110 BREAKSPEARS ROAD LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1UD

Company number 02768050
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address 110 BREAKSPEARS ROAD, LONDON, SE4 1UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 750 . The most likely internet sites of 110 BREAKSPEARS ROAD LIMITED are www.110breakspearsroad.co.uk, and www.110-breakspears-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. 110 Breakspears Road Limited is a Private Limited Company. The company registration number is 02768050. 110 Breakspears Road Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of 110 Breakspears Road Limited is 110 Breakspears Road London Se4 1ud. . SHERRINGTON, Barbara Ann Miller is a Secretary of the company. DONOVAN, Toby James is a Director of the company. NOLAS, George Athanasios is a Director of the company. NOLAS, Michelle Pauline is a Director of the company. SHERRINGTON, Barbara Ann Miller is a Director of the company. Secretary GHODSE, Amir Hossein has been resigned. Secretary JASCZYK, Damien Alexander has been resigned. Secretary SCOTT, Andrew Peter Martin has been resigned. Secretary WYLDBORE-SMITH, Philippa Sonia Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLARKE, Nick has been resigned. Director GHODSE, Amir Hossein has been resigned. Director HAVRANEK, Myra has been resigned. Director HEWSON, Robert Nicholas Alan has been resigned. Director JASCZYK, Damien Alexander has been resigned. Director SCOTT, Andrew Peter Martin has been resigned. Director SCOTT, Hannah has been resigned. Director TODD, Beverley Elizabeth has been resigned. Director TODD, Beverley Elizabeth has been resigned. Director WINKLBAUER, Stephan Peter, Dr has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHERRINGTON, Barbara Ann Miller
Appointed Date: 05 July 2006

Director
DONOVAN, Toby James
Appointed Date: 01 July 2015
39 years old

Director
NOLAS, George Athanasios
Appointed Date: 01 July 2015
80 years old

Director
NOLAS, Michelle Pauline
Appointed Date: 01 July 2015
76 years old

Director
SHERRINGTON, Barbara Ann Miller
Appointed Date: 23 October 2000
80 years old

Resigned Directors

Secretary
GHODSE, Amir Hossein
Resigned: 16 September 2002
Appointed Date: 02 February 2001

Secretary
JASCZYK, Damien Alexander
Resigned: 05 July 2006
Appointed Date: 15 August 2004

Secretary
SCOTT, Andrew Peter Martin
Resigned: 15 August 2004
Appointed Date: 14 November 2002

Secretary
WYLDBORE-SMITH, Philippa Sonia Mary
Resigned: 01 February 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1992

Director
CLARKE, Nick
Resigned: 04 June 2015
Appointed Date: 13 April 2012
39 years old

Director
GHODSE, Amir Hossein
Resigned: 16 September 2002
Appointed Date: 12 January 2000
50 years old

Director
HAVRANEK, Myra
Resigned: 12 January 2000
59 years old

Director
HEWSON, Robert Nicholas Alan
Resigned: 08 April 2005
Appointed Date: 08 October 2002
49 years old

Director
JASCZYK, Damien Alexander
Resigned: 01 November 2006
Appointed Date: 22 August 2004
51 years old

Director
SCOTT, Andrew Peter Martin
Resigned: 15 August 2004
Appointed Date: 02 February 2001
56 years old

Director
SCOTT, Hannah
Resigned: 02 February 2001
94 years old

Director
TODD, Beverley Elizabeth
Resigned: 23 October 2000
Appointed Date: 12 January 1994
60 years old

Director
TODD, Beverley Elizabeth
Resigned: 11 January 1994
60 years old

Director
WINKLBAUER, Stephan Peter, Dr
Resigned: 12 April 2012
Appointed Date: 01 November 2006
51 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1992

Persons With Significant Control

Mr Toby James Donovan
Notified on: 1 August 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

110 BREAKSPEARS ROAD LIMITED Events

23 Dec 2016
Confirmation statement made on 26 November 2016 with updates
24 Jul 2016
Micro company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 750

22 Oct 2015
Micro company accounts made up to 30 November 2014
02 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 750

...
... and 73 more events
21 Sep 1994
Return made up to 30/11/93; full list of members

17 Mar 1994
Director resigned;new director appointed

26 Feb 1994
Secretary resigned;new secretary appointed

14 Feb 1994
Return made up to 26/11/93; full list of members

26 Nov 1992
Incorporation