Company number 04955500
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 24 THURLOE STREET, LONDON, SW7 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 24 December 2015; Termination of appointment of Katherine Margaret Cowell as a director on 18 May 2016. The most likely internet sites of 9 FITZWILLIAM ROAD LIMITED are www.9fitzwilliamroad.co.uk, and www.9-fitzwilliam-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 9 Fitzwilliam Road Limited is a Private Limited Company.
The company registration number is 04955500. 9 Fitzwilliam Road Limited has been working since 06 November 2003.
The present status of the company is Active. The registered address of 9 Fitzwilliam Road Limited is 24 Thurloe Street London Sw7 2lt. . FRASER, Jeremy Renton is a Secretary of the company. DAVIS, Jeffrey is a Director of the company. GUEST, Faith Angela is a Director of the company. Secretary COWELL, Katherine Margaret has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BONER, Darryl has been resigned. Director COWELL, Katherine Margaret has been resigned. Director MILNE, Alan Robert has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
ARM SECRETARIES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003
Director
BONER, Darryl
Resigned: 05 November 2013
Appointed Date: 06 November 2003
93 years old
Director
MILNE, Alan Robert
Resigned: 06 November 2003
Appointed Date: 06 November 2003
84 years old
Director
ARM SECRETARIES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003
Persons With Significant Control
Mrs Faith Angela Guest
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jeffrey Davis
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Samuel Radley Reuben Wheeler
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
9 FITZWILLIAM ROAD LIMITED Events
28 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 24 December 2015
19 May 2016
Termination of appointment of Katherine Margaret Cowell as a director on 18 May 2016
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
16 Jun 2015
Total exemption small company accounts made up to 24 December 2014
...
... and 38 more events
11 Jan 2004
New director appointed
11 Jan 2004
Secretary resigned;director resigned
11 Jan 2004
Director resigned
11 Jan 2004
Ad 06/11/03--------- £ si 2@1=2 £ ic 1/3
06 Nov 2003
Incorporation