32 LANCASTER ROAD (MANAGEMENT) LIMITED

Hellopages » Greater London » Haringey » N4 4PR

Company number 01530267
Status Active
Incorporation Date 26 November 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 LANCASTER ROAD, LONDON, N4 4PR
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 one hundred and three events have happened. The last three records are Director's details changed for Mr Wellington Sandiford on 21 December 2016; Confirmation statement made on 21 December 2016 with updates; Appointment of Mr. Thomas Evans as a director on 1 December 2016. The most likely internet sites of 32 LANCASTER ROAD (MANAGEMENT) LIMITED are www.32lancasterroadmanagement.co.uk, and www.32-lancaster-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 9.3 miles; to Beckenham Hill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 Lancaster Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01530267. 32 Lancaster Road Management Limited has been working since 26 November 1980. The present status of the company is Active. The registered address of 32 Lancaster Road Management Limited is 32 Lancaster Road London N4 4pr. . BOOTH, Stephen Roy is a Secretary of the company. BOOTH, Stephen Roy is a Director of the company. EVANS, Thomas is a Director of the company. SANDIFORD, Wellington is a Director of the company. Secretary BROWN, Stephanie Jane has been resigned. Secretary CHESTNEY, Susan has been resigned. Secretary GREEN, Andrew has been resigned. Secretary REED, Wendy Joanne has been resigned. Director BROWN, Stephanie Jane has been resigned. Director CHESTNEY, Susan has been resigned. Director COX, Jean Ann has been resigned. Director GIBBONS, Mathew has been resigned. Director GREEN, Andrew has been resigned. Director HEATH, Christopher has been resigned. Director MACDONALD, Joanna has been resigned. Director MILNER BROWN, Elizabeth Louise has been resigned. Director PELOSI, Sarah Jane has been resigned. Director REED, Wendy Joanne has been resigned. Director WALKER, Nathaniel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOOTH, Stephen Roy
Appointed Date: 09 April 1999

Director
BOOTH, Stephen Roy
Appointed Date: 09 April 1999
53 years old

Director
EVANS, Thomas
Appointed Date: 01 December 2016
43 years old

Director
SANDIFORD, Wellington
Appointed Date: 04 May 2004
66 years old

Resigned Directors

Secretary
BROWN, Stephanie Jane
Resigned: 20 November 1992

Secretary
CHESTNEY, Susan
Resigned: 09 April 1999
Appointed Date: 01 May 1997

Secretary
GREEN, Andrew
Resigned: 06 June 1994
Appointed Date: 20 November 1992

Secretary
REED, Wendy Joanne
Resigned: 01 May 1997
Appointed Date: 06 June 1994

Director
BROWN, Stephanie Jane
Resigned: 20 November 1992
69 years old

Director
CHESTNEY, Susan
Resigned: 09 April 1999
Appointed Date: 08 August 1994
64 years old

Director
COX, Jean Ann
Resigned: 14 October 2005
Appointed Date: 15 December 1999
80 years old

Director
GIBBONS, Mathew
Resigned: 06 June 1994
65 years old

Director
GREEN, Andrew
Resigned: 05 August 1994
66 years old

Director
HEATH, Christopher
Resigned: 23 January 2004
Appointed Date: 08 January 2001
52 years old

Director
MACDONALD, Joanna
Resigned: 30 November 2012
Appointed Date: 14 October 2005
78 years old

Director
MILNER BROWN, Elizabeth Louise
Resigned: 25 August 2000
Appointed Date: 04 January 2000
53 years old

Director
PELOSI, Sarah Jane
Resigned: 24 September 1999
Appointed Date: 06 June 1994
56 years old

Director
REED, Wendy Joanne
Resigned: 18 December 1999
Appointed Date: 20 November 1992
62 years old

Director
WALKER, Nathaniel
Resigned: 01 December 2016
Appointed Date: 05 January 2013
51 years old

Persons With Significant Control

Mr. Stephen Roy Booth
Notified on: 21 December 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Wellington Sandiford
Notified on: 21 December 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Thomas Evans
Notified on: 21 December 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

32 LANCASTER ROAD (MANAGEMENT) LIMITED Events

27 Dec 2016
Director's details changed for Mr Wellington Sandiford on 21 December 2016
27 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 Dec 2016
Appointment of Mr. Thomas Evans as a director on 1 December 2016
07 Dec 2016
Termination of appointment of Nathaniel Walker as a director on 1 December 2016
29 Nov 2016
Micro company accounts made up to 31 March 2016
...
... and 93 more events
24 Oct 1986
Accounts for a small company made up to 31 March 1986

24 Oct 1986
Annual return made up to 17/10/86

19 Jul 1986
Accounts for a small company made up to 31 March 1985

19 Jul 1986
Annual return made up to 13/12/85

19 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed