69 UNION ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 6JF
Company number 02893604
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 69 UNION ROAD, LONDON, ENGLAND, SW4 6JF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Registered office address changed from 69 Union Road London Sw4 to 69 Union Road London SW4 6JF on 14 July 2016. The most likely internet sites of 69 UNION ROAD LIMITED are www.69unionroad.co.uk, and www.69-union-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. 69 Union Road Limited is a Private Limited Company. The company registration number is 02893604. 69 Union Road Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of 69 Union Road Limited is 69 Union Road London England Sw4 6jf. . COOKSON, Judith Ann is a Secretary of the company. COOKSON, David Michael is a Director of the company. Secretary DAVIES, Thomas Lyndon has been resigned. Secretary REES, Joan Elisabeth Anne has been resigned. Secretary WALTERS, Julie Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOSZORMENYI, Sarah Jane has been resigned. Director COE, Peter John Tudor has been resigned. Director DAVIES, Ian Lyndon has been resigned. Director REES, Kirsti Louise has been resigned. Director SYMON, Andrew John has been resigned. Director WALTERS, Julie Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


69 union road Key Finiance

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

Current Directors

Secretary
COOKSON, Judith Ann
Appointed Date: 14 November 2006

Director
COOKSON, David Michael
Appointed Date: 13 July 2006
47 years old

Resigned Directors

Secretary
DAVIES, Thomas Lyndon
Resigned: 13 June 2006
Appointed Date: 10 November 1998

Secretary
REES, Joan Elisabeth Anne
Resigned: 10 November 1998
Appointed Date: 20 February 1997

Secretary
WALTERS, Julie Anne
Resigned: 20 February 1997
Appointed Date: 01 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
BOSZORMENYI, Sarah Jane
Resigned: 10 November 2014
Appointed Date: 06 December 2002
57 years old

Director
COE, Peter John Tudor
Resigned: 20 February 1997
Appointed Date: 01 February 1994
66 years old

Director
DAVIES, Ian Lyndon
Resigned: 13 June 2006
Appointed Date: 10 November 1998
52 years old

Director
REES, Kirsti Louise
Resigned: 10 November 1998
Appointed Date: 20 February 1997
56 years old

Director
SYMON, Andrew John
Resigned: 14 June 2002
Appointed Date: 20 February 1997
55 years old

Director
WALTERS, Julie Anne
Resigned: 20 February 1997
Appointed Date: 01 February 1994
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Mr David Michael Cookson
Notified on: 1 February 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

69 UNION ROAD LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 28 February 2016
14 Jul 2016
Registered office address changed from 69 Union Road London Sw4 to 69 Union Road London SW4 6JF on 14 July 2016
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

10 Jan 2016
Accounts for a dormant company made up to 28 February 2015
...
... and 62 more events
11 Oct 1994
Registered office changed on 11/10/94 from: classic house 174-180 old stereet london EC1V 9BP

25 Feb 1994
New secretary appointed;director resigned;new director appointed

25 Feb 1994
Secretary resigned;new director appointed

10 Feb 1994
Company name changed switlland property management li mited\certificate issued on 11/02/94

01 Feb 1994
Incorporation