60 BROMPTON ROAD MANAGEMENT COMPANY LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BP

Company number 06035823
Status Active
Incorporation Date 21 December 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 136 PINNER ROAD, NORTHWOOD, ENGLAND, HA6 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 136 Pinner Road Northwood HA6 1BP on 23 January 2017; Annual return made up to 21 December 2015 no member list. The most likely internet sites of 60 BROMPTON ROAD MANAGEMENT COMPANY LIMITED are www.60bromptonroadmanagementcompany.co.uk, and www.60-brompton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. 60 Brompton Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06035823. 60 Brompton Road Management Company Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of 60 Brompton Road Management Company Limited is 136 Pinner Road Northwood England Ha6 1bp. . AH SECRETARIES LIMITED is a Secretary of the company. CATON, James Morphet is a Director of the company. HUXLEY, Valerie Ellen is a Director of the company. NICE TOUCH INTERNATIONAL LIMITED is a Director of the company. Secretary DENBY LIMITED has been resigned. Director MARTINEZ DUTARY, Yenny Zahedi has been resigned. Director MELENDEZ NUNEZ, Jose Jaime has been resigned. Director WALDORF LIMITED has been resigned. Director WHITESTONE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AH SECRETARIES LIMITED
Appointed Date: 15 October 2014

Director
CATON, James Morphet
Appointed Date: 10 June 2014
94 years old

Director
HUXLEY, Valerie Ellen
Appointed Date: 10 June 2014
63 years old

Director
NICE TOUCH INTERNATIONAL LIMITED
Appointed Date: 10 June 2014

Resigned Directors

Secretary
DENBY LIMITED
Resigned: 10 June 2014
Appointed Date: 21 December 2006

Director
MARTINEZ DUTARY, Yenny Zahedi
Resigned: 10 June 2014
Appointed Date: 01 September 2010
46 years old

Director
MELENDEZ NUNEZ, Jose Jaime
Resigned: 10 June 2014
Appointed Date: 01 September 2010
57 years old

Director
WALDORF LIMITED
Resigned: 10 June 2014
Appointed Date: 21 December 2006

Director
WHITESTONE LIMITED
Resigned: 10 June 2014
Appointed Date: 21 December 2006

60 BROMPTON ROAD MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 21 December 2016 with updates
23 Jan 2017
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 136 Pinner Road Northwood HA6 1BP on 23 January 2017
29 Mar 2016
Annual return made up to 21 December 2015 no member list
16 Mar 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 34 more events
07 Dec 2007
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2007
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2007
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 2007
Registered office changed on 05/03/07 from: eversheds LLP senator house 85 queen victoria street london EC4V 4JL
21 Dec 2006
Incorporation