38 ALDERNEY STREET LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3LG
Company number 01642168
Status Active
Incorporation Date 9 June 1982
Company Type Private Limited Company
Address 1ST ASSET MANAGEMENT LTD, 7-9 TRYON ST, TRYON STREET, LONDON, ENGLAND, SW3 3LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Appointment of Mr James Pendray Gordon Turner as a director on 5 February 2016. The most likely internet sites of 38 ALDERNEY STREET LIMITED are www.38alderneystreet.co.uk, and www.38-alderney-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. 38 Alderney Street Limited is a Private Limited Company. The company registration number is 01642168. 38 Alderney Street Limited has been working since 09 June 1982. The present status of the company is Active. The registered address of 38 Alderney Street Limited is 1st Asset Management Ltd 7 9 Tryon St Tryon Street London England Sw3 3lg. . ROSSET, Joanne Elizabeth is a Secretary of the company. ASHER, Francis Jeremy is a Director of the company. REDMOND, Nicola is a Director of the company. ROSSET, Joanne Elizabeth is a Director of the company. SMART, Lena is a Director of the company. TURNER, James Pendray Gordon is a Director of the company. Secretary BRAY, Francis Ian Richard has been resigned. Secretary BUSE, Helene Marye has been resigned. Secretary CHARLESWORTH, William Robert has been resigned. Secretary CHARLESWORTH, William Robert has been resigned. Secretary CURRA, Cecilia Jennifer has been resigned. Secretary GOULD, Timothy Acland Ridd has been resigned. Secretary HOUGHTON, Laura Alice has been resigned. Secretary REDMOND, Nicola has been resigned. Director ASHER, Francis has been resigned. Director CHARLESWORTH, William Robert has been resigned. Director CURRA, Cecilia Jennifer has been resigned. Director HOBDAY, Charles James Clifford has been resigned. Director HOUGHTON, Laura Alice has been resigned. Director HOUGHTON, Laura Alice has been resigned. Director REDMOND, Moira has been resigned. Director RICHARDS, Eve Juliette Nina has been resigned. Director ROSSET, Sebastien Henri Pierre has been resigned. Director SMART, Lena has been resigned. Director WALFORD, Louise Mary has been resigned. Director WEST, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSSET, Joanne Elizabeth
Appointed Date: 08 May 2012

Director
ASHER, Francis Jeremy
Appointed Date: 03 November 2006
42 years old

Director
REDMOND, Nicola
Appointed Date: 07 February 2007
70 years old

Director
ROSSET, Joanne Elizabeth
Appointed Date: 15 June 2014
53 years old

Director
SMART, Lena
Appointed Date: 07 February 2007
67 years old

Director
TURNER, James Pendray Gordon
Appointed Date: 05 February 2016
80 years old

Resigned Directors

Secretary
BRAY, Francis Ian Richard
Resigned: 27 June 1998
Appointed Date: 12 May 1993

Secretary
BUSE, Helene Marye
Resigned: 16 December 1998
Appointed Date: 16 July 1998

Secretary
CHARLESWORTH, William Robert
Resigned: 07 February 2007
Appointed Date: 22 June 2005

Secretary
CHARLESWORTH, William Robert
Resigned: 23 May 2000
Appointed Date: 16 December 1998

Secretary
CURRA, Cecilia Jennifer
Resigned: 12 May 1993

Secretary
GOULD, Timothy Acland Ridd
Resigned: 22 June 2005
Appointed Date: 23 May 2000

Secretary
HOUGHTON, Laura Alice
Resigned: 22 June 2011
Appointed Date: 27 October 2009

Secretary
REDMOND, Nicola
Resigned: 27 October 2009
Appointed Date: 07 February 2007

Director
ASHER, Francis
Resigned: 25 April 2008
Appointed Date: 25 April 2008
59 years old

Director
CHARLESWORTH, William Robert
Resigned: 03 November 2006
72 years old

Director
CURRA, Cecilia Jennifer
Resigned: 12 May 1993
79 years old

Director
HOBDAY, Charles James Clifford
Resigned: 17 November 1997
59 years old

Director
HOUGHTON, Laura Alice
Resigned: 09 August 2010
Appointed Date: 25 January 2008
58 years old

Director
HOUGHTON, Laura Alice
Resigned: 22 June 2011
Appointed Date: 25 January 2008
46 years old

Director
REDMOND, Moira
Resigned: 16 March 2006
97 years old

Director
RICHARDS, Eve Juliette Nina
Resigned: 12 January 2007
105 years old

Director
ROSSET, Sebastien Henri Pierre
Resigned: 15 June 2014
Appointed Date: 01 August 1998
55 years old

Director
SMART, Lena
Resigned: 25 April 2008
Appointed Date: 25 April 2008
60 years old

Director
WALFORD, Louise Mary
Resigned: 12 February 2016
Appointed Date: 17 October 2011
50 years old

Director
WEST, Christopher
Resigned: 25 January 2008
Appointed Date: 16 July 1993
66 years old

38 ALDERNEY STREET LIMITED Events

07 Jan 2017
Micro company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
15 Mar 2016
Appointment of Mr James Pendray Gordon Turner as a director on 5 February 2016
16 Feb 2016
Termination of appointment of Louise Mary Walford as a director on 12 February 2016
09 Feb 2016
Registered office address changed from 38 Alderney Street London SW1V 4EU to C/O 1st Asset Management Ltd 7-9 Tryon St Tryon Street London SW3 3LG on 9 February 2016
...
... and 107 more events
05 Sep 1988
Return made up to 06/08/87; full list of members

28 Oct 1987
Full accounts made up to 29 September 1986

08 Jul 1987
Return made up to 31/12/86; full list of members

06 Aug 1986
Director resigned;new director appointed

25 Jul 1986
Full accounts made up to 29 September 1985