TOWNACRE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 02172458
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 25 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 5 . The most likely internet sites of TOWNACRE LIMITED are www.townacre.co.uk, and www.townacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Townacre Limited is a Private Limited Company. The company registration number is 02172458. Townacre Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Townacre Limited is Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. HUNTER, James Jeff Duke Maxwell is a Director of the company. LLOYD, Charles Alexander is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Secretary EDWARDS, Jean Doris has been resigned. Director BIRCH, Angela Sarah has been resigned. Director HADAYAH, Nazar has been resigned. Director HAWKINS, Anne has been resigned. Director ROVERA, Pierra has been resigned. Director WOJCIK, Barry has been resigned. Director YOUSSEF, Reda Fouad has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 05 December 1994

Director
HUNTER, James Jeff Duke Maxwell
Appointed Date: 06 April 2000
73 years old

Director
LLOYD, Charles Alexander
Appointed Date: 10 July 2015
60 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 17 February 1992

Secretary
EDWARDS, Jean Doris
Resigned: 05 December 1994

Director
BIRCH, Angela Sarah
Resigned: 25 July 2014
Appointed Date: 17 May 2007
51 years old

Director
HADAYAH, Nazar
Resigned: 06 April 2000
Appointed Date: 01 October 1998
78 years old

Director
HAWKINS, Anne
Resigned: 06 April 2000
76 years old

Director
ROVERA, Pierra
Resigned: 23 September 2000
Appointed Date: 01 October 1998
74 years old

Director
WOJCIK, Barry
Resigned: 17 May 2007
78 years old

Director
YOUSSEF, Reda Fouad
Resigned: 13 December 2006
91 years old

TOWNACRE LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 25 December 2015
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5

08 Oct 2015
Appointment of Charles Lloyd as a director on 10 July 2015
13 May 2015
Total exemption full accounts made up to 25 December 2014
...
... and 80 more events
16 Feb 1990
Secretary resigned;new secretary appointed

16 Feb 1990
Registered office changed on 16/02/90 from: c/0 vara & co 7 wellington terrace bayswater road london

01 Mar 1988
Registered office changed on 01/03/88 from: 33 palace court bayswater london W2 4LS

05 Feb 1988
Registered office changed on 05/02/88 from: 82 hurst ave london E4 8DL

30 Sep 1987
Incorporation