16 EASTDOWN PARK LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 5HS

Company number 02810657
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address SECRETARY, 16 EASTDOWN PARK, LONDON, SE13 5HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Director's details changed for Mr Stefan Bartlomiej Turalski on 13 August 2015. The most likely internet sites of 16 EASTDOWN PARK LIMITED are www.16eastdownpark.co.uk, and www.16-eastdown-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Bickley Rail Station is 4.5 miles; to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.16 Eastdown Park Limited is a Private Limited Company. The company registration number is 02810657. 16 Eastdown Park Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of 16 Eastdown Park Limited is Secretary 16 Eastdown Park London Se13 5hs. . OLSINSKA, Barbara is a Secretary of the company. KAHIL, Patricia Raoul is a Director of the company. MORRIS, Lisa Anne is a Director of the company. OLSINSKA, Barbara is a Director of the company. TURALSKI, Stefan Bartlomiej is a Director of the company. Secretary ADAMS, Peter has been resigned. Secretary BELL, Mark David has been resigned. Secretary GRIMSHAW, Rosalyn has been resigned. Secretary HILL, Sandra Mary has been resigned. Secretary LAMBERT, Alan William has been resigned. Secretary LAMBERT, Emma Jane has been resigned. Secretary UDALL, Lauren has been resigned. Secretary WOODS, Steven has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ADAMS, Peter has been resigned. Director BELL, Mark David has been resigned. Director BENT, Errol Lee has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BRETT, Sally has been resigned. Director FAULKNER, Robert has been resigned. Director FENELON, Valerie has been resigned. Director GRIMSHAW, Rosalyn has been resigned. Director HILL, Sandra Mary has been resigned. Director HOMEWOOD, Justin has been resigned. Director KRETSCHMER, Christine has been resigned. Director LAMBERT, Emma Jane has been resigned. Director MAJIN, Jonathan has been resigned. Director OESTERREICHER, Doris has been resigned. Director UDALL, Lauren has been resigned. Director VICKERS, Pamela Jane has been resigned. Director WOODS, Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OLSINSKA, Barbara
Appointed Date: 16 August 2014

Director
KAHIL, Patricia Raoul
Appointed Date: 18 August 2014
85 years old

Director
MORRIS, Lisa Anne
Appointed Date: 01 July 2015
53 years old

Director
OLSINSKA, Barbara
Appointed Date: 30 January 2014
50 years old

Director
TURALSKI, Stefan Bartlomiej
Appointed Date: 27 April 2013
44 years old

Resigned Directors

Secretary
ADAMS, Peter
Resigned: 05 January 2002
Appointed Date: 20 April 1993

Secretary
BELL, Mark David
Resigned: 07 April 2006
Appointed Date: 03 May 2004

Secretary
GRIMSHAW, Rosalyn
Resigned: 21 December 2007
Appointed Date: 13 December 2006

Secretary
HILL, Sandra Mary
Resigned: 03 April 2004
Appointed Date: 02 January 2002

Secretary
LAMBERT, Alan William
Resigned: 31 December 2014
Appointed Date: 27 April 2013

Secretary
LAMBERT, Emma Jane
Resigned: 01 October 2009
Appointed Date: 17 January 2008

Secretary
UDALL, Lauren
Resigned: 27 April 2013
Appointed Date: 01 October 2009

Secretary
WOODS, Steven
Resigned: 13 December 2006
Appointed Date: 07 April 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
ADAMS, Peter
Resigned: 05 January 2002
Appointed Date: 20 April 1993
63 years old

Director
BELL, Mark David
Resigned: 07 April 2006
Appointed Date: 03 May 2004
55 years old

Director
BENT, Errol Lee
Resigned: 03 April 2004
Appointed Date: 20 April 1993
61 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
BRETT, Sally
Resigned: 05 January 2002
Appointed Date: 20 April 1993
66 years old

Director
FAULKNER, Robert
Resigned: 26 April 2013
Appointed Date: 21 February 2008
58 years old

Director
FENELON, Valerie
Resigned: 03 April 2004
Appointed Date: 01 March 2002
60 years old

Director
GRIMSHAW, Rosalyn
Resigned: 30 January 2014
Appointed Date: 13 December 2006
49 years old

Director
HILL, Sandra Mary
Resigned: 03 April 2004
Appointed Date: 27 July 1997
78 years old

Director
HOMEWOOD, Justin
Resigned: 13 December 2006
Appointed Date: 01 April 2005
55 years old

Director
KRETSCHMER, Christine
Resigned: 01 March 2002
Appointed Date: 21 April 1993
60 years old

Director
LAMBERT, Emma Jane
Resigned: 01 July 2015
Appointed Date: 07 April 2006
53 years old

Director
MAJIN, Jonathan
Resigned: 01 January 1995
Appointed Date: 20 April 1993
60 years old

Director
OESTERREICHER, Doris
Resigned: 07 April 2006
Appointed Date: 03 May 2004
53 years old

Director
UDALL, Lauren
Resigned: 27 April 2013
Appointed Date: 21 February 2008
43 years old

Director
VICKERS, Pamela Jane
Resigned: 27 July 1997
Appointed Date: 20 April 1993
65 years old

Director
WOODS, Steven
Resigned: 06 July 2007
Appointed Date: 07 April 2006
46 years old

16 EASTDOWN PARK LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
28 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Apr 2016
Director's details changed for Mr Stefan Bartlomiej Turalski on 13 August 2015
18 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 97 more events
13 May 1993
Director resigned;new director appointed

13 May 1993
New secretary appointed;director resigned;new director appointed

13 May 1993
Director resigned;new director appointed

13 May 1993
Director resigned;new director appointed

20 Apr 1993
Incorporation