2/4 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PY
Company number 02907880
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address POWER ROAD STUDIOS, 114 POWER ROAD, LONDON, ENGLAND, W4 5PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 2/4 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED are www.24sinclairroadmanagementcompany.co.uk, and www.2-4-sinclair-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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.2 4 Sinclair Road Management Company Limited is a Private Limited Company. The company registration number is 02907880. 2 4 Sinclair Road Management Company Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of 2 4 Sinclair Road Management Company Limited is Power Road Studios 114 Power Road London England W4 5py. . NEWELL, Craig is a Secretary of the company. AL-ATIA, Rana is a Director of the company. CIECHANOWSKA, Marie Elizabeth Helene Paolina is a Director of the company. JONES, Robert Louis Allsworth is a Director of the company. Secretary CIECHANOWSKA, Marie Elizabeth Helene Paolina has been resigned. Secretary TOOTH, Roger Gordon Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AL ATIA, Rana has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONKLING, Stephen has been resigned. Director KENDE, Peter Michael has been resigned. Director MILESI, Philippe has been resigned. Director THOMAS, Sarah has been resigned. Director TOOTH, Roger Gordon Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWELL, Craig
Appointed Date: 07 September 2012

Director
AL-ATIA, Rana
Appointed Date: 01 November 2011
56 years old

Director
CIECHANOWSKA, Marie Elizabeth Helene Paolina
Appointed Date: 01 November 2012
62 years old

Director
JONES, Robert Louis Allsworth
Appointed Date: 15 May 2007
78 years old

Resigned Directors

Secretary
CIECHANOWSKA, Marie Elizabeth Helene Paolina
Resigned: 06 September 2012
Appointed Date: 31 March 2003

Secretary
TOOTH, Roger Gordon Paul
Resigned: 31 March 2004
Appointed Date: 14 March 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
AL ATIA, Rana
Resigned: 06 September 2012
Appointed Date: 04 April 2004
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994
35 years old

Director
CONKLING, Stephen
Resigned: 05 January 2007
Appointed Date: 04 April 2004
53 years old

Director
KENDE, Peter Michael
Resigned: 08 July 2003
Appointed Date: 14 March 1994
76 years old

Director
MILESI, Philippe
Resigned: 06 September 2012
Appointed Date: 31 March 2003
58 years old

Director
THOMAS, Sarah
Resigned: 23 May 2011
Appointed Date: 12 May 2007
45 years old

Director
TOOTH, Roger Gordon Paul
Resigned: 04 April 2004
Appointed Date: 14 March 1994
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

2/4 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Feb 2017
Accounts for a dormant company made up to 30 September 2016
03 May 2016
Accounts for a dormant company made up to 30 September 2015
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20

22 Mar 2016
Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 14 March 2016
...
... and 89 more events
09 Oct 1995
Secretary resigned;new secretary appointed;director resigned
29 Sep 1995
Director resigned;new director appointed
29 Sep 1995
Registered office changed on 29/09/95 from: 33 crwys road cardiff CF2 4YF
29 Aug 1995
First Gazette notice for compulsory strike-off
14 Mar 1994
Incorporation