10 COOMBE ROAD MANAGEMENT COMPANY LIMITED
LONDON ALLAPEX LIMITED

Hellopages » Greater London » Hounslow » W4 2HR

Company number 03541901
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address 10 COOMBE ROAD, LONDON, W4 2HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 3 . The most likely internet sites of 10 COOMBE ROAD MANAGEMENT COMPANY LIMITED are www.10coomberoadmanagementcompany.co.uk, and www.10-coombe-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.6 miles; to Balham Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10 Coombe Road Management Company Limited is a Private Limited Company. The company registration number is 03541901. 10 Coombe Road Management Company Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of 10 Coombe Road Management Company Limited is 10 Coombe Road London W4 2hr. . O'REGAN, Karen Anne is a Secretary of the company. CURRY, Genista Dina Susan is a Director of the company. MASSON, Laura Elizabeth is a Director of the company. O'REGAN, Karen Anne is a Director of the company. Secretary COMPTON SOLICITORS has been resigned. Secretary GRAFTON, Jonathan Guy Witheridge has been resigned. Secretary HATTERSLEY, Nicola Joanne has been resigned. Secretary WELCH, Gary John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, John James has been resigned. Director BROWN, Damon Mark has been resigned. Director CONNIFY, Graeme has been resigned. Director GRAFTON, Jonathan Guy Witheridge has been resigned. Director HATTERSLEY, Nicola Joanne has been resigned. Director HONESS, Terry Michael has been resigned. Director JABLONSKI, Patrik has been resigned. Director LEIGH, Carolyn has been resigned. Director MULDOON, Cecilia has been resigned. Director WELCH, Gary John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'REGAN, Karen Anne
Appointed Date: 03 June 2012

Director
CURRY, Genista Dina Susan
Appointed Date: 13 August 2012
54 years old

Director
MASSON, Laura Elizabeth
Appointed Date: 01 July 2012
59 years old

Director
O'REGAN, Karen Anne
Appointed Date: 21 August 2007
53 years old

Resigned Directors

Secretary
COMPTON SOLICITORS
Resigned: 30 March 2000
Appointed Date: 14 May 1998

Secretary
GRAFTON, Jonathan Guy Witheridge
Resigned: 27 January 2012
Appointed Date: 31 October 2008

Secretary
HATTERSLEY, Nicola Joanne
Resigned: 27 October 2008
Appointed Date: 15 August 2002

Secretary
WELCH, Gary John
Resigned: 15 August 2002
Appointed Date: 30 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1998
Appointed Date: 07 April 1998

Director
AITKEN, John James
Resigned: 20 September 2012
Appointed Date: 10 September 2008
40 years old

Director
BROWN, Damon Mark
Resigned: 01 April 2002
Appointed Date: 14 May 1998
58 years old

Director
CONNIFY, Graeme
Resigned: 01 July 2007
Appointed Date: 24 October 2005
50 years old

Director
GRAFTON, Jonathan Guy Witheridge
Resigned: 12 April 2012
Appointed Date: 31 October 2008
47 years old

Director
HATTERSLEY, Nicola Joanne
Resigned: 27 October 2008
Appointed Date: 14 May 1998
55 years old

Director
HONESS, Terry Michael
Resigned: 20 August 2007
Appointed Date: 14 May 1998
75 years old

Director
JABLONSKI, Patrik
Resigned: 24 October 2005
Appointed Date: 28 October 2002
51 years old

Director
LEIGH, Carolyn
Resigned: 10 September 2008
Appointed Date: 01 June 2007
54 years old

Director
MULDOON, Cecilia
Resigned: 15 August 2002
Appointed Date: 14 May 1998
53 years old

Director
WELCH, Gary John
Resigned: 15 August 2002
Appointed Date: 14 May 1998
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1998
Appointed Date: 07 April 1998

Persons With Significant Control

Mrs Genista Dina Susan Curry
Notified on: 30 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Laura Elizabeth Masson
Notified on: 30 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Karen Anne O'Regan
Notified on: 30 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

10 COOMBE ROAD MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 23 November 2016 with updates
11 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3

11 Dec 2015
Accounts for a dormant company made up to 30 April 2015
23 Nov 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 69 more events
16 Jun 1998
New director appointed
16 Jun 1998
New director appointed
16 Jun 1998
New secretary appointed
16 Jun 1998
Registered office changed on 16/06/98 from: 1 mitchell lane bristol BS1 6BU
07 Apr 1998
Incorporation