3 ST SAVIOURS ROAD LONDON LIMITED

Hellopages » Greater London » Lambeth » SW2 5HP

Company number 05036848
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 3 ST SAVIOURS ROAD, LONDON, SW2 5HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 4 . The most likely internet sites of 3 ST SAVIOURS ROAD LONDON LIMITED are www.3stsavioursroadlondon.co.uk, and www.3-st-saviours-road-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. 3 St Saviours Road London Limited is a Private Limited Company. The company registration number is 05036848. 3 St Saviours Road London Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of 3 St Saviours Road London Limited is 3 St Saviours Road London Sw2 5hp. . HODGSON, Natasha Stephanie Sarah is a Secretary of the company. BEASLEY, Phoebe Ann is a Director of the company. GUDE, Nicola is a Director of the company. HODGSON, Natasha Stephanie Sarah is a Director of the company. LEVIN, Andrea is a Director of the company. MCQUARRIE, Andrew is a Director of the company. Secretary BISHOP, Christopher David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BISHOP, Christopher David has been resigned. Director BRANSCOMBE, Sophie Marina has been resigned. Director DAVIES, Kerina Louise has been resigned. Director GRAY, Ivor Christopher has been resigned. Director MCCARTHY, Conor Henry has been resigned. Director MORRIS, Gemma has been resigned. Director WALKER, Adam Christopher has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HODGSON, Natasha Stephanie Sarah
Appointed Date: 15 June 2013

Director
BEASLEY, Phoebe Ann
Appointed Date: 07 September 2012
33 years old

Director
GUDE, Nicola
Appointed Date: 01 September 2013
43 years old

Director
HODGSON, Natasha Stephanie Sarah
Appointed Date: 01 May 2010
38 years old

Director
LEVIN, Andrea
Appointed Date: 16 July 2014
40 years old

Director
MCQUARRIE, Andrew
Appointed Date: 16 July 2014
40 years old

Resigned Directors

Secretary
BISHOP, Christopher David
Resigned: 15 June 2013
Appointed Date: 06 February 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
BISHOP, Christopher David
Resigned: 02 February 2013
Appointed Date: 06 February 2004
53 years old

Director
BRANSCOMBE, Sophie Marina
Resigned: 02 February 2014
Appointed Date: 06 February 2004
54 years old

Director
DAVIES, Kerina Louise
Resigned: 30 April 2010
Appointed Date: 06 February 2004
54 years old

Director
GRAY, Ivor Christopher
Resigned: 04 February 2014
Appointed Date: 06 February 2004
64 years old

Director
MCCARTHY, Conor Henry
Resigned: 01 January 2007
Appointed Date: 06 February 2004
52 years old

Director
MORRIS, Gemma
Resigned: 16 July 2014
Appointed Date: 10 December 2013
45 years old

Director
WALKER, Adam Christopher
Resigned: 07 September 2012
Appointed Date: 25 June 2007
44 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

3 ST SAVIOURS ROAD LONDON LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4

...
... and 44 more events
27 Mar 2004
New director appointed
27 Mar 2004
New secretary appointed;new director appointed
27 Mar 2004
New director appointed
27 Mar 2004
New director appointed
06 Feb 2004
Incorporation