62 WARRINGTON CRESCENT LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 01736200
Status Active
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 23 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5 . The most likely internet sites of 62 WARRINGTON CRESCENT LIMITED are www.62warringtoncrescent.co.uk, and www.62-warrington-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. 62 Warrington Crescent Limited is a Private Limited Company. The company registration number is 01736200. 62 Warrington Crescent Limited has been working since 01 July 1983. The present status of the company is Active. The registered address of 62 Warrington Crescent Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. NEWMAN, Stewart Paul is a Director of the company. Secretary ATLAS CORPORATE SECRETARIES LIMITED has been resigned. Secretary MORZARIA, Dhiren has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director EASTMAN, Calvin Egbert has been resigned. Director GORRIE, Alastair Duncan Mackintosh has been resigned. Director HERSKIND, Benny has been resigned. Director HERSKIND, Mirielle has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 31 December 1999

Director
NEWMAN, Stewart Paul

80 years old

Resigned Directors

Secretary
ATLAS CORPORATE SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 01 January 1996

Secretary
MORZARIA, Dhiren
Resigned: 01 January 1996
Appointed Date: 13 December 1995

Secretary
EDEN SECRETARIES LIMITED
Resigned: 31 December 1999
Appointed Date: 29 May 1998

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 13 December 1995

Director
EASTMAN, Calvin Egbert
Resigned: 12 October 1994
84 years old

Director
GORRIE, Alastair Duncan Mackintosh
Resigned: 28 April 1995
65 years old

Director
HERSKIND, Benny
Resigned: 12 July 1992
74 years old

Director
HERSKIND, Mirielle
Resigned: 12 July 1991
73 years old

62 WARRINGTON CRESCENT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 23 June 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5

26 Jun 2015
Accounts for a dormant company made up to 23 June 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5

...
... and 84 more events
24 Nov 1987
Full accounts made up to 23 June 1987

23 Dec 1986
Full accounts made up to 23 June 1986

23 Dec 1986
Return made up to 12/11/86; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

01 Jul 1983
Incorporation