9A YERBURY ROAD N19 LIMITED
LONDON

Hellopages » Greater London » Islington » N19 4RN

Company number 04162633
Status Active
Incorporation Date 19 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9A YERBURY ROAD, TUFNELL PARK, LONDON, N19 4RN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 19 February 2016 no member list. The most likely internet sites of 9A YERBURY ROAD N19 LIMITED are www.9ayerburyroadn19.co.uk, and www.9a-yerbury-road-n19.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 9a Yerbury Road N19 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04162633. 9a Yerbury Road N19 Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of 9a Yerbury Road N19 Limited is 9a Yerbury Road Tufnell Park London N19 4rn. . GRANLUND, Christopher is a Secretary of the company. GRANLUND, Christopher is a Director of the company. HOLMES, Stephen is a Director of the company. MORTON, Roger is a Director of the company. Secretary OTTERBURN HALL, Juliette has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HIGGINSON, Sam has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director OTTERBURN HALL, Juliette has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRANLUND, Christopher
Appointed Date: 12 October 2011

Director
GRANLUND, Christopher
Appointed Date: 09 April 2003
64 years old

Director
HOLMES, Stephen
Appointed Date: 19 February 2001
70 years old

Director
MORTON, Roger
Appointed Date: 12 October 2011
63 years old

Resigned Directors

Secretary
OTTERBURN HALL, Juliette
Resigned: 12 October 2011
Appointed Date: 19 February 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
HIGGINSON, Sam
Resigned: 01 July 2003
Appointed Date: 19 February 2001
53 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
OTTERBURN HALL, Juliette
Resigned: 12 October 2011
Appointed Date: 19 February 2001
53 years old

Persons With Significant Control

Mr Christopher Granlund
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

9A YERBURY ROAD N19 LIMITED Events

10 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 May 2016
Total exemption full accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 19 February 2016 no member list
16 May 2015
Total exemption full accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 19 February 2015 no member list
...
... and 37 more events
29 Mar 2001
Secretary resigned
29 Mar 2001
Director resigned
29 Mar 2001
Registered office changed on 29/03/01 from: 76 whitchurch road cardiff CF14 3LX
29 Mar 2001
New director appointed
19 Feb 2001
Incorporation