74 LEXHAM GARDENS LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BP

Company number 02857058
Status Active
Incorporation Date 27 September 1993
Company Type Private Limited Company
Address 136 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 6 . The most likely internet sites of 74 LEXHAM GARDENS LIMITED are www.74lexhamgardens.co.uk, and www.74-lexham-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. 74 Lexham Gardens Limited is a Private Limited Company. The company registration number is 02857058. 74 Lexham Gardens Limited has been working since 27 September 1993. The present status of the company is Active. The registered address of 74 Lexham Gardens Limited is 136 Pinner Road Northwood Middlesex Ha6 1bp. . JMW BARNARD MANAGEMENT LIMITED is a Secretary of the company. MIAN, Soraya Shaheen is a Director of the company. MOYNIHAN, Sylvia Helen is a Director of the company. Nominee Secretary COOPER, Leslie has been resigned. Secretary HAND, Alexander Malcolm Sheerman has been resigned. Secretary SHAW, Timothy Robert has been resigned. Secretary NORTHWOOD REGISTRARS LIMITED has been resigned. Director ARCHER, Helen Clare has been resigned. Director BARTLETT CLAIRCOURT, Shelley Anne has been resigned. Director FELTIN, Eric John has been resigned. Director HAND, Alexander Malcolm Sheerman has been resigned. Director HUNG, Aaron has been resigned. Nominee Director LAKHANI, Kirti has been resigned. Director MOYNIHAN, Sylvia Helen has been resigned. Director SAUNDERS, David Hugh has been resigned. Director THOMPSON, Peter has been resigned. Director WEBB, Kate has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JMW BARNARD MANAGEMENT LIMITED
Appointed Date: 20 June 2012

Director
MIAN, Soraya Shaheen
Appointed Date: 23 February 2011
50 years old

Director
MOYNIHAN, Sylvia Helen
Appointed Date: 22 April 2009
91 years old

Resigned Directors

Nominee Secretary
COOPER, Leslie
Resigned: 27 September 1993
Appointed Date: 27 September 1993

Secretary
HAND, Alexander Malcolm Sheerman
Resigned: 24 August 2007
Appointed Date: 05 October 2006

Secretary
SHAW, Timothy Robert
Resigned: 05 October 2006
Appointed Date: 22 November 1993

Secretary
NORTHWOOD REGISTRARS LIMITED
Resigned: 30 May 2012
Appointed Date: 10 March 2008

Director
ARCHER, Helen Clare
Resigned: 05 October 2006
Appointed Date: 04 May 1995
57 years old

Director
BARTLETT CLAIRCOURT, Shelley Anne
Resigned: 04 May 1995
Appointed Date: 22 November 1993
66 years old

Director
FELTIN, Eric John
Resigned: 13 April 2011
Appointed Date: 22 November 1993
58 years old

Director
HAND, Alexander Malcolm Sheerman
Resigned: 24 August 2007
Appointed Date: 23 October 2001
50 years old

Director
HUNG, Aaron
Resigned: 01 July 2001
Appointed Date: 06 March 1995
61 years old

Nominee Director
LAKHANI, Kirti
Resigned: 27 September 1993
Appointed Date: 27 September 1993
71 years old

Director
MOYNIHAN, Sylvia Helen
Resigned: 19 March 2008
Appointed Date: 14 February 2007
91 years old

Director
SAUNDERS, David Hugh
Resigned: 07 November 2007
Appointed Date: 04 May 1995
86 years old

Director
THOMPSON, Peter
Resigned: 16 January 1995
Appointed Date: 22 November 1993
67 years old

Director
WEBB, Kate
Resigned: 07 February 1996
Appointed Date: 22 November 1993
54 years old

74 LEXHAM GARDENS LIMITED Events

17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6

...
... and 74 more events
10 Jan 1994
New secretary appointed

07 Dec 1993
Registered office changed on 07/12/93 from: 938 high rd finchley london N12 9XA

25 Oct 1993
Secretary resigned

25 Oct 1993
Director resigned

27 Sep 1993
Incorporation