18 MACLISE ROAD RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PY
Company number 02875237
Status Active
Incorporation Date 25 November 1993
Company Type Private Limited Company
Address POWER ROAD STUDIOS, 114 POWER ROAD, LONDON, W4 5PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 5 . The most likely internet sites of 18 MACLISE ROAD RESIDENTS LIMITED are www.18macliseroadresidents.co.uk, and www.18-maclise-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.18 Maclise Road Residents Limited is a Private Limited Company. The company registration number is 02875237. 18 Maclise Road Residents Limited has been working since 25 November 1993. The present status of the company is Active. The registered address of 18 Maclise Road Residents Limited is Power Road Studios 114 Power Road London W4 5py. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. NEWELL, Craig is a Secretary of the company. CHOHAN, Victoria is a Director of the company. JOHNSON, Michael Allen is a Director of the company. MOSS, Nicholas Frank Moreton is a Director of the company. PRODHAN, Seema Karim is a Director of the company. Secretary BAIRD, Anna has been resigned. Secretary CHOHAN, Victoria has been resigned. Secretary ELWELL, Jane Susan has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary TYSER GREENWOOD ESTATE MANAGEMENT LIMITED has been resigned. Director BAIRD, Anna has been resigned. Director ELWELL, Jane Susan has been resigned. Director LEONARD, Nicholas John has been resigned. Director LOCK, Anthony Charles has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director O'NEILL, Michael Angus has been resigned. Director PRODHAN, Javed has been resigned. Director RYSZKOWSKA, Annette Marie has been resigned. Director SAVAGE, Catherine Elenor has been resigned. The company operates in "Residents property management".


18 maclise road residents Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
NEWELL, Craig
Appointed Date: 25 November 2013

Director
CHOHAN, Victoria
Appointed Date: 06 February 2004
53 years old

Director
JOHNSON, Michael Allen
Appointed Date: 16 July 2007
59 years old

Director
MOSS, Nicholas Frank Moreton
Appointed Date: 07 December 1994
66 years old

Director
PRODHAN, Seema Karim
Appointed Date: 01 April 2003
57 years old

Resigned Directors

Secretary
BAIRD, Anna
Resigned: 06 February 2004
Appointed Date: 31 March 1995

Secretary
CHOHAN, Victoria
Resigned: 16 December 2009
Appointed Date: 06 February 2004

Secretary
ELWELL, Jane Susan
Resigned: 31 March 1995
Appointed Date: 07 December 1994

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Secretary
TYSER GREENWOOD ESTATE MANAGEMENT LIMITED
Resigned: 20 October 2010
Appointed Date: 16 December 2009

Director
BAIRD, Anna
Resigned: 06 February 2004
Appointed Date: 31 March 1995
58 years old

Director
ELWELL, Jane Susan
Resigned: 31 March 1995
Appointed Date: 07 December 1994
67 years old

Director
LEONARD, Nicholas John
Resigned: 16 December 2009
Appointed Date: 01 November 2006
52 years old

Director
LOCK, Anthony Charles
Resigned: 02 December 2005
Appointed Date: 07 December 1994
64 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Director
O'NEILL, Michael Angus
Resigned: 31 March 1995
Appointed Date: 07 December 1994
60 years old

Director
PRODHAN, Javed
Resigned: 26 February 2002
63 years old

Director
RYSZKOWSKA, Annette Marie
Resigned: 16 December 2009
Appointed Date: 01 November 2006
51 years old

Director
SAVAGE, Catherine Elenor
Resigned: 16 July 2007
Appointed Date: 31 March 1995
69 years old

18 MACLISE ROAD RESIDENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
02 Sep 2016
Micro company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5

29 Sep 2015
Micro company accounts made up to 31 December 2014
25 Jun 2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
...
... and 74 more events
13 Dec 1994
New director appointed

22 Aug 1994
Accounting reference date notified as 31/12

13 Dec 1993
Director resigned

13 Dec 1993
Secretary resigned

25 Nov 1993
Incorporation