38 COMERAGH ROAD TENANTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6SH

Company number 02709473
Status Active
Incorporation Date 24 April 1992
Company Type Private Limited Company
Address JMW BARNARD, 181, KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Jmw Barnard, 181 Kensington High Street London W8 6SH on 28 June 2016. The most likely internet sites of 38 COMERAGH ROAD TENANTS LIMITED are www.38comeraghroadtenants.co.uk, and www.38-comeragh-road-tenants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.38 Comeragh Road Tenants Limited is a Private Limited Company. The company registration number is 02709473. 38 Comeragh Road Tenants Limited has been working since 24 April 1992. The present status of the company is Active. The registered address of 38 Comeragh Road Tenants Limited is Jmw Barnard 181 Kensington High Street London England W8 6sh. . OGDEN-NEWTON, Chris is a Secretary of the company. BRAITHWAITE, Biljana is a Director of the company. BURGESS, Steven Robert is a Director of the company. GORANSSON, Ann Ingela is a Director of the company. MUTTER, Claire is a Director of the company. Secretary BURGESS, Steven Robert has been resigned. Secretary MUMMERY, Andrew Michael has been resigned. Secretary NEWELL, Craig has been resigned. Secretary PRICE, Angela Catherine Willis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELLORD, Alice Mary has been resigned. Director GILADJIAN, Ian Roderick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUMLEY SAVILE, Robin has been resigned. Director MUMMERY, Andrew Michael has been resigned. Director PRICE, Angela Catherine Willis has been resigned. Director ROSIE, Graeme Cathrae has been resigned. Director SACKVILLE WEST, Mary has been resigned. Director SMIYAN, Terence Omar has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OGDEN-NEWTON, Chris
Appointed Date: 28 June 2016

Director
BRAITHWAITE, Biljana
Appointed Date: 02 April 2008
52 years old

Director
BURGESS, Steven Robert
Appointed Date: 28 July 1994
66 years old

Director
GORANSSON, Ann Ingela
Appointed Date: 15 July 2005
68 years old

Director
MUTTER, Claire
Appointed Date: 04 December 2003
56 years old

Resigned Directors

Secretary
BURGESS, Steven Robert
Resigned: 01 March 2012
Appointed Date: 02 February 2004

Secretary
MUMMERY, Andrew Michael
Resigned: 02 February 2004
Appointed Date: 28 September 1993

Secretary
NEWELL, Craig
Resigned: 28 June 2016
Appointed Date: 01 March 2012

Secretary
PRICE, Angela Catherine Willis
Resigned: 28 September 1993
Appointed Date: 18 June 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 June 1992
Appointed Date: 24 April 1992

Director
BELLORD, Alice Mary
Resigned: 02 February 2004
Appointed Date: 18 June 1992
85 years old

Director
GILADJIAN, Ian Roderick
Resigned: 23 October 1993
Appointed Date: 18 June 1992
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 June 1992
Appointed Date: 24 April 1992

Director
LUMLEY SAVILE, Robin
Resigned: 15 July 2005
Appointed Date: 02 February 2004
50 years old

Director
MUMMERY, Andrew Michael
Resigned: 02 February 2004
Appointed Date: 10 August 1992
59 years old

Director
PRICE, Angela Catherine Willis
Resigned: 28 September 1993
Appointed Date: 18 June 1992
77 years old

Director
ROSIE, Graeme Cathrae
Resigned: 02 February 2004
Appointed Date: 17 September 1993
73 years old

Director
SACKVILLE WEST, Mary
Resigned: 10 August 1992
Appointed Date: 18 June 1992
65 years old

Director
SMIYAN, Terence Omar
Resigned: 02 April 2008
Appointed Date: 02 February 2004
47 years old

38 COMERAGH ROAD TENANTS LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Jmw Barnard, 181 Kensington High Street London W8 6SH on 28 June 2016
28 Jun 2016
Termination of appointment of Craig Newell as a secretary on 28 June 2016
28 Jun 2016
Appointment of Mr Chris Ogden-Newton as a secretary on 28 June 2016
...
... and 84 more events
30 Jun 1992
New director appointed

30 Jun 1992
Secretary resigned;director resigned;new director appointed

30 Jun 1992
New secretary appointed;new director appointed

30 Jun 1992
Registered office changed on 30/06/92 from: 84 temple chambers temple avenue london EC4Y ohp

24 Apr 1992
Incorporation