21 HILLMARTON ROAD LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9JE

Company number 03820971
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address GARDEN FLAT 21, HILLMARTON ROAD, LONDON, N7 9JE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Appointment of Mr Benjamin Samuel Kafri as a director on 5 February 2017; Termination of appointment of Robin James Burrows as a director on 5 February 2017. The most likely internet sites of 21 HILLMARTON ROAD LIMITED are www.21hillmartonroad.co.uk, and www.21-hillmarton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 7.9 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Hillmarton Road Limited is a Private Limited Company. The company registration number is 03820971. 21 Hillmarton Road Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of 21 Hillmarton Road Limited is Garden Flat 21 Hillmarton Road London N7 9je. . ALDRIDGE, Toby Alexander is a Secretary of the company. ALDRIDGE, Toby Alexander is a Director of the company. GARDNER, Peter John, Dr is a Director of the company. KAFRI, Benjamin Samuel is a Director of the company. Secretary ODDY, Alexander Joseph has been resigned. Secretary TURNBULL, Bridgit Patricia has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BURROWS, Robin James has been resigned. Director EASBY, Sarah Elizabeth has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MCGINN, Caroline has been resigned. Director ODDY, Alexander Joseph has been resigned. Director RYAN, Rebecca Louise has been resigned. Director TURNBULL, Bridgit Patricia has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ALDRIDGE, Toby Alexander
Appointed Date: 19 September 2005

Director
ALDRIDGE, Toby Alexander
Appointed Date: 20 November 2002
55 years old

Director
GARDNER, Peter John, Dr
Appointed Date: 03 May 2012
42 years old

Director
KAFRI, Benjamin Samuel
Appointed Date: 05 February 2017
46 years old

Resigned Directors

Secretary
ODDY, Alexander Joseph
Resigned: 17 December 2000
Appointed Date: 06 August 1999

Secretary
TURNBULL, Bridgit Patricia
Resigned: 19 September 2005
Appointed Date: 17 December 2000

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
BURROWS, Robin James
Resigned: 05 February 2017
Appointed Date: 24 September 2012
43 years old

Director
EASBY, Sarah Elizabeth
Resigned: 20 November 2002
Appointed Date: 06 August 1999
55 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
MCGINN, Caroline
Resigned: 03 May 2012
Appointed Date: 19 September 2005
47 years old

Director
ODDY, Alexander Joseph
Resigned: 17 December 2000
Appointed Date: 06 August 1999
54 years old

Director
RYAN, Rebecca Louise
Resigned: 31 July 2012
Appointed Date: 24 May 2007
45 years old

Director
TURNBULL, Bridgit Patricia
Resigned: 19 September 2005
Appointed Date: 17 December 2000
57 years old

21 HILLMARTON ROAD LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 August 2016
06 Feb 2017
Appointment of Mr Benjamin Samuel Kafri as a director on 5 February 2017
05 Feb 2017
Termination of appointment of Robin James Burrows as a director on 5 February 2017
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
01 Sep 2015
Accounts for a dormant company made up to 31 August 2015
...
... and 51 more events
26 Aug 1999
New director appointed
26 Aug 1999
New secretary appointed;new director appointed
26 Aug 1999
Registered office changed on 26/08/99 from: 22 melton street london NW1 2BW
26 Aug 1999
Ad 06/08/99--------- £ si 3@1=3 £ ic 1/4
06 Aug 1999
Incorporation