51 HIGHBURY PARK RESIDENTS CO LIMITED

Hellopages » Greater London » Islington » N5 1TH

Company number 02614661
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 51 HIGHBURY PARK, LONDON, N5 1TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 5 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of 51 HIGHBURY PARK RESIDENTS CO LIMITED are www.51highburyparkresidentsco.co.uk, and www.51-highbury-park-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 8.1 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.51 Highbury Park Residents Co Limited is a Private Limited Company. The company registration number is 02614661. 51 Highbury Park Residents Co Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of 51 Highbury Park Residents Co Limited is 51 Highbury Park London N5 1th. . CAMPBELL, Emily Jane is a Secretary of the company. CAMPBELL, Edward Shanklin is a Director of the company. CAMPBELL, Emily Jane is a Director of the company. FATTAH, Dilniya, Dr is a Director of the company. HAYES, Alfred Graham is a Director of the company. LANGAN, Christine is a Director of the company. Secretary HAYES, Alfred Graham has been resigned. Secretary HUNT, Damien Charles Godfrey has been resigned. Secretary QUELCH, Jane Robin has been resigned. Secretary SHARPE, Leigh Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE ZITTER, Claude Marc Oscar has been resigned. Director HAYES, Alfred Graham has been resigned. Director HUNT, Damien Charles Godfrey has been resigned. Director QUELCH, Jane Robin has been resigned. Director SEVINC, Muzeyyen, Dr has been resigned. Director SHARPE, Leigh Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMPBELL, Emily Jane
Appointed Date: 01 February 1998

Director
CAMPBELL, Edward Shanklin
Appointed Date: 20 June 2015
62 years old

Director
CAMPBELL, Emily Jane
Appointed Date: 01 February 1998
59 years old

Director
FATTAH, Dilniya, Dr
Appointed Date: 01 November 2014
75 years old

Director
HAYES, Alfred Graham
Appointed Date: 01 October 2002
89 years old

Director
LANGAN, Christine
Appointed Date: 09 June 1997
60 years old

Resigned Directors

Secretary
HAYES, Alfred Graham
Resigned: 12 June 1993
Appointed Date: 24 May 1991

Secretary
HUNT, Damien Charles Godfrey
Resigned: 18 December 1993
Appointed Date: 24 May 1991

Secretary
QUELCH, Jane Robin
Resigned: 21 March 1996
Appointed Date: 18 December 1993

Secretary
SHARPE, Leigh Margaret
Resigned: 01 February 1998
Appointed Date: 21 March 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 May 1991
Appointed Date: 04 May 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 August 1991
Appointed Date: 04 May 1991
35 years old

Director
DE ZITTER, Claude Marc Oscar
Resigned: 31 October 2014
Appointed Date: 06 June 2007
69 years old

Director
HAYES, Alfred Graham
Resigned: 12 June 1993
Appointed Date: 05 August 1991
89 years old

Director
HUNT, Damien Charles Godfrey
Resigned: 30 April 2003
Appointed Date: 24 May 1991
67 years old

Director
QUELCH, Jane Robin
Resigned: 21 March 1996
Appointed Date: 24 May 1991
69 years old

Director
SEVINC, Muzeyyen, Dr
Resigned: 04 September 1998
81 years old

Director
SHARPE, Leigh Margaret
Resigned: 30 September 2002
Appointed Date: 24 May 1991
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 May 1991
Appointed Date: 04 May 1991

51 HIGHBURY PARK RESIDENTS CO LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 May 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5

29 Mar 2016
Accounts for a dormant company made up to 31 May 2015
22 Jun 2015
Appointment of Mr Edward Shanklin Campbell as a director on 20 June 2015
21 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 5

...
... and 68 more events
24 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1992
Registered office changed on 24/03/92 from: 110 whitchurch road cardiff CF4 3LY

19 Aug 1991
Director resigned;new director appointed

24 May 1991
Incorporation