45 WARDO AVENUE (MANAGEMENT COMPANY) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6ET

Company number 03883302
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 97 CHESTERTON ROAD, LONDON, W10 6ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 45 WARDO AVENUE (MANAGEMENT COMPANY) LIMITED are www.45wardoavenuemanagementcompany.co.uk, and www.45-wardo-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. 45 Wardo Avenue Management Company Limited is a Private Limited Company. The company registration number is 03883302. 45 Wardo Avenue Management Company Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of 45 Wardo Avenue Management Company Limited is 97 Chesterton Road London W10 6et. . CLANCEY, Jane is a Director of the company. Secretary CHAPPELL, Andrew Thomas Robert has been resigned. Secretary CLANCEY, Jane has been resigned. Secretary JENNINGS, Sarah Maxine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPPELL, Andrew Thomas Robert has been resigned. Director JENNINGS, Timothy David has been resigned. Director SYKES, Lucy Caroline has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLANCEY, Jane
Appointed Date: 23 June 2006
60 years old

Resigned Directors

Secretary
CHAPPELL, Andrew Thomas Robert
Resigned: 14 April 2000
Appointed Date: 25 November 1999

Secretary
CLANCEY, Jane
Resigned: 15 June 2008
Appointed Date: 23 June 2006

Secretary
JENNINGS, Sarah Maxine
Resigned: 23 June 2006
Appointed Date: 14 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
CHAPPELL, Andrew Thomas Robert
Resigned: 14 April 2000
Appointed Date: 25 November 1999
56 years old

Director
JENNINGS, Timothy David
Resigned: 01 November 2006
Appointed Date: 25 November 1999
48 years old

Director
SYKES, Lucy Caroline
Resigned: 01 November 2006
Appointed Date: 14 April 2000
51 years old

45 WARDO AVENUE (MANAGEMENT COMPANY) LIMITED Events

11 Jan 2017
Confirmation statement made on 25 November 2016 with updates
11 Jan 2017
Accounts for a dormant company made up to 30 September 2016
14 Jul 2016
Accounts for a dormant company made up to 30 September 2015
13 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

30 Aug 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 47 more events
01 Dec 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/99

30 Nov 1999
Secretary resigned
25 Nov 1999
Incorporation