18 TALBOT ROAD MANAGEMENT COMPANY LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN

Company number 04170098
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Termination of appointment of Charles Oliver Donaldson as a director on 14 October 2016. The most likely internet sites of 18 TALBOT ROAD MANAGEMENT COMPANY LIMITED are www.18talbotroadmanagementcompany.co.uk, and www.18-talbot-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 18 Talbot Road Management Company Limited is a Private Limited Company. The company registration number is 04170098. 18 Talbot Road Management Company Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of 18 Talbot Road Management Company Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. . ADATIA, Pankaj is a Secretary of the company. PERRET, Guillaume Antoine Robert is a Secretary of the company. COLLER, Doreen Nanette is a Director of the company. DELLA PASQUA, Oscar, Dr is a Director of the company. PERRET, Guillaume Antoine Robert is a Director of the company. Secretary DONALDSON, Charles Oliver has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DONALDSON, Charles Oliver has been resigned. Director GIORNANDI, Dax has been resigned. Director HILSLEY, Paul Edward has been resigned. Director RHIND, John James has been resigned. Director RHIND, Nancy has been resigned. Director SEGAL, Barbara Patricia has been resigned. Director UNGOED-THOMAS, Michael Fergus Jonathan has been resigned. Director WEAVER, Ouida has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 30 March 2012

Secretary
PERRET, Guillaume Antoine Robert
Appointed Date: 17 April 2007

Director
COLLER, Doreen Nanette
Appointed Date: 28 February 2001
94 years old

Director
DELLA PASQUA, Oscar, Dr
Appointed Date: 27 February 2004
59 years old

Director
PERRET, Guillaume Antoine Robert
Appointed Date: 12 July 2004
58 years old

Resigned Directors

Secretary
DONALDSON, Charles Oliver
Resigned: 28 February 2011
Appointed Date: 28 February 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
DONALDSON, Charles Oliver
Resigned: 14 October 2016
Appointed Date: 28 February 2001
72 years old

Director
GIORNANDI, Dax
Resigned: 27 February 2004
Appointed Date: 28 February 2001
47 years old

Director
HILSLEY, Paul Edward
Resigned: 20 May 2005
Appointed Date: 28 February 2001
57 years old

Director
RHIND, John James
Resigned: 12 July 2004
Appointed Date: 28 February 2001
89 years old

Director
RHIND, Nancy
Resigned: 12 July 2004
Appointed Date: 28 February 2001
100 years old

Director
SEGAL, Barbara Patricia
Resigned: 03 March 2008
Appointed Date: 28 February 2001
71 years old

Director
UNGOED-THOMAS, Michael Fergus Jonathan
Resigned: 03 March 2008
Appointed Date: 28 February 2001
60 years old

Director
WEAVER, Ouida
Resigned: 31 October 2005
Appointed Date: 28 February 2001
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

18 TALBOT ROAD MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 28 February 2017 with updates
20 Oct 2016
Accounts for a dormant company made up to 28 February 2016
14 Oct 2016
Termination of appointment of Charles Oliver Donaldson as a director on 14 October 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7

13 Jul 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 55 more events
22 May 2001
New director appointed
22 May 2001
Registered office changed on 22/05/01 from: 31 corsham street london N1 6DR
22 May 2001
Secretary resigned
22 May 2001
Director resigned
28 Feb 2001
Incorporation