20 TREGUNTER ROAD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9LH

Company number 03614000
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address 20 TREGUNTER ROAD, LONDON, SW10 9LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 5 April 2016; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of 20 TREGUNTER ROAD LIMITED are www.20tregunterroad.co.uk, and www.20-tregunter-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.20 Tregunter Road Limited is a Private Limited Company. The company registration number is 03614000. 20 Tregunter Road Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of 20 Tregunter Road Limited is 20 Tregunter Road London Sw10 9lh. . NATALE, Angela is a Secretary of the company. MARTIN, Dick Anthony Charles is a Director of the company. MARTIN, Lynne Geraldine is a Director of the company. NATALE, Angelo is a Director of the company. PITT-RIVERS, George Anthony is a Director of the company. Secretary KENDON, Emily Kate has been resigned. Secretary BOYLE & CO(PROPERTY MANAGEMENT)LTD has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DE SALIS, Charles John, Count has been resigned. Director FERMOR HESKETH, Flora has been resigned. Director GIDDINGS, Ian Philip has been resigned. Director HESKETH, Christian Mary, The Lady (Dowager) has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PROFFITT, Stuart Graham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NATALE, Angela
Appointed Date: 25 June 2012

Director
MARTIN, Dick Anthony Charles
Appointed Date: 08 December 2011
76 years old

Director
MARTIN, Lynne Geraldine
Appointed Date: 08 December 2011
68 years old

Director
NATALE, Angelo
Appointed Date: 08 December 2011
56 years old

Director
PITT-RIVERS, George Anthony
Appointed Date: 18 November 2010
93 years old

Resigned Directors

Secretary
KENDON, Emily Kate
Resigned: 02 June 2003
Appointed Date: 12 February 1999

Secretary
BOYLE & CO(PROPERTY MANAGEMENT)LTD
Resigned: 12 February 1999
Appointed Date: 12 August 1998

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 22 June 2012
Appointed Date: 02 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
DE SALIS, Charles John, Count
Resigned: 22 July 2010
Appointed Date: 26 March 1999
95 years old

Director
FERMOR HESKETH, Flora
Resigned: 05 August 2011
Appointed Date: 01 September 2007
44 years old

Director
GIDDINGS, Ian Philip
Resigned: 16 December 2002
Appointed Date: 12 August 1998
81 years old

Director
HESKETH, Christian Mary, The Lady (Dowager)
Resigned: 07 September 2007
Appointed Date: 12 August 1998
96 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
PROFFITT, Stuart Graham
Resigned: 11 August 1999
Appointed Date: 12 August 1998
64 years old

20 TREGUNTER ROAD LIMITED Events

15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 5 April 2016
30 Oct 2015
Accounts for a dormant company made up to 5 April 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 125

15 Dec 2014
Accounts for a dormant company made up to 5 April 2014
...
... and 64 more events
17 Aug 1998
New secretary appointed
17 Aug 1998
Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Aug 1998
Secretary resigned
17 Aug 1998
Director resigned
12 Aug 1998
Incorporation