SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 8DP

Company number 03172342
Status Active
Incorporation Date 13 March 1996
Company Type Private Limited Company
Address MAPLE HOUSE 382 KENTON ROAD, KENTON, HARROW, MIDDLESEX, UNITED KINGDOM, HA3 8DP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 16 March 2017; Confirmation statement made on 28 February 2017 with updates; Director's details changed for Ian Stuart Fulda on 1 March 2017. The most likely internet sites of SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED are www.siliconbusinesscentremanagement.co.uk, and www.silicon-business-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Silicon Business Centre Management Limited is a Private Limited Company. The company registration number is 03172342. Silicon Business Centre Management Limited has been working since 13 March 1996. The present status of the company is Active. The registered address of Silicon Business Centre Management Limited is Maple House 382 Kenton Road Kenton Harrow Middlesex United Kingdom Ha3 8dp. The company`s financial liabilities are £7.25k. It is £6.3k against last year. And the total assets are £10.27k, which is £8.19k against last year. CHANDARIA, Nyalchand is a Secretary of the company. CHANDARIA, Nyalchand is a Director of the company. FULDA, Ian Stuart is a Director of the company. PATEL, Dhiresh is a Director of the company. Secretary BARTON, Mary Josephine has been resigned. Secretary RAMSEY, Ellie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARTON, Mary Josephine has been resigned. Director HUSAIN, Janali Karim has been resigned. Director RAMSEY, Ellie has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


silicon business centre (management) Key Finiance

LIABILITIES £7.25k
+667%
CASH n/a
TOTAL ASSETS £10.27k
+394%
All Financial Figures

Current Directors

Secretary
CHANDARIA, Nyalchand
Appointed Date: 16 May 2001

Director
CHANDARIA, Nyalchand
Appointed Date: 13 March 1996
84 years old

Director
FULDA, Ian Stuart
Appointed Date: 13 March 1996
75 years old

Director
PATEL, Dhiresh
Appointed Date: 01 March 2017
50 years old

Resigned Directors

Secretary
BARTON, Mary Josephine
Resigned: 16 May 2001
Appointed Date: 01 October 1997

Secretary
RAMSEY, Ellie
Resigned: 01 October 1997
Appointed Date: 13 March 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 March 1996
Appointed Date: 13 March 1996

Director
BARTON, Mary Josephine
Resigned: 16 May 2001
Appointed Date: 13 March 1996
86 years old

Director
HUSAIN, Janali Karim
Resigned: 12 November 1997
Appointed Date: 13 March 1996
93 years old

Director
RAMSEY, Ellie
Resigned: 01 October 1997
Appointed Date: 13 March 1996
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 March 1996
Appointed Date: 13 March 1996

Persons With Significant Control

Mr Nyalchand Chandaria
Notified on: 1 January 2017
84 years old
Nature of control: Has significant influence or control

Mr Ian Stuart Fulda
Notified on: 1 January 2017
75 years old
Nature of control: Has significant influence or control

SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED Events

16 Mar 2017
Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 16 March 2017
15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Mar 2017
Director's details changed for Ian Stuart Fulda on 1 March 2017
15 Mar 2017
Director's details changed for Mr Nyalchand Chandaria on 1 March 2017
15 Mar 2017
Secretary's details changed for Mr Nyalchand Chandaria on 1 March 2017
...
... and 55 more events
19 Mar 1996
Director resigned
19 Mar 1996
New director appointed
19 Mar 1996
Secretary resigned
19 Mar 1996
New secretary appointed;new director appointed
13 Mar 1996
Incorporation