23 TREMLETT GROVE LIMITED
LONDON

Hellopages » Greater London » Islington » N19 5LA

Company number 03056556
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address 23 TREMLETT GROVE, ISLINGTON, LONDON, N19 5LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 23 TREMLETT GROVE LIMITED are www.23tremlettgrove.co.uk, and www.23-tremlett-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. 23 Tremlett Grove Limited is a Private Limited Company. The company registration number is 03056556. 23 Tremlett Grove Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of 23 Tremlett Grove Limited is 23 Tremlett Grove Islington London N19 5la. . ZARATE, Oscar is a Secretary of the company. BARDINO, Myriam Teresa is a Director of the company. BRENCHLEY, Sian is a Director of the company. DELACROIX, Olivier Raymond Albert is a Director of the company. HOW, Kieran is a Director of the company. ZARATE, Oscar is a Director of the company. Secretary HOPE, Timothy Hugh Robert has been resigned. Secretary PAYNE, Katherine Meredith has been resigned. Secretary SULLIVAN, Michael Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOPE, Timothy Hugh Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAYNE, Katherine Meredith has been resigned. Director SMITH, Joanna Michelle has been resigned. Director SULLIVAN, Michael Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZARATE, Oscar
Appointed Date: 20 July 2010

Director
BARDINO, Myriam Teresa
Appointed Date: 20 July 2010
54 years old

Director
BRENCHLEY, Sian
Appointed Date: 12 August 2011
44 years old

Director
DELACROIX, Olivier Raymond Albert
Appointed Date: 20 July 2010
54 years old

Director
HOW, Kieran
Appointed Date: 12 August 2011
47 years old

Director
ZARATE, Oscar
Appointed Date: 25 October 1996
83 years old

Resigned Directors

Secretary
HOPE, Timothy Hugh Robert
Resigned: 20 July 2010
Appointed Date: 13 July 2004

Secretary
PAYNE, Katherine Meredith
Resigned: 13 July 2004
Appointed Date: 16 November 2001

Secretary
SULLIVAN, Michael Anthony
Resigned: 01 November 2001
Appointed Date: 21 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Director
HOPE, Timothy Hugh Robert
Resigned: 20 July 2010
Appointed Date: 13 July 2004
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Director
PAYNE, Katherine Meredith
Resigned: 13 July 2004
Appointed Date: 21 May 1995
55 years old

Director
SMITH, Joanna Michelle
Resigned: 12 August 2011
Appointed Date: 16 November 2001
47 years old

Director
SULLIVAN, Michael Anthony
Resigned: 16 November 2001
Appointed Date: 21 May 1995
75 years old

23 TREMLETT GROVE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 59 more events
07 Nov 1996
New director appointed
20 Feb 1996
Accounting reference date notified as 31/05
15 Jun 1995
Registered office changed on 15/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 May 1995
Incorporation