THE 1/3/5/7 CHURCHFIELD ROAD MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8LL

Company number 03381234
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 16 ; Total exemption full accounts made up to 24 March 2015. The most likely internet sites of THE 1/3/5/7 CHURCHFIELD ROAD MANAGEMENT COMPANY LIMITED are www.the1357churchfieldroadmanagementcompany.co.uk, and www.the-1-3-5-7-churchfield-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The 1 3 5 7 Churchfield Road Management Company Limited is a Private Limited Company. The company registration number is 03381234. The 1 3 5 7 Churchfield Road Management Company Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of The 1 3 5 7 Churchfield Road Management Company Limited is 126a High Street Ruislip Middlesex Ha4 8ll. . BROWN, Christopher James is a Secretary of the company. BERTEI, Monica Claudia is a Director of the company. HAFFNER, Adam Prinz is a Director of the company. HAFFNER, Suzanne Charlotte is a Director of the company. Secretary BAILEY, Frances Mary has been resigned. Secretary BROWN, Christopher James has been resigned. Secretary ROSE, Mark has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Frances Mary has been resigned. Director BAILEY, Frances Mary has been resigned. Director CUMING, Robert James has been resigned. Director HALFORD, Darren Leroy has been resigned. Director KNOWLES, Ian Michael has been resigned. Director LINNEY, James Nicholas has been resigned. Director ROSE, Mark has been resigned. Director SMITH, Martin Jonathan has been resigned. Director TILLEY, Matthew has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 08 May 2014

Director
BERTEI, Monica Claudia
Appointed Date: 09 June 2014
49 years old

Director
HAFFNER, Adam Prinz
Appointed Date: 17 May 2010
46 years old

Director
HAFFNER, Suzanne Charlotte
Appointed Date: 08 May 2014
74 years old

Resigned Directors

Secretary
BAILEY, Frances Mary
Resigned: 13 August 2007
Appointed Date: 30 September 2001

Secretary
BROWN, Christopher James
Resigned: 07 May 2014
Appointed Date: 23 September 2006

Secretary
ROSE, Mark
Resigned: 03 June 2002
Appointed Date: 30 May 1998

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 30 May 1998
Appointed Date: 30 May 1997

Director
BAILEY, Frances Mary
Resigned: 16 May 2014
Appointed Date: 22 January 2013
62 years old

Director
BAILEY, Frances Mary
Resigned: 17 May 2010
Appointed Date: 20 June 2001
62 years old

Director
CUMING, Robert James
Resigned: 14 March 2014
Appointed Date: 17 May 2010
49 years old

Director
HALFORD, Darren Leroy
Resigned: 20 March 2015
Appointed Date: 18 April 2005
52 years old

Director
KNOWLES, Ian Michael
Resigned: 27 January 2000
Appointed Date: 30 May 1998
64 years old

Director
LINNEY, James Nicholas
Resigned: 03 July 2015
Appointed Date: 08 May 2014
43 years old

Director
ROSE, Mark
Resigned: 03 June 2002
Appointed Date: 30 May 1998
55 years old

Director
SMITH, Martin Jonathan
Resigned: 30 November 2012
Appointed Date: 29 October 2001
58 years old

Director
TILLEY, Matthew
Resigned: 30 September 2000
Appointed Date: 30 May 1998
55 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 30 May 1998
Appointed Date: 30 May 1997

THE 1/3/5/7 CHURCHFIELD ROAD MANAGEMENT COMPANY LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 24 March 2016
03 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 16

01 Dec 2015
Total exemption full accounts made up to 24 March 2015
13 Jul 2015
Termination of appointment of James Nicholas Linney as a director on 3 July 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 16

...
... and 58 more events
29 Jun 1998
New director appointed
29 Jun 1998
New secretary appointed;new director appointed
29 Jun 1998
New director appointed
29 Apr 1998
Registered office changed on 29/04/98 from: 70-74 city road london EC1Y 2BJ
30 May 1997
Incorporation