45 TREMADOC ROAD LIMITED

Hellopages » Greater London » Lambeth » SW4 7NA

Company number 03270941
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 45 TREMADOC ROAD, LONDON, SW4 7NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Natalie Jean O'hare as a director on 25 November 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of 45 TREMADOC ROAD LIMITED are www.45tremadocroad.co.uk, and www.45-tremadoc-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. 45 Tremadoc Road Limited is a Private Limited Company. The company registration number is 03270941. 45 Tremadoc Road Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of 45 Tremadoc Road Limited is 45 Tremadoc Road London Sw4 7na. . HOWES, Simon is a Secretary of the company. DOVE, Paul Matthew is a Director of the company. HOWES, Simon is a Director of the company. Secretary BENNETT, Neil has been resigned. Secretary HASLAM, Catherine Nancy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Neil has been resigned. Director HASLAM, Catherine Nancy has been resigned. Director O'HARE, Natalie Jean has been resigned. Director PAINTER, Angela has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWES, Simon
Appointed Date: 31 January 2011

Director
DOVE, Paul Matthew
Appointed Date: 30 October 1996
62 years old

Director
HOWES, Simon
Appointed Date: 31 January 2011
54 years old

Resigned Directors

Secretary
BENNETT, Neil
Resigned: 27 February 2004
Appointed Date: 30 October 1996

Secretary
HASLAM, Catherine Nancy
Resigned: 31 January 2011
Appointed Date: 27 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Director
BENNETT, Neil
Resigned: 27 February 2004
Appointed Date: 30 October 1996
56 years old

Director
HASLAM, Catherine Nancy
Resigned: 31 January 2011
Appointed Date: 27 February 2004
59 years old

Director
O'HARE, Natalie Jean
Resigned: 25 November 2016
Appointed Date: 01 September 2009
41 years old

Director
PAINTER, Angela
Resigned: 01 September 2009
Appointed Date: 30 October 1996
80 years old

Persons With Significant Control

Miss Natalie Jean O'Hare
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Howes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Matthew Dove
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

45 TREMADOC ROAD LIMITED Events

30 Nov 2016
Termination of appointment of Natalie Jean O'hare as a director on 25 November 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 October 2015
08 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 3

20 Aug 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 49 more events
18 Dec 1998
Return made up to 30/10/98; full list of members
21 Jun 1998
Accounts for a dormant company made up to 31 October 1997
17 Nov 1997
Return made up to 30/10/97; full list of members
05 Nov 1996
Secretary resigned
30 Oct 1996
Incorporation