93 FORTESS ROAD LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 5QF

Company number 06058520
Status Active
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address WOODBURY, 64 GRANGE GARDENS, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 5QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF on 17 January 2017; Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 29 December 2016. The most likely internet sites of 93 FORTESS ROAD LIMITED are www.93fortessroad.co.uk, and www.93-fortess-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. 93 Fortess Road Limited is a Private Limited Company. The company registration number is 06058520. 93 Fortess Road Limited has been working since 19 January 2007. The present status of the company is Active. The registered address of 93 Fortess Road Limited is Woodbury 64 Grange Gardens Pinner Middlesex United Kingdom Ha5 5qf. . JIWAJI, Abdulali Ahmedali Yusufali is a Director of the company. SEE, Doreen Lay In is a Director of the company. SHAH, Bandini is a Director of the company. WESTERLUND, Asa is a Director of the company. Secretary PURR, Alison Judith has been resigned. Secretary TRUST PROPERTY MANAGEMENT LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GAVAZZI, Maria Teresa has been resigned. Director GREENHALGH, Mark Kenneth has been resigned. Director HARDCASTLE, Paul has been resigned. Director MILLER, Andrew Jeremy has been resigned. Director PURR, Stephen Donald has been resigned. Director RIDDELL, Richard Rodford has been resigned. Director ROOKE, Nicola has been resigned. Director WILMOT, Mandy has been resigned. The company operates in "Residents property management".


Current Directors

Director
JIWAJI, Abdulali Ahmedali Yusufali
Appointed Date: 22 December 2014
51 years old

Director
SEE, Doreen Lay In
Appointed Date: 18 January 2016
62 years old

Director
SHAH, Bandini
Appointed Date: 19 January 2015
55 years old

Director
WESTERLUND, Asa
Appointed Date: 08 September 2016
55 years old

Resigned Directors

Secretary
PURR, Alison Judith
Resigned: 11 June 2007
Appointed Date: 19 January 2007

Secretary
TRUST PROPERTY MANAGEMENT LTD
Resigned: 05 March 2009
Appointed Date: 29 May 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 December 2016
Appointed Date: 18 December 2009

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 December 2009
Appointed Date: 05 March 2009

Director
GAVAZZI, Maria Teresa
Resigned: 14 October 2010
Appointed Date: 01 February 2007
75 years old

Director
GREENHALGH, Mark Kenneth
Resigned: 02 April 2013
Appointed Date: 01 February 2007
49 years old

Director
HARDCASTLE, Paul
Resigned: 05 February 2015
Appointed Date: 01 February 2007
52 years old

Director
MILLER, Andrew Jeremy
Resigned: 01 January 2015
Appointed Date: 01 February 2007
67 years old

Director
PURR, Stephen Donald
Resigned: 11 June 2007
Appointed Date: 19 January 2007
77 years old

Director
RIDDELL, Richard Rodford
Resigned: 18 July 2008
Appointed Date: 01 February 2007
72 years old

Director
ROOKE, Nicola
Resigned: 01 January 2016
Appointed Date: 29 October 2012
46 years old

Director
WILMOT, Mandy
Resigned: 22 May 2009
Appointed Date: 01 February 2007
63 years old

93 FORTESS ROAD LIMITED Events

27 Feb 2017
Confirmation statement made on 19 January 2017 with updates
17 Jan 2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF on 17 January 2017
17 Jan 2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 29 December 2016
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Sep 2016
Appointment of Asa Westerlund as a director on 8 September 2016
...
... and 45 more events
22 Jun 2007
New secretary appointed
22 Jun 2007
Director resigned
22 Jun 2007
Secretary resigned
22 Jun 2007
Registered office changed on 22/06/07 from: 9 sauncey avenue harpenden hertfordshire AL5 4QQ
19 Jan 2007
Incorporation