, Judith Claire
Resigned: 30 June 2004
Appointed Date: 19 May 2001

Secretary
KEIGHLEY PUGH, Carole Suzanne
Resigned: 04 October 1995
Appointed Date: 09 August 1992

Secretary
PEACOCK, Sarah Monach
Resigned: 19 May 2001
Appointed Date: 07 June 2000

Secretary
THORNE, Nicola Emma
Resigned: 14 September 2007
Appointed Date: 30 June 2004

Director
ARMITAGE, Meryl Candice
Resigned: 12 January 2007
Appointed Date: 09 August 1992

Director
COHEN-RUHLE, Liam
Resigned: 15 February 2010
Appointed Date: 02 October 2007
48 years old

Director
CRAVEN, Andrew James
Resigned: 04 November 1994
Appointed Date: 09 August 1992
57 years old

Director
DICKSON, Anne
Resigned: 01 November 1999
Appointed Date: 21 January 1998
70 years old

Director
FAHEY, Frances Mary
Resigned: 21 January 1998
Appointed Date: 04 November 1994
59 years old

Director
GRIFFIN, Judith Claire
Resigned: 30 June 2004
Appointed Date: 01 November 1999
55 years old

Director
KEIGHLEY PUGH, Carole Suzanne
Resigned: 31 October 2001
58 years old

Director
PEACOCK, Sarah Monach
Resigned: 19 May 2001
Appointed Date: 12 October 1998
53 years old

Director
PERRY, Suzanne Edwina
Resigned: 05 May 2015
Appointed Date: 15 February 2010
46 years old

Director
QUACQUARELLI, Nunzio
Resigned: 13 April 1994
75 years old

Director
TATTON-BROWN, Ben Robert Louis
Resigned: 26 June 2015
Appointed Date: 09 June 2015
52 years old

Director
THOMPSON, Alan Stanley
Resigned: 12 October 1998
Appointed Date: 04 October 1995
55 years old

Director
THORNE, Nicola Emma
Resigned: 12 January 2007
Appointed Date: 01 June 2005
53 years old

ATTACHVALE LIMITED Events

08 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

16 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Appointment of Mr Charles John Kingsley Wardroper as a director on 26 June 2015
05 Aug 2015
Termination of appointment of Ben Robert Louis Tatton-Brown as a director on 26 June 2015
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 98 more events
10 Nov 1987
Full accounts made up to 30 September 1986

03 Apr 1987
Accounting reference date shortened from 31/03 to 30/09

26 Mar 1987
Return made up to 13/10/85; full list of members

11 Mar 1987
Full accounts made up to 30 September 1985

20 Sep 1982
Memorandum and Articles of Association