THE LEASEHOLDERS OF 3 MORNINGTON AVENUE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UJ
Company number 04488855
Status Active
Incorporation Date 17 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 MORNINGTON AVENUE, LONDON, W14 8UJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Vitomir Ignjatovic as a secretary on 1 February 2017; Termination of appointment of Robert Alexander Hay as a director on 12 January 2017; Termination of appointment of Robert Alexander Hay as a secretary on 12 January 2017. The most likely internet sites of THE LEASEHOLDERS OF 3 MORNINGTON AVENUE LIMITED are www.theleaseholdersof3morningtonavenue.co.uk, and www.the-leaseholders-of-3-mornington-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The Leaseholders of 3 Mornington Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04488855. The Leaseholders of 3 Mornington Avenue Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of The Leaseholders of 3 Mornington Avenue Limited is 3 Mornington Avenue London W14 8uj. . IGNJATOVIC, Vitomir is a Secretary of the company. AGUILAR GONZALEZ, Paloma Aimee is a Director of the company. EMSWORTH, David William is a Director of the company. GARTON, James Anthony Leo is a Director of the company. GILKS, Francis Henry Stanton is a Director of the company. IGNJATOVIC, Vitomir is a Director of the company. OPPIOLI, Daniele is a Director of the company. Secretary GAMBOLD, David Edmund has been resigned. Secretary HAY, Robert Alexander has been resigned. Secretary PURSLEY, John Nigel has been resigned. Secretary WHITEHEAD, John Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AKKARI, Omar has been resigned. Director BARSLUND, Charlotte has been resigned. Director CASSIDY, Charles Robert Fitzgerald has been resigned. Director DE PIRO, Shao Fen has been resigned. Director ELDRIDGE, Martin has been resigned. Director GAMBOLD, David Edmund has been resigned. Director HAY, Robert Alexander has been resigned. Director JACKSON, Sara Emily has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OWEN SMITH, Tara has been resigned. Director PURSLEY, John Nigel has been resigned. Director VRABEC, Zeljko has been resigned. Director WILSON, Vanessa Marie has been resigned. Director ZOTOVA-ELDRIDGE, Natalija has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IGNJATOVIC, Vitomir
Appointed Date: 01 February 2017

Director
AGUILAR GONZALEZ, Paloma Aimee
Appointed Date: 23 October 2016
38 years old

Director
EMSWORTH, David William
Appointed Date: 04 May 2016
70 years old

Director
GARTON, James Anthony Leo
Appointed Date: 14 July 2015
39 years old

Director
GILKS, Francis Henry Stanton
Appointed Date: 23 October 2016
41 years old

Director
IGNJATOVIC, Vitomir
Appointed Date: 01 September 2006
60 years old

Director
OPPIOLI, Daniele
Appointed Date: 01 September 2006
56 years old

Resigned Directors

Secretary
GAMBOLD, David Edmund
Resigned: 01 December 2004
Appointed Date: 17 July 2002

Secretary
HAY, Robert Alexander
Resigned: 12 January 2017
Appointed Date: 21 August 2007

Secretary
PURSLEY, John Nigel
Resigned: 01 December 2004
Appointed Date: 17 July 2002

Secretary
WHITEHEAD, John Richard
Resigned: 21 August 2007
Appointed Date: 19 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
AKKARI, Omar
Resigned: 01 January 2015
Appointed Date: 21 August 2007
54 years old

Director
BARSLUND, Charlotte
Resigned: 18 July 2011
Appointed Date: 19 May 2003
59 years old

Director
CASSIDY, Charles Robert Fitzgerald
Resigned: 29 June 2016
Appointed Date: 13 September 2009
47 years old

Director
DE PIRO, Shao Fen
Resigned: 12 August 2009
Appointed Date: 01 December 2004
67 years old

Director
ELDRIDGE, Martin
Resigned: 01 March 2015
Appointed Date: 18 July 2011
57 years old

Director
GAMBOLD, David Edmund
Resigned: 01 December 2004
Appointed Date: 17 July 2002
72 years old

Director
HAY, Robert Alexander
Resigned: 12 January 2017
Appointed Date: 01 September 2006
49 years old

Director
JACKSON, Sara Emily
Resigned: 29 June 2016
Appointed Date: 13 September 2009
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
OWEN SMITH, Tara
Resigned: 01 September 2006
Appointed Date: 15 November 2004
55 years old

Director
PURSLEY, John Nigel
Resigned: 01 July 2005
Appointed Date: 17 July 2002
73 years old

Director
VRABEC, Zeljko
Resigned: 01 January 2015
Appointed Date: 21 August 2007
60 years old

Director
WILSON, Vanessa Marie
Resigned: 01 September 2006
Appointed Date: 19 May 2003
53 years old

Director
ZOTOVA-ELDRIDGE, Natalija
Resigned: 01 March 2015
Appointed Date: 18 July 2011
47 years old

THE LEASEHOLDERS OF 3 MORNINGTON AVENUE LIMITED Events

01 Feb 2017
Appointment of Mr Vitomir Ignjatovic as a secretary on 1 February 2017
31 Jan 2017
Termination of appointment of Robert Alexander Hay as a director on 12 January 2017
31 Jan 2017
Termination of appointment of Robert Alexander Hay as a secretary on 12 January 2017
23 Oct 2016
Appointment of Mr Francis Henry Stanton Gilks as a director on 23 October 2016
23 Oct 2016
Appointment of Miss Paloma Aimee Aguilar Gonzalez as a director on 23 October 2016
...
... and 69 more events
14 Apr 2003
New secretary appointed;new director appointed
14 Apr 2003
Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Apr 2003
Secretary resigned
14 Apr 2003
Director resigned
17 Jul 2002
Incorporation