103 MANOR AVENUE LIMITED
BROCKLEY

Hellopages » Greater London » Lewisham » SE4 1TD

Company number 03320780
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address FLAT 5, 103 MANOR AVENUE, BROCKLEY, LONDON, SE4 1TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 5 . The most likely internet sites of 103 MANOR AVENUE LIMITED are www.103manoravenue.co.uk, and www.103-manor-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 103 Manor Avenue Limited is a Private Limited Company. The company registration number is 03320780. 103 Manor Avenue Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of 103 Manor Avenue Limited is Flat 5 103 Manor Avenue Brockley London Se4 1td. . FERGUSON, Linda Margaret is a Director of the company. MORGANS, Sarah Jane is a Director of the company. O'LEARY, Hannah Mary is a Director of the company. THOMSON, Mark Taylor is a Director of the company. Secretary FERGUSON, Linda Margaret has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director MULANDI, Joseph Cerere has been resigned. Director PODGER, Jeremy Philip Elliot has been resigned. Director SOLINIS, Anna Clare Teresa has been resigned. Director WILLS, David John has been resigned. The company operates in "Residents property management".


Current Directors

Director
FERGUSON, Linda Margaret
Appointed Date: 20 February 1997
69 years old

Director
MORGANS, Sarah Jane
Appointed Date: 06 February 2003
60 years old

Director
O'LEARY, Hannah Mary
Appointed Date: 13 February 2005
72 years old

Director
THOMSON, Mark Taylor
Appointed Date: 17 October 2006
51 years old

Resigned Directors

Secretary
FERGUSON, Linda Margaret
Resigned: 18 February 2013
Appointed Date: 20 February 1997

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 20 February 1997
Appointed Date: 19 February 1997

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 20 February 1997
Appointed Date: 19 February 1997

Director
MULANDI, Joseph Cerere
Resigned: 30 October 2006
Appointed Date: 13 February 2005
52 years old

Director
PODGER, Jeremy Philip Elliot
Resigned: 10 February 1998
Appointed Date: 20 February 1997
60 years old

Director
SOLINIS, Anna Clare Teresa
Resigned: 13 February 2005
Appointed Date: 10 February 1998
62 years old

Director
WILLS, David John
Resigned: 23 January 2004
Appointed Date: 06 February 2003
66 years old

103 MANOR AVENUE LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5

20 May 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5

...
... and 53 more events
24 Mar 1997
Director resigned
24 Mar 1997
New director appointed
24 Mar 1997
New secretary appointed;new director appointed
24 Mar 1997
Registered office changed on 24/03/97 from: 31/33 bondway london SW8 1SJ
19 Feb 1997
Incorporation