15 TRESSILLIAN ROAD LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1YG

Company number 04032675
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address 15 TRESSILLIAN ROAD, LONDON, SE4 1YG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Micro company accounts made up to 31 July 2015; Appointment of Ms Philippa Jane Young as a secretary on 2 February 2016. The most likely internet sites of 15 TRESSILLIAN ROAD LIMITED are www.15tressillianroad.co.uk, and www.15-tressillian-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. 15 Tressillian Road Limited is a Private Limited Company. The company registration number is 04032675. 15 Tressillian Road Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of 15 Tressillian Road Limited is 15 Tressillian Road London Se4 1yg. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.95k, which is £0.57k against last year. YOUNG, Philippa Jane is a Secretary of the company. BARTINGTON, Caspar Leo is a Director of the company. WALDRON, Allison is a Director of the company. YOUNG, Philippa Jane is a Director of the company. Secretary BARTINGTON, Caspar has been resigned. Secretary BROOM, Richard Stephen has been resigned. Secretary DJURISIC, Jasna has been resigned. Secretary WILLIAMS, Robert Philip has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BROOM, Richard Stephen has been resigned. Director CHALK, Ian James has been resigned. Director DJURISIC, Jasna has been resigned. Director FISHER, Lucy Alexandra has been resigned. Director KELLY, Stuart Mark has been resigned. Director LEE, David Benedict has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SMITHIE, Alison Claire has been resigned. Director THOMPSON, Nicola has been resigned. Director WILLIAMS, Robert Philip has been resigned. Director WILLIAMS, Sajdah Haq has been resigned. The company operates in "Residents property management".


15 tressillian road Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.95k
+151%
All Financial Figures

Current Directors

Secretary
YOUNG, Philippa Jane
Appointed Date: 02 February 2016

Director
BARTINGTON, Caspar Leo
Appointed Date: 27 May 2003
50 years old

Director
WALDRON, Allison
Appointed Date: 12 July 2000
59 years old

Director
YOUNG, Philippa Jane
Appointed Date: 28 January 2016
54 years old

Resigned Directors

Secretary
BARTINGTON, Caspar
Resigned: 16 September 2014
Appointed Date: 03 April 2012

Secretary
BROOM, Richard Stephen
Resigned: 25 August 2000
Appointed Date: 12 July 2000

Secretary
DJURISIC, Jasna
Resigned: 26 October 2009
Appointed Date: 25 August 2000

Secretary
WILLIAMS, Robert Philip
Resigned: 28 January 2016
Appointed Date: 19 October 2014

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Director
BROOM, Richard Stephen
Resigned: 25 August 2000
Appointed Date: 12 July 2000
61 years old

Director
CHALK, Ian James
Resigned: 27 May 2003
Appointed Date: 28 January 2001
52 years old

Director
DJURISIC, Jasna
Resigned: 26 October 2009
Appointed Date: 25 August 2000
54 years old

Director
FISHER, Lucy Alexandra
Resigned: 02 September 2011
Appointed Date: 02 March 2010
46 years old

Director
KELLY, Stuart Mark
Resigned: 02 September 2011
Appointed Date: 02 March 2010
52 years old

Director
LEE, David Benedict
Resigned: 26 October 2009
Appointed Date: 25 August 2000
55 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Director
SMITHIE, Alison Claire
Resigned: 27 May 2003
Appointed Date: 28 January 2001
49 years old

Director
THOMPSON, Nicola
Resigned: 28 January 2001
Appointed Date: 12 July 2000
55 years old

Director
WILLIAMS, Robert Philip
Resigned: 28 January 2016
Appointed Date: 18 May 2012
53 years old

Director
WILLIAMS, Sajdah Haq
Resigned: 28 January 2016
Appointed Date: 18 May 2012
51 years old

Persons With Significant Control

Ms Philippa Jane Young
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

15 TRESSILLIAN ROAD LIMITED Events

09 Aug 2016
Confirmation statement made on 12 July 2016 with updates
25 Apr 2016
Micro company accounts made up to 31 July 2015
03 Feb 2016
Appointment of Ms Philippa Jane Young as a secretary on 2 February 2016
03 Feb 2016
Appointment of Ms Philippa Jane Young as a director on 28 January 2016
01 Feb 2016
Termination of appointment of Robert Philip Williams as a secretary on 28 January 2016
...
... and 59 more events
14 Aug 2000
Secretary resigned
14 Aug 2000
New director appointed
14 Aug 2000
New director appointed
14 Aug 2000
New secretary appointed;new director appointed
12 Jul 2000
Incorporation