62 OAKFIELD ROAD, HORNSEY LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 9LL

Company number 03056404
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address 23 MAYFIELD ROAD, LONDON, ENGLAND, N8 9LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from C/O Kate Breckenridge 62 Oakfield Road London N4 4LB to 62a Oakfield Road London N4 4LB on 16 March 2017; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 100 . The most likely internet sites of 62 OAKFIELD ROAD, HORNSEY LIMITED are www.62oakfieldroadhornsey.co.uk, and www.62-oakfield-road-hornsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Balham Rail Station is 9.5 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.62 Oakfield Road Hornsey Limited is a Private Limited Company. The company registration number is 03056404. 62 Oakfield Road Hornsey Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of 62 Oakfield Road Hornsey Limited is 23 Mayfield Road London England N8 9ll. . GIBBONS, Joanne Alice is a Secretary of the company. BRECKENRIDGE, Kate Ellen is a Director of the company. CALVERT, John Robert is a Director of the company. GIBBONS, Joanne Alice is a Director of the company. HANSEN, Ernest is a Director of the company. NEIERTZ-HANSEN, Viviane is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MARSHALL, Lorraine has been resigned. Director BRECKENRIDGE, Lynn has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EZER, Marla has been resigned. Director GLUNTZ, Christian has been resigned. Director HANSEN, Esther, Dr has been resigned. Director LONG, Adrian has been resigned. Director MCMENAMIN, Adrian has been resigned. Director MOGHAL, Tariq has been resigned. Director STANTON, Karen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBONS, Joanne Alice
Appointed Date: 01 November 2000

Director
BRECKENRIDGE, Kate Ellen
Appointed Date: 29 November 2006
43 years old

Director
CALVERT, John Robert
Appointed Date: 15 May 1995
78 years old

Director
GIBBONS, Joanne Alice
Appointed Date: 15 May 1995
61 years old

Director
HANSEN, Ernest
Appointed Date: 31 August 2011
77 years old

Director
NEIERTZ-HANSEN, Viviane
Appointed Date: 31 August 2011
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Secretary
MARSHALL, Lorraine
Resigned: 31 October 2000
Appointed Date: 15 May 1995

Director
BRECKENRIDGE, Lynn
Resigned: 17 November 2008
Appointed Date: 29 November 2006
72 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 May 1995
Appointed Date: 15 May 1995
73 years old

Director
EZER, Marla
Resigned: 12 December 2006
Appointed Date: 01 November 2000
57 years old

Director
GLUNTZ, Christian
Resigned: 27 August 2011
Appointed Date: 24 May 2006
54 years old

Director
HANSEN, Esther, Dr
Resigned: 27 August 2011
Appointed Date: 24 May 2006
48 years old

Director
LONG, Adrian
Resigned: 12 May 1996
Appointed Date: 15 May 1995
64 years old

Director
MCMENAMIN, Adrian
Resigned: 31 October 2000
Appointed Date: 15 May 1995
59 years old

Director
MOGHAL, Tariq
Resigned: 19 November 2001
Appointed Date: 15 May 1995
58 years old

Director
STANTON, Karen
Resigned: 14 June 2006
Appointed Date: 19 November 2001
56 years old

62 OAKFIELD ROAD, HORNSEY LIMITED Events

16 Mar 2017
Registered office address changed from C/O Kate Breckenridge 62 Oakfield Road London N4 4LB to 62a Oakfield Road London N4 4LB on 16 March 2017
27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
08 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100

15 Mar 2016
Accounts for a dormant company made up to 31 May 2015
03 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 72 more events
06 Nov 1995
Ad 15/05/95--------- £ si 99@1=99 £ ic 1/100

06 Nov 1995
Director resigned

06 Nov 1995
Registered office changed on 06/11/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP

06 Nov 1995
Secretary resigned

15 May 1995
Incorporation