TUDOR HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8LL

Company number 03065425
Status Active
Incorporation Date 7 June 1995
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 seventy-three events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 32 ; Total exemption full accounts made up to 30 September 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 32 . The most likely internet sites of TUDOR HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED are www.tudorhousepondersendmanagementcompany.co.uk, and www.tudor-house-ponders-end-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Tudor House Ponders End Management Company Limited is a Private Limited Company. The company registration number is 03065425. Tudor House Ponders End Management Company Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Tudor House Ponders End Management Company Limited is 126a High Street Ruislip Middlesex Ha4 8ll. . BROWN, Christopher James is a Secretary of the company. HARES, Christine Mary Freda is a Director of the company. Secretary BROWN, Christopher James has been resigned. Secretary CRONIN, George has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FERNANDEZ, Agostino has been resigned. Director FRYER, Andrew Michael has been resigned. Director GOSAI, Sonia has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SAMBROOK, Jonathan Peter Fabian has been resigned. Director SCANLON, Edward Francis has been resigned. Director SKEETE, June Alison has been resigned. Director ST PIERRE, Janie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 26 January 2015

Director
HARES, Christine Mary Freda
Appointed Date: 02 January 1997
78 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 23 January 2015
Appointed Date: 29 November 1996

Secretary
CRONIN, George
Resigned: 29 November 1996
Appointed Date: 07 June 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
FERNANDEZ, Agostino
Resigned: 25 February 2000
Appointed Date: 02 January 1997
50 years old

Director
FRYER, Andrew Michael
Resigned: 26 July 1996
Appointed Date: 26 January 1996
66 years old

Director
GOSAI, Sonia
Resigned: 02 March 2001
Appointed Date: 02 January 1997
53 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
SAMBROOK, Jonathan Peter Fabian
Resigned: 26 January 1996
Appointed Date: 07 June 1995
75 years old

Director
SCANLON, Edward Francis
Resigned: 29 November 1996
Appointed Date: 07 June 1995
82 years old

Director
SKEETE, June Alison
Resigned: 10 July 2014
Appointed Date: 02 January 1997
53 years old

Director
ST PIERRE, Janie
Resigned: 31 May 2002
Appointed Date: 02 January 1997
52 years old

TUDOR HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED Events

20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 32

06 May 2016
Total exemption full accounts made up to 30 September 2015
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 32

09 Jun 2015
Termination of appointment of June Alison Skeete as a director on 10 July 2014
06 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 63 more events
28 Jun 1995
New director appointed
28 Jun 1995
New secretary appointed
19 Jun 1995
Director resigned
19 Jun 1995
Secretary resigned
07 Jun 1995
Incorporation