112 HINTON ROAD LIMITED

Hellopages » Greater London » Lambeth » SE24 0HU

Company number 03538231
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 112C HINTON ROAD, LONDON, SE24 0HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Ms Gemma Dominique Hannah as a director on 3 November 2016. The most likely internet sites of 112 HINTON ROAD LIMITED are www.112hintonroad.co.uk, and www.112-hinton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Barbican Rail Station is 3.9 miles; to Beckenham Hill Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 7.1 miles; to Bickley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.112 Hinton Road Limited is a Private Limited Company. The company registration number is 03538231. 112 Hinton Road Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of 112 Hinton Road Limited is 112c Hinton Road London Se24 0hu. . CAMERON, Sarah Grace, Dr is a Secretary of the company. HANNAH, Gemma is a Secretary of the company. CAMERON, Sarah Grace, Dr is a Director of the company. HANNAH, Gemma Dominique is a Director of the company. POPE, Harry Renton is a Director of the company. Secretary HANNAH, Anthony Charles has been resigned. Secretary MURRAY, Michael Duncan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BATTELL, Nancy Jane has been resigned. Director DODDS, Nigel Glyn John has been resigned. Director HANNAH, Anthony Charles has been resigned. Director MURRAY, Michael Duncan has been resigned. Director SILLWOOD, Natalie has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


112 hinton road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMERON, Sarah Grace, Dr
Appointed Date: 27 January 2009

Secretary
HANNAH, Gemma
Appointed Date: 30 October 2002

Director
CAMERON, Sarah Grace, Dr
Appointed Date: 27 January 2009
51 years old

Director
HANNAH, Gemma Dominique
Appointed Date: 03 November 2016
51 years old

Director
POPE, Harry Renton
Appointed Date: 29 September 2014
42 years old

Resigned Directors

Secretary
HANNAH, Anthony Charles
Resigned: 01 July 2001
Appointed Date: 01 January 1999

Secretary
MURRAY, Michael Duncan
Resigned: 04 September 1998
Appointed Date: 31 March 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
BATTELL, Nancy Jane
Resigned: 28 May 1998
Appointed Date: 31 March 1998
63 years old

Director
DODDS, Nigel Glyn John
Resigned: 22 December 2005
Appointed Date: 22 October 1998
56 years old

Director
HANNAH, Anthony Charles
Resigned: 01 July 2001
Appointed Date: 28 May 1998
79 years old

Director
MURRAY, Michael Duncan
Resigned: 04 September 1998
Appointed Date: 31 March 1998
67 years old

Director
SILLWOOD, Natalie
Resigned: 28 September 2014
Appointed Date: 22 December 2005
45 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Persons With Significant Control

Dr Sarah Grace Cameron
Notified on: 1 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

112 HINTON ROAD LIMITED Events

02 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Appointment of Ms Gemma Dominique Hannah as a director on 3 November 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 51 more events
11 Apr 1998
New secretary appointed;new director appointed
11 Apr 1998
Registered office changed on 11/04/98 from: aspect house 135/137 city road london EC1V 1JB
11 Apr 1998
Director resigned
11 Apr 1998
Secretary resigned;director resigned
31 Mar 1998
Incorporation