EATON COURT (EDGWARE) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03159076
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, 1 MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 25 ; Statement of capital following an allotment of shares on 7 July 2015 GBP 25 . The most likely internet sites of EATON COURT (EDGWARE) LIMITED are www.eatoncourtedgware.co.uk, and www.eaton-court-edgware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Eaton Court Edgware Limited is a Private Limited Company. The company registration number is 03159076. Eaton Court Edgware Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Eaton Court Edgware Limited is 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex England Ha1 1ud. . NITKA, John is a Secretary of the company. COHEN, Joseph is a Director of the company. MANN, Beverley Sharon is a Director of the company. Secretary DRESNER, Leslie has been resigned. Secretary FRANCO, Angela Elaine has been resigned. Secretary LINGWOOD, Enid Joyce has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director AUSTIN, Albert has been resigned. Director CONROY, Nathan has been resigned. Director DRESNER, Leslie has been resigned. Director LINGWOOD, Enid Joyce has been resigned. Director MORROW, Warren Joel has been resigned. Director NYMAN, Deborah has been resigned. Director RESNICK, Susan has been resigned. Director TENENBAUM, Leslie has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NITKA, John
Appointed Date: 01 March 2012

Director
COHEN, Joseph
Appointed Date: 10 July 2013
94 years old

Director
MANN, Beverley Sharon
Appointed Date: 14 October 2011
63 years old

Resigned Directors

Secretary
DRESNER, Leslie
Resigned: 03 July 1996
Appointed Date: 17 April 1996

Secretary
FRANCO, Angela Elaine
Resigned: 18 August 2009
Appointed Date: 14 February 2000

Secretary
LINGWOOD, Enid Joyce
Resigned: 31 October 1999
Appointed Date: 20 June 1996

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 14 February 1996

Director
AUSTIN, Albert
Resigned: 16 April 2002
Appointed Date: 20 June 1996
99 years old

Director
CONROY, Nathan
Resigned: 07 August 2007
Appointed Date: 24 June 2003
104 years old

Director
DRESNER, Leslie
Resigned: 04 June 1996
Appointed Date: 17 April 1996
112 years old

Director
LINGWOOD, Enid Joyce
Resigned: 31 October 1999
Appointed Date: 20 June 1996
105 years old

Director
MORROW, Warren Joel
Resigned: 17 March 2011
Appointed Date: 14 August 2009
84 years old

Director
NYMAN, Deborah
Resigned: 17 March 2011
Appointed Date: 14 August 2009
75 years old

Director
RESNICK, Susan
Resigned: 09 March 2012
Appointed Date: 16 April 2002
81 years old

Director
TENENBAUM, Leslie
Resigned: 04 June 1996
Appointed Date: 17 April 1996
110 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 April 1996
Appointed Date: 14 February 1996

EATON COURT (EDGWARE) LIMITED Events

02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 25

15 Jul 2015
Statement of capital following an allotment of shares on 7 July 2015
  • GBP 25

11 Jun 2015
Micro company accounts made up to 31 March 2015
17 Apr 2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
...
... and 68 more events
24 May 1996
Registered office changed on 24/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
24 May 1996
New secretary appointed;new director appointed
24 May 1996
Director resigned
24 May 1996
Secretary resigned
14 Feb 1996
Incorporation