24 THAMESIDE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7PU

Company number 06822978
Status Active
Incorporation Date 18 February 2009
Company Type Private Limited Company
Address C.O N K TING & CO, 10 CHESTER DRIVE, HARROW, MIDDLESEX, ENGLAND, HA2 7PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4 . The most likely internet sites of 24 THAMESIDE LIMITED are www.24thameside.co.uk, and www.24-thameside.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. 24 Thameside Limited is a Private Limited Company. The company registration number is 06822978. 24 Thameside Limited has been working since 18 February 2009. The present status of the company is Active. The registered address of 24 Thameside Limited is C O N K Ting Co 10 Chester Drive Harrow Middlesex England Ha2 7pu. . TING, Ngin Kwong is a Secretary of the company. AHLSTROM, Elisabeth Marianne Eleonora is a Director of the company. HAWLEY, Richard Radcliffe is a Director of the company. NAYMAN, Craig Nigel is a Director of the company. Secretary JPCORS LIMITED has been resigned. Secretary ROBINSON, Giles Selwyn has been resigned. Director O'DONNELL, John Patrick has been resigned. Director SCHOFIELD, Stephanie Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TING, Ngin Kwong
Appointed Date: 11 September 2015

Director
AHLSTROM, Elisabeth Marianne Eleonora
Appointed Date: 26 May 2009
63 years old

Director
HAWLEY, Richard Radcliffe
Appointed Date: 26 May 2009
78 years old

Director
NAYMAN, Craig Nigel
Appointed Date: 18 February 2009
66 years old

Resigned Directors

Secretary
JPCORS LIMITED
Resigned: 18 February 2009
Appointed Date: 18 February 2009

Secretary
ROBINSON, Giles Selwyn
Resigned: 11 September 2015
Appointed Date: 18 February 2009

Director
O'DONNELL, John Patrick
Resigned: 18 February 2009
Appointed Date: 18 February 2009
79 years old

Director
SCHOFIELD, Stephanie Mary
Resigned: 13 June 2014
Appointed Date: 26 May 2009
61 years old

Persons With Significant Control

Mr Richard Radcliffe Hawley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 THAMESIDE LIMITED Events

20 Mar 2017
Confirmation statement made on 18 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Termination of appointment of Giles Selwyn Robinson as a secretary on 11 September 2015
...
... and 24 more events
08 Apr 2009
Secretary appointed giles selwyn robinson
08 Apr 2009
Ad 30/03/09\gbp si 3@1=3\gbp ic 1/4\
24 Feb 2009
Appointment terminated director john o'donnell
24 Feb 2009
Appointment terminated secretary jpcors LIMITED
18 Feb 2009
Incorporation