19 TIERNEY ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 4QL

Company number 03076128
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address 19 TIERNEY ROAD, LONDON, SW2 4QL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Leon Roberts as a director on 1 April 2016; Appointment of Miss Catherine Jack as a director on 1 April 2016. The most likely internet sites of 19 TIERNEY ROAD MANAGEMENT COMPANY LIMITED are www.19tierneyroadmanagementcompany.co.uk, and www.19-tierney-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. 19 Tierney Road Management Company Limited is a Private Limited Company. The company registration number is 03076128. 19 Tierney Road Management Company Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of 19 Tierney Road Management Company Limited is 19 Tierney Road London Sw2 4ql. The company`s financial liabilities are £0.27k. It is £0.12k against last year. And the total assets are £0.78k, which is £0.42k against last year. SIMPSON, Andrew Charles is a Secretary of the company. BANKI, Suzanne is a Director of the company. JACK, Catherine is a Director of the company. MCCARTHY WOOLF, Karen is a Director of the company. SIMPSON, Andrew Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRUCE, Andrew James has been resigned. Director DAVIS, Mark Richard has been resigned. Director FURNEAUX, Daniel has been resigned. Director GRAY, Nigel has been resigned. Director HANCOCK, John Henry has been resigned. Director HANCOCK, Kylie Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCDONAGH, Natalie has been resigned. Director ROBERTS, Leon has been resigned. Director WOOLF, Simon Justin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


19 tierney road management company Key Finiance

LIABILITIES £0.27k
+82%
CASH n/a
TOTAL ASSETS £0.78k
+113%
All Financial Figures

Current Directors

Secretary
SIMPSON, Andrew Charles
Appointed Date: 14 February 1996

Director
BANKI, Suzanne
Appointed Date: 14 February 1996
73 years old

Director
JACK, Catherine
Appointed Date: 01 April 2016
38 years old

Director
MCCARTHY WOOLF, Karen
Appointed Date: 01 June 2013
59 years old

Director
SIMPSON, Andrew Charles
Appointed Date: 14 February 1996
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
BRUCE, Andrew James
Resigned: 25 October 2001
Appointed Date: 14 February 1996
60 years old

Director
DAVIS, Mark Richard
Resigned: 22 July 2005
Appointed Date: 23 July 2002
49 years old

Director
FURNEAUX, Daniel
Resigned: 01 July 2005
Appointed Date: 25 October 2001
49 years old

Director
GRAY, Nigel
Resigned: 02 May 2012
Appointed Date: 01 July 2005
57 years old

Director
HANCOCK, John Henry
Resigned: 10 January 2000
Appointed Date: 05 December 1996
55 years old

Director
HANCOCK, Kylie Jane
Resigned: 23 July 2002
Appointed Date: 10 January 2000
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
MCDONAGH, Natalie
Resigned: 04 December 1996
Appointed Date: 14 February 1996
64 years old

Director
ROBERTS, Leon
Resigned: 01 April 2016
Appointed Date: 02 May 2012
42 years old

Director
WOOLF, Simon Justin
Resigned: 01 June 2013
Appointed Date: 22 July 2005
55 years old

19 TIERNEY ROAD MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 13 September 2016 with updates
08 Jun 2016
Termination of appointment of Leon Roberts as a director on 1 April 2016
08 Jun 2016
Appointment of Miss Catherine Jack as a director on 1 April 2016
29 Apr 2016
Micro company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4

...
... and 57 more events
27 Mar 1996
Ad 13/02/96--------- £ si 2@1=2 £ ic 2/4
22 Feb 1996
New director appointed
22 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Feb 1996
Registered office changed on 22/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 1995
Incorporation