BLACK SOLICITORS NETWORK LIMITED
LONDON MADVALE LIMITED

Hellopages » Greater London » Islington » N19 3PH

Company number 04655622
Status Active
Incorporation Date 4 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 608 HOLLOWAY ROAD, LONDON, ENGLAND, N19 3PH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 January 2016 no member list. The most likely internet sites of BLACK SOLICITORS NETWORK LIMITED are www.blacksolicitorsnetwork.co.uk, and www.black-solicitors-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Black Solicitors Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04655622. Black Solicitors Network Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Black Solicitors Network Limited is 608 Holloway Road London England N19 3ph. . BART STEWART, Cordella is a Secretary of the company. BART STEWART, Cordella is a Director of the company. BROWN, Yvonne Delores is a Director of the company. FRIDAY, Stephen Michael is a Director of the company. NWOKOLO, Nwabueze is a Director of the company. Secretary WEBSTER, Michael Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAZUAYE, Daniel has been resigned. Director ORRETT, Lynton James Roy has been resigned. Director SHARPE, Nicola has been resigned. Director THOMAS, Chelsea Elizabeth has been resigned. Director THOMPSON, Randolph Anthony has been resigned. Director WEBSTER, Michael Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BART STEWART, Cordella
Appointed Date: 14 March 2013

Director
BART STEWART, Cordella
Appointed Date: 29 July 2003
67 years old

Director
BROWN, Yvonne Delores
Appointed Date: 29 July 2003
64 years old

Director
FRIDAY, Stephen Michael
Appointed Date: 29 July 2003
59 years old

Director
NWOKOLO, Nwabueze
Appointed Date: 01 January 2005
70 years old

Resigned Directors

Secretary
WEBSTER, Michael Anthony
Resigned: 14 March 2013
Appointed Date: 29 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 04 February 2003

Director
BAZUAYE, Daniel
Resigned: 14 March 2013
Appointed Date: 10 November 2008
63 years old

Director
ORRETT, Lynton James Roy
Resigned: 14 March 2013
Appointed Date: 10 November 2008
59 years old

Director
SHARPE, Nicola
Resigned: 14 March 2013
Appointed Date: 17 November 2008
60 years old

Director
THOMAS, Chelsea Elizabeth
Resigned: 14 March 2013
Appointed Date: 10 November 2008
52 years old

Director
THOMPSON, Randolph Anthony
Resigned: 15 May 2006
Appointed Date: 29 July 2003
61 years old

Director
WEBSTER, Michael Anthony
Resigned: 14 March 2013
Appointed Date: 10 November 2008
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 2003
Appointed Date: 04 February 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Mrs Cordella Bart Stewart
Notified on: 3 January 2017
67 years old
Nature of control: Has significant influence or control

BLACK SOLICITORS NETWORK LIMITED Events

08 Feb 2017
Confirmation statement made on 18 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Feb 2016
Annual return made up to 18 January 2016 no member list
17 Feb 2016
Registered office address changed from C/O Percy Short and Cuthbert Solicitors Second Floor 402 Holloway Road Holloway London N7 6PZ to 608 Holloway Road London N19 3PH on 17 February 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 56 more events
06 Oct 2003
Director resigned
06 Oct 2003
Secretary resigned;director resigned
05 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Aug 2003
Company name changed madvale LIMITED\certificate issued on 04/08/03
04 Feb 2003
Incorporation