KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED
LONDON FERRER MAINTENANCE SERVICES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 5BE

Company number 08375353
Status Active
Incorporation Date 25 January 2013
Company Type Private Limited Company
Address NETWORK HUB 292A, KENSAL ROAD, LONDON, W10 5BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 9 January 2017; Termination of appointment of Truda Caroline Scriven as a secretary on 29 December 2016. The most likely internet sites of KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED are www.kensingtonandchelseatmorepairsdirect.co.uk, and www.kensington-and-chelsea-tmo-repairs-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Kensington and Chelsea Tmo Repairs Direct Limited is a Private Limited Company. The company registration number is 08375353. Kensington and Chelsea Tmo Repairs Direct Limited has been working since 25 January 2013. The present status of the company is Active. The registered address of Kensington and Chelsea Tmo Repairs Direct Limited is Network Hub 292a Kensal Road London W10 5be. . MCQUILLAN, Sinead Frances Mary is a Secretary of the company. JEVANS, Sacha is a Director of the company. MAINS, Paul is a Director of the company. MATTHEWS, Barbara Carol Anne is a Director of the company. WEBB, Graham Nicholas is a Director of the company. YOSRY, Eman Bahgat Mahmoud Tawfik is a Director of the company. Secretary BOSNJAK-SZEKERES, Angela has been resigned. Secretary KAFIDIYA-OKE, Folasade has been resigned. Secretary SCRIVEN, Truda Caroline has been resigned. Director DUNNE, Peter Anthony has been resigned. Director MARSHALL, Andrew has been resigned. Director PARKES, Anthony Geoffrey has been resigned. Director TAHRI, Fedwa has been resigned. Director WOODHAM, Paul has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCQUILLAN, Sinead Frances Mary
Appointed Date: 09 January 2017

Director
JEVANS, Sacha
Appointed Date: 25 January 2013
55 years old

Director
MAINS, Paul
Appointed Date: 31 March 2016
57 years old

Director
MATTHEWS, Barbara Carol Anne
Appointed Date: 12 June 2015
72 years old

Director
WEBB, Graham Nicholas
Appointed Date: 29 September 2016
57 years old

Director
YOSRY, Eman Bahgat Mahmoud Tawfik
Appointed Date: 01 September 2015
66 years old

Resigned Directors

Secretary
BOSNJAK-SZEKERES, Angela
Resigned: 21 April 2014
Appointed Date: 06 February 2013

Secretary
KAFIDIYA-OKE, Folasade
Resigned: 19 September 2016
Appointed Date: 16 June 2014

Secretary
SCRIVEN, Truda Caroline
Resigned: 29 December 2016
Appointed Date: 03 October 2016

Director
DUNNE, Peter Anthony
Resigned: 05 September 2013
Appointed Date: 06 February 2013
68 years old

Director
MARSHALL, Andrew
Resigned: 23 January 2015
Appointed Date: 05 September 2013
63 years old

Director
PARKES, Anthony Geoffrey
Resigned: 12 June 2015
Appointed Date: 25 January 2013
76 years old

Director
TAHRI, Fedwa
Resigned: 23 March 2014
Appointed Date: 21 November 2013
49 years old

Director
WOODHAM, Paul
Resigned: 28 July 2015
Appointed Date: 16 May 2013
64 years old

Persons With Significant Control

The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Feb 2017
Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 9 January 2017
12 Jan 2017
Termination of appointment of Truda Caroline Scriven as a secretary on 29 December 2016
06 Oct 2016
Appointment of Mr Graham Nicholas Webb as a director on 29 September 2016
05 Oct 2016
Appointment of Mrs Truda Caroline Scriven as a secretary on 3 October 2016
...
... and 25 more events
14 Jun 2013
Appointment of Mr Paul Woodham as a director
07 Mar 2013
Company name changed ferrer maintenance services LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution

06 Mar 2013
Appointment of Mr Peter Anthony Dunne as a director
06 Mar 2013
Appointment of Mrs Angela Bosnjak-Szekeres as a secretary
25 Jan 2013
Incorporation