COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7RQ

Company number 02878287
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 17 CROMWELL GROVE, LONDON, W6 7RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 76 . The most likely internet sites of COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED are www.copenhagengardensamenitiesnumber2.co.uk, and www.copenhagen-gardens-amenities-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copenhagen Gardens Amenities Number 2 Limited is a Private Limited Company. The company registration number is 02878287. Copenhagen Gardens Amenities Number 2 Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of Copenhagen Gardens Amenities Number 2 Limited is 17 Cromwell Grove London W6 7rq. . LEUNG, Wai Yu is a Secretary of the company. ARKELL, David George is a Director of the company. GIBSON, Michele Ann is a Director of the company. KOSMALSKI, Peter Jan is a Director of the company. MALIN, Sara Christine is a Director of the company. MCCAFFREY, Clare Elizabeth is a Director of the company. Secretary GEMEI, Hassan Mohammed has been resigned. Secretary HACK, Christopher has been resigned. Secretary KOSMALSKI, Peter Jan has been resigned. Director BARNBROOK, Martin John has been resigned. Director CAMERON, Renate Hildegard Maria has been resigned. Director FINLAY MAXWELL, Fiona has been resigned. Director GEMEI, Hassan Mohamed Hassan has been resigned. Director GLASER, Robert Maxwell has been resigned. Director HACK, Christopher has been resigned. Director HALL, Christopher Stuart has been resigned. Director HART, Lindsay Anne has been resigned. Director LEADER, Robert has been resigned. Director MALIN, Sara Christine has been resigned. Director NIXON, James Darren has been resigned. Director PARNHAM, Jeremy David has been resigned. Director RALPH, Angela Mary has been resigned. Director SHEPPARD, Beverley has been resigned. Director SPARROW, Trevor Edwin has been resigned. Director VINCENT, Edward Magnus has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEUNG, Wai Yu
Appointed Date: 13 May 2004

Director
ARKELL, David George
Appointed Date: 01 October 1997
88 years old

Director
GIBSON, Michele Ann
Appointed Date: 20 October 2004
67 years old

Director
KOSMALSKI, Peter Jan
Appointed Date: 31 July 2001
79 years old

Director
MALIN, Sara Christine
Appointed Date: 11 September 2002
68 years old

Director
MCCAFFREY, Clare Elizabeth
Appointed Date: 24 November 2009
57 years old

Resigned Directors

Secretary
GEMEI, Hassan Mohammed
Resigned: 30 June 1996
Appointed Date: 07 December 1993

Secretary
HACK, Christopher
Resigned: 14 May 2004
Appointed Date: 24 February 2003

Secretary
KOSMALSKI, Peter Jan
Resigned: 24 February 2003
Appointed Date: 01 September 1997

Director
BARNBROOK, Martin John
Resigned: 31 March 2003
Appointed Date: 01 October 1997
61 years old

Director
CAMERON, Renate Hildegard Maria
Resigned: 21 April 1996
Appointed Date: 04 September 1994
90 years old

Director
FINLAY MAXWELL, Fiona
Resigned: 11 September 2002
Appointed Date: 01 October 1997
71 years old

Director
GEMEI, Hassan Mohamed Hassan
Resigned: 31 October 2011
Appointed Date: 06 July 1995
77 years old

Director
GLASER, Robert Maxwell
Resigned: 26 June 2000
Appointed Date: 01 October 1997
56 years old

Director
HACK, Christopher
Resigned: 01 December 2003
Appointed Date: 30 October 2001
74 years old

Director
HALL, Christopher Stuart
Resigned: 06 July 1995
Appointed Date: 07 December 1993
66 years old

Director
HART, Lindsay Anne
Resigned: 04 November 2010
Appointed Date: 02 July 2003
73 years old

Director
LEADER, Robert
Resigned: 31 December 2004
Appointed Date: 11 September 2002
78 years old

Director
MALIN, Sara Christine
Resigned: 31 January 1999
Appointed Date: 01 October 1997
68 years old

Director
NIXON, James Darren
Resigned: 28 June 2001
Appointed Date: 01 October 1997
59 years old

Director
PARNHAM, Jeremy David
Resigned: 01 October 1997
Appointed Date: 04 September 1994
63 years old

Director
RALPH, Angela Mary
Resigned: 27 August 2002
Appointed Date: 01 October 1997
85 years old

Director
SHEPPARD, Beverley
Resigned: 30 June 1996
Appointed Date: 04 September 1994
64 years old

Director
SPARROW, Trevor Edwin
Resigned: 01 October 1997
Appointed Date: 30 January 1995
68 years old

Director
VINCENT, Edward Magnus
Resigned: 19 November 2009
Appointed Date: 30 March 2009
58 years old

COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 76

05 Jan 2016
Director's details changed for Michelle Ann Gibson on 1 December 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
09 Sep 1994
New director appointed

09 Sep 1994
New director appointed

09 Sep 1994
New director appointed

14 Jun 1994
Registered office changed on 14/06/94 from: 7 copenhagen gardens london W4

07 Dec 1993
Incorporation