3 & 4 MARTINEAU ROAD LIMITED
LONDON

Hellopages » Greater London » Islington » N5 1NG

Company number 03934603
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address FLAT 1, 3 MARTINEAU ROAD, LONDON, N5 1NG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 5 . The most likely internet sites of 3 & 4 MARTINEAU ROAD LIMITED are www.34martineauroad.co.uk, and www.3-4-martineau-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 4 Martineau Road Limited is a Private Limited Company. The company registration number is 03934603. 3 4 Martineau Road Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of 3 4 Martineau Road Limited is Flat 1 3 Martineau Road London N5 1ng. . FELLA, Giulio is a Secretary of the company. DAVIES, Chloe is a Director of the company. GORRINGE, Neil Stuart is a Director of the company. MASON, Simon James is a Director of the company. TEN HOMPEL, Simone is a Director of the company. Secretary BAGE, Jennifer Diana Gallico has been resigned. Secretary TEN HOMPEL, Simone has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director BAGE, Oliver James Ewart has been resigned. Director CATCHPOLE, Elaine has been resigned. Director DAVIES, Nia Lynne has been resigned. Director ESPESKOG, Geir has been resigned. Director PETERS, Ciaran has been resigned. Director TOMLIN, Sarah Louise, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director RINGLEY SHADOW DIRECTOR LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FELLA, Giulio
Appointed Date: 25 March 2015

Director
DAVIES, Chloe
Appointed Date: 26 November 2012
46 years old

Director
GORRINGE, Neil Stuart
Appointed Date: 28 November 2004
55 years old

Director
MASON, Simon James
Appointed Date: 16 August 2011
64 years old

Director
TEN HOMPEL, Simone
Appointed Date: 28 February 2000
65 years old

Resigned Directors

Secretary
BAGE, Jennifer Diana Gallico
Resigned: 11 May 2010
Appointed Date: 18 June 2003

Secretary
TEN HOMPEL, Simone
Resigned: 18 June 2003
Appointed Date: 28 February 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Secretary
RINGLEY LIMITED
Resigned: 14 April 2014
Appointed Date: 11 May 2010

Director
BAGE, Oliver James Ewart
Resigned: 03 March 2010
Appointed Date: 18 June 2003
49 years old

Director
CATCHPOLE, Elaine
Resigned: 08 July 2003
Appointed Date: 28 February 2000
63 years old

Director
DAVIES, Nia Lynne
Resigned: 31 October 2003
Appointed Date: 18 June 2003
49 years old

Director
ESPESKOG, Geir
Resigned: 15 September 2004
Appointed Date: 18 June 2003
49 years old

Director
PETERS, Ciaran
Resigned: 22 November 2011
Appointed Date: 28 November 2004
45 years old

Director
TOMLIN, Sarah Louise, Dr
Resigned: 17 August 2011
Appointed Date: 10 May 2009
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
RINGLEY SHADOW DIRECTOR LIMITED
Resigned: 20 April 2014
Appointed Date: 11 May 2010

3 & 4 MARTINEAU ROAD LIMITED Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5

16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Director's details changed for Simone Ten Hompel on 25 March 2015
...
... and 59 more events
15 Jun 2000
Director resigned
15 Jun 2000
New director appointed
15 Jun 2000
New secretary appointed;new director appointed
15 Jun 2000
Registered office changed on 15/06/00 from: 31 corsham street london N1 6DR
28 Feb 2000
Incorporation