49 SALISBURY ROAD (RESIDENTS) LIMITED
STREET HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3LP

Company number 02127008
Status Active
Incorporation Date 30 April 1987
Company Type Private Limited Company
Address C/O STEPHEN J WOODWARD LTD, THE OLD FIRE STATION 90 HIGH, STREET HARROW ON THE HILL, MIDDLESEX, HA1 3LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 9 . The most likely internet sites of 49 SALISBURY ROAD (RESIDENTS) LIMITED are www.49salisburyroadresidents.co.uk, and www.49-salisbury-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. 49 Salisbury Road Residents Limited is a Private Limited Company. The company registration number is 02127008. 49 Salisbury Road Residents Limited has been working since 30 April 1987. The present status of the company is Active. The registered address of 49 Salisbury Road Residents Limited is C O Stephen J Woodward Ltd The Old Fire Station 90 High Street Harrow On The Hill Middlesex Ha1 3lp. . C/O STEPHEN J WOODWARD LIMITED is a Secretary of the company. MCENTEE, Vincent is a Director of the company. MORRISON, John is a Director of the company. Secretary AYLING, Dean Colin has been resigned. Secretary INGRAM, Paul has been resigned. Secretary MATON, Paul Conrad has been resigned. Secretary MULLINS, Eamonn has been resigned. Secretary SONI, Vatsala has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Secretary FRITH HILL HOUSE REGISTRARS LIMITED has been resigned. Director AMIN, Vinodrai has been resigned. Director BROWN, Anthony has been resigned. Director CASH, Peter has been resigned. Director HARFIELD, Leris has been resigned. Director MORRISON, John has been resigned. Director SONI, Vatsala has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
C/O STEPHEN J WOODWARD LIMITED
Appointed Date: 01 June 2007

Director
MCENTEE, Vincent
Appointed Date: 01 September 2010
60 years old

Director
MORRISON, John
Appointed Date: 24 November 2011
87 years old

Resigned Directors

Secretary
AYLING, Dean Colin
Resigned: 01 November 2001
Appointed Date: 03 October 1994

Secretary
INGRAM, Paul
Resigned: 06 August 2002
Appointed Date: 20 May 2002

Secretary
MATON, Paul Conrad
Resigned: 31 December 2004
Appointed Date: 22 September 2003

Secretary
MULLINS, Eamonn
Resigned: 21 September 2003
Appointed Date: 12 February 2003

Secretary
SONI, Vatsala
Resigned: 15 February 1993

Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 31 May 2007
Appointed Date: 01 June 2006

Secretary
FRITH HILL HOUSE REGISTRARS LIMITED
Resigned: 01 June 2006
Appointed Date: 20 May 2005

Director
AMIN, Vinodrai
Resigned: 18 September 1997
Appointed Date: 29 September 1994
96 years old

Director
BROWN, Anthony
Resigned: 23 April 2011
Appointed Date: 18 June 2002
77 years old

Director
CASH, Peter
Resigned: 01 December 1994
Appointed Date: 29 September 1994
57 years old

Director
HARFIELD, Leris
Resigned: 01 November 2010
Appointed Date: 18 September 1997
70 years old

Director
MORRISON, John
Resigned: 31 October 2007
Appointed Date: 29 September 1994
87 years old

Director
SONI, Vatsala
Resigned: 31 March 2007
Appointed Date: 29 September 1994
66 years old

49 SALISBURY ROAD (RESIDENTS) LIMITED Events

12 Jan 2017
Confirmation statement made on 3 January 2017 with updates
09 Jun 2016
Total exemption full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9

10 Jun 2015
Total exemption full accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 3 January 2015
Statement of capital on 2015-01-28
  • GBP 9

...
... and 89 more events
24 Apr 1989
Director resigned

22 Sep 1988
Registered office changed on 22/09/88 from: ferrari house college road harrow middlesex HA1 1ES

14 Sep 1988
Secretary resigned;new secretary appointed

14 Sep 1988
New director appointed

30 Apr 1987
Certificate of Incorporation