6 STAMFORD ROAD N.1. LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 2DH

Company number 01355379
Status Active
Incorporation Date 2 March 1978
Company Type Private Limited Company
Address 77 GRASMERE ROAD, LONDON, N10 2DH
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 6 STAMFORD ROAD N.1. LIMITED are www.6stamfordroadn1.co.uk, and www.6-stamford-road-n-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. 6 Stamford Road N 1 Limited is a Private Limited Company. The company registration number is 01355379. 6 Stamford Road N 1 Limited has been working since 02 March 1978. The present status of the company is Active. The registered address of 6 Stamford Road N 1 Limited is 77 Grasmere Road London N10 2dh. The cash in hand is £0k. It is £0k against last year. . BROUTECHOUX, Genevieve is a Secretary of the company. BROUTECHOUX, Genevieve is a Director of the company. HOBDAY, John Arthur is a Director of the company. WHITEHILL, Caroline is a Director of the company. Secretary HAINES, Trevor Paul has been resigned. Secretary HOLLAND, Jeremy David Hasse has been resigned. Secretary MCKAY, Frank has been resigned. Director CUNNINGHAM, Sarah Lewis has been resigned. Director HAINES, Trevor Paul has been resigned. Director HOLLAND, Jeremy David Hasse has been resigned. Director JURGENSON, Andrew has been resigned. Director MCKAY, Frank has been resigned. Director REES, Robert John has been resigned. Director ROBINSON, Rachael has been resigned. Director URCH, David has been resigned. The company operates in "Combined facilities support activities".


6 stamford road n.1. Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROUTECHOUX, Genevieve
Appointed Date: 21 September 2003

Director
BROUTECHOUX, Genevieve
Appointed Date: 21 September 2003
66 years old

Director
HOBDAY, John Arthur
Appointed Date: 04 January 2008
55 years old

Director
WHITEHILL, Caroline
Appointed Date: 01 October 2003
57 years old

Resigned Directors

Secretary
HAINES, Trevor Paul
Resigned: 03 April 1997
Appointed Date: 20 November 1996

Secretary
HOLLAND, Jeremy David Hasse
Resigned: 21 September 2003
Appointed Date: 03 April 1997

Secretary
MCKAY, Frank
Resigned: 20 November 1996

Director
CUNNINGHAM, Sarah Lewis
Resigned: 18 January 1998
61 years old

Director
HAINES, Trevor Paul
Resigned: 03 April 1997
69 years old

Director
HOLLAND, Jeremy David Hasse
Resigned: 21 September 2003
Appointed Date: 20 November 1996
59 years old

Director
JURGENSON, Andrew
Resigned: 21 September 2003
Appointed Date: 03 April 1997
53 years old

Director
MCKAY, Frank
Resigned: 20 November 1996
65 years old

Director
REES, Robert John
Resigned: 20 December 2007
Appointed Date: 24 August 2003
51 years old

Director
ROBINSON, Rachael
Resigned: 20 November 1996
57 years old

Director
URCH, David
Resigned: 24 August 2003
Appointed Date: 31 October 1997
51 years old

6 STAMFORD ROAD N.1. LIMITED Events

17 Dec 2016
Confirmation statement made on 17 December 2016 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3

19 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 95 more events
14 Feb 1987
Director resigned;new director appointed

18 Nov 1986
First gazette

28 Oct 1978
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Mar 1978
Incorporation
02 Mar 1978
Certificate of incorporation