81 SHIRLAND ROAD LIMITED
HANWORTH

Hellopages » Greater London » Hounslow » TW13 6LL
Company number 04143722
Status Active
Incorporation Date 18 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DEXTERS BLOCK MANAGEMENT SWAN HOUSE, 203 SWAN ROAD, HANWORTH, ENGLAND, TW13 6LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 6 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of 81 SHIRLAND ROAD LIMITED are www.81shirlandroad.co.uk, and www.81-shirland-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brentford Rail Station is 5.3 miles; to Chessington North Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.81 Shirland Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04143722. 81 Shirland Road Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of 81 Shirland Road Limited is Dexters Block Management Swan House 203 Swan Road Hanworth England Tw13 6ll. The company`s financial liabilities are £0k. It is £0k against last year. . LIMITED, Dexters London is a Secretary of the company. GEORGE, Paula Anne is a Director of the company. HOPKINSON, Lorna Margaret is a Director of the company. MCDOUGALL, Jennifer is a Director of the company. PANG, Dennis Lee is a Director of the company. Secretary IZARRA, Hazel Pauline has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary TRUST PROPERTY MANAGEMENT LIMITED has been resigned. Director HOPKINSON, Bao-Son has been resigned. Director IZARRA, Carlos Alfredo has been resigned. Director IZARRA, Hazel Pauline has been resigned. Director WATKINS, Simon Nicholas has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


81 shirland road Key Finiance

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

Current Directors

Secretary
LIMITED, Dexters London
Appointed Date: 01 November 2016

Director
GEORGE, Paula Anne
Appointed Date: 18 January 2001
61 years old

Director
HOPKINSON, Lorna Margaret
Appointed Date: 01 July 2009
59 years old

Director
MCDOUGALL, Jennifer
Appointed Date: 07 April 2010
45 years old

Director
PANG, Dennis Lee
Appointed Date: 25 February 2010
52 years old

Resigned Directors

Secretary
IZARRA, Hazel Pauline
Resigned: 24 June 2006
Appointed Date: 18 January 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Secretary
TRUST PROPERTY MANAGEMENT LIMITED
Resigned: 01 November 2016
Appointed Date: 24 June 2006

Director
HOPKINSON, Bao-Son
Resigned: 01 July 2009
Appointed Date: 18 January 2001
59 years old

Director
IZARRA, Carlos Alfredo
Resigned: 04 February 2010
Appointed Date: 01 July 2009
65 years old

Director
IZARRA, Hazel Pauline
Resigned: 24 June 2006
Appointed Date: 18 January 2001
78 years old

Director
WATKINS, Simon Nicholas
Resigned: 25 February 2010
Appointed Date: 18 January 2001
60 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

81 SHIRLAND ROAD LIMITED Events

26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
06 Dec 2016
Registered office address changed from Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 6 December 2016
16 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Nov 2016
Appointment of Dexters London Limited as a secretary on 1 November 2016
16 Nov 2016
Termination of appointment of Trust Property Management Limited as a secretary on 1 November 2016
...
... and 57 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
18 Jan 2001
Incorporation