3 WOMERSLEY ROAD LIMITED
3 WORMERSLEY ROAD FLAT OWNERS LIMITED STRANAGH FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Haringey » N8 9AE

Company number 04447112
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 3 WOMERSLEY ROAD, LONDON, N8 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of 3 WOMERSLEY ROAD LIMITED are www.3womersleyroad.co.uk, and www.3-womersley-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 9.3 miles; to Balham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Womersley Road Limited is a Private Limited Company. The company registration number is 04447112. 3 Womersley Road Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of 3 Womersley Road Limited is 3 Womersley Road London N8 9ae. . REED, Leigh Paul is a Secretary of the company. LAREN, Paula is a Director of the company. REED, Leigh Paul is a Director of the company. SPENCER, Matthew James is a Director of the company. Secretary BRADSHAW, Wendy Ann has been resigned. Secretary COULTATE, Benjamin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLAIN, Matthew Adam has been resigned. Director BRADSHAW, Wendy Ann has been resigned. Director CARTER, Edward James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COULTATE, Benjamin has been resigned. Director GILHAM, Alan Victor has been resigned. Director MCDERMOTT, Joseph has been resigned. Director POPPLE, Keith John, Professor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REED, Leigh Paul
Appointed Date: 20 October 2009

Director
LAREN, Paula
Appointed Date: 14 June 2013
43 years old

Director
REED, Leigh Paul
Appointed Date: 10 June 2002
56 years old

Director
SPENCER, Matthew James
Appointed Date: 01 May 2015
39 years old

Resigned Directors

Secretary
BRADSHAW, Wendy Ann
Resigned: 08 December 2005
Appointed Date: 10 June 2002

Secretary
COULTATE, Benjamin
Resigned: 20 October 2009
Appointed Date: 09 December 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 June 2002
Appointed Date: 24 May 2002

Director
BLAIN, Matthew Adam
Resigned: 14 October 2010
Appointed Date: 05 July 2010
57 years old

Director
BRADSHAW, Wendy Ann
Resigned: 08 December 2005
Appointed Date: 10 June 2002
77 years old

Director
CARTER, Edward James
Resigned: 14 June 2013
Appointed Date: 15 October 2010
45 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 June 2002
Appointed Date: 24 May 2002
35 years old

Director
COULTATE, Benjamin
Resigned: 22 October 2009
Appointed Date: 09 December 2005
49 years old

Director
GILHAM, Alan Victor
Resigned: 12 February 2010
Appointed Date: 25 November 2002
70 years old

Director
MCDERMOTT, Joseph
Resigned: 25 November 2002
Appointed Date: 10 June 2002
62 years old

Director
POPPLE, Keith John, Professor
Resigned: 31 March 2015
Appointed Date: 12 February 2010
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 June 2002
Appointed Date: 24 May 2002

3 WOMERSLEY ROAD LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 May 2016
13 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

20 Jan 2016
Accounts for a dormant company made up to 31 May 2015
19 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4

22 May 2015
Appointment of Mr Matthew James Spencer as a director on 1 May 2015
...
... and 45 more events
18 Jul 2002
Secretary resigned;director resigned
18 Jul 2002
Director resigned
18 Jul 2002
New director appointed
12 Jun 2002
Company name changed stranagh flat management LIMITED\certificate issued on 12/06/02
24 May 2002
Incorporation