11 ROCHESTER TERRACE MANAGEMENT COMPANY LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 02348160
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address PASSER CHEVERN & COMPANY, 5 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 . The most likely internet sites of 11 ROCHESTER TERRACE MANAGEMENT COMPANY LIMITED are www.11rochesterterracemanagementcompany.co.uk, and www.11-rochester-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. 11 Rochester Terrace Management Company Limited is a Private Limited Company. The company registration number is 02348160. 11 Rochester Terrace Management Company Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of 11 Rochester Terrace Management Company Limited is Passer Chevern Company 5 Spring Villa Road Edgware Middlesex Ha8 7eb. . RABIN, Nicholas Paul is a Secretary of the company. CUNNINGTON, Thomas William is a Director of the company. RABIN, Nicholas Paul is a Director of the company. WEINSTEIN, Donald Irvin is a Director of the company. Secretary HURST, Tracey has been resigned. Secretary PETHYBRIDGE, Edwin has been resigned. Director AYRES, Carley Joanne has been resigned. Director BRUCE, Charles has been resigned. Director CARR, Michael David has been resigned. Director CONNAUGHTON, Ann Marie has been resigned. Director CUNNINGTON, Nigel Hugh has been resigned. Director HURST, Tracey has been resigned. Director PARKES, Samuel has been resigned. Director PETHYBRIDGE, Edwin has been resigned. Director TOMBS, John Derek has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RABIN, Nicholas Paul
Appointed Date: 18 November 2000

Director
CUNNINGTON, Thomas William
Appointed Date: 16 July 2003
55 years old

Director
RABIN, Nicholas Paul
Appointed Date: 28 March 1993
59 years old

Director
WEINSTEIN, Donald Irvin
Appointed Date: 20 January 2008
82 years old

Resigned Directors

Secretary
HURST, Tracey
Resigned: 17 November 2000
Appointed Date: 30 March 1998

Secretary
PETHYBRIDGE, Edwin
Resigned: 29 March 1998

Director
AYRES, Carley Joanne
Resigned: 01 June 2003
Appointed Date: 18 November 2000
52 years old

Director
BRUCE, Charles
Resigned: 29 March 1998
78 years old

Director
CARR, Michael David
Resigned: 12 February 2016
Appointed Date: 15 June 2009
41 years old

Director
CONNAUGHTON, Ann Marie
Resigned: 01 June 2009
Appointed Date: 11 February 1999
59 years old

Director
CUNNINGTON, Nigel Hugh
Resigned: 09 July 2003
90 years old

Director
HURST, Tracey
Resigned: 17 November 2000
Appointed Date: 30 March 1998
59 years old

Director
PARKES, Samuel
Resigned: 15 July 2008
Appointed Date: 01 June 2003
51 years old

Director
PETHYBRIDGE, Edwin
Resigned: 29 March 1998
108 years old

Director
TOMBS, John Derek
Resigned: 03 February 1993
92 years old

Persons With Significant Control

Mr Thomas William Cunnington
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Donald Irvin Weinstein
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Nicholas Paul Rabin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

11 ROCHESTER TERRACE MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

14 Mar 2016
Termination of appointment of Michael David Carr as a director on 12 February 2016
26 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 77 more events
05 Oct 1990
Return made up to 31/07/90; full list of members

23 Mar 1989
Accounting reference date notified as 31/03

09 Mar 1989
Wd 01/03/89 ad 15/02/89--------- £ si 2@1=2 £ ic 2/4

02 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1989
Incorporation