HAMILTON COURT (HOUSE 6) FLAT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9PD

Company number 02923958
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address 9 WHITE LION STREET, LONDON, N1 9PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Termination of appointment of Paolo Surico as a director on 4 December 2015. The most likely internet sites of HAMILTON COURT (HOUSE 6) FLAT MANAGEMENT COMPANY LIMITED are www.hamiltoncourthouse6flatmanagementcompany.co.uk, and www.hamilton-court-house-6-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Court House 6 Flat Management Company Limited is a Private Limited Company. The company registration number is 02923958. Hamilton Court House 6 Flat Management Company Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Hamilton Court House 6 Flat Management Company Limited is 9 White Lion Street London N1 9pd. . ISLINGTON PROPERTIES LTD is a Secretary of the company. BAGAN, Helen is a Director of the company. HALL, Richard William is a Director of the company. PETERSON, Jennifer Lee is a Director of the company. WORTS, Richard Charles is a Director of the company. Secretary BERG, Simon Mark has been resigned. Secretary WARREN, Timothy Buckland has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director ATKINSON, Joanne Elizabeth has been resigned. Director BARNETT, David Melvyn has been resigned. Director BERG, Simon Mark has been resigned. Director BERRY, Jason Charles has been resigned. Director BROWN, Jill has been resigned. Director CHEESEMAN, Dean Charles Anthony has been resigned. Director FUGAZZOLA, Marco has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOFFMAN, Patrick has been resigned. Director MCNEIL, Sarah Frances has been resigned. Director PALMER, Joan Forbes has been resigned. Director POUND, Jason Wesley has been resigned. Director SPIERS, Alistair William has been resigned. Director SUMNER, Alan has been resigned. Director SURICO, Paolo has been resigned. Director WEST, Gerald Thomas has been resigned. Director WORTS, Richard Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ISLINGTON PROPERTIES LTD
Appointed Date: 12 April 2013

Director
BAGAN, Helen
Appointed Date: 24 April 2007
66 years old

Director
HALL, Richard William
Appointed Date: 01 April 2015
76 years old

Director
PETERSON, Jennifer Lee
Appointed Date: 26 January 2015
55 years old

Director
WORTS, Richard Charles
Appointed Date: 18 January 2011
71 years old

Resigned Directors

Secretary
BERG, Simon Mark
Resigned: 01 December 1996
Appointed Date: 13 May 1994

Secretary
WARREN, Timothy Buckland
Resigned: 12 April 2013
Appointed Date: 11 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 May 1994
Appointed Date: 28 April 1994

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 20 July 2000
Appointed Date: 01 May 1996

Director
ATKINSON, Joanne Elizabeth
Resigned: 26 October 2005
Appointed Date: 01 September 2002
54 years old

Director
BARNETT, David Melvyn
Resigned: 01 December 1996
Appointed Date: 13 May 1994
58 years old

Director
BERG, Simon Mark
Resigned: 01 May 1997
Appointed Date: 13 May 1994
58 years old

Director
BERRY, Jason Charles
Resigned: 31 May 2008
Appointed Date: 10 March 2004
56 years old

Director
BROWN, Jill
Resigned: 26 October 2005
Appointed Date: 01 August 1996
87 years old

Director
CHEESEMAN, Dean Charles Anthony
Resigned: 09 August 2003
Appointed Date: 01 September 2002
53 years old

Director
FUGAZZOLA, Marco
Resigned: 10 September 2010
Appointed Date: 24 April 2007
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 May 1994
Appointed Date: 28 April 1994

Director
HOFFMAN, Patrick
Resigned: 01 February 2010
Appointed Date: 23 July 2008
53 years old

Director
MCNEIL, Sarah Frances
Resigned: 25 April 1997
Appointed Date: 01 August 1996
62 years old

Director
PALMER, Joan Forbes
Resigned: 16 April 2013
Appointed Date: 18 January 2011
77 years old

Director
POUND, Jason Wesley
Resigned: 29 June 2009
Appointed Date: 17 June 2004
59 years old

Director
SPIERS, Alistair William
Resigned: 24 April 2007
Appointed Date: 03 May 2004
52 years old

Director
SUMNER, Alan
Resigned: 23 March 2005
Appointed Date: 01 August 1996
75 years old

Director
SURICO, Paolo
Resigned: 04 December 2015
Appointed Date: 04 December 2015
48 years old

Director
WEST, Gerald Thomas
Resigned: 01 December 2004
Appointed Date: 01 August 1996
94 years old

Director
WORTS, Richard Charles
Resigned: 23 July 2008
Appointed Date: 24 May 2005
71 years old

HAMILTON COURT (HOUSE 6) FLAT MANAGEMENT COMPANY LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

19 Jan 2016
Termination of appointment of Paolo Surico as a director on 4 December 2015
12 Jan 2016
Appointment of Mr Richard William Hall as a director on 1 April 2015
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 92 more events
01 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

01 Jun 1994
Director resigned;new director appointed

23 May 1994
Company name changed avidway LIMITED\certificate issued on 24/05/94

18 May 1994
Registered office changed on 18/05/94 from: 120 east road london N1 6AA

28 Apr 1994
Incorporation