18-22 STAPLEHURST ROAD LIMITED

Hellopages » Greater London » Lewisham » SE13 5NB

Company number 03855063
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address FLAT 7 18-22 STAPLEHURST ROAD, HITHER GREEN LONDON, SE13 5NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Micro company accounts made up to 31 October 2015; Termination of appointment of Henry George Kilpin as a director on 2 December 2015. The most likely internet sites of 18-22 STAPLEHURST ROAD LIMITED are www.1822staplehurstroad.co.uk, and www.18-22-staplehurst-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bickley Rail Station is 4.1 miles; to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 6.6 miles; to Barking Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.18 22 Staplehurst Road Limited is a Private Limited Company. The company registration number is 03855063. 18 22 Staplehurst Road Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of 18 22 Staplehurst Road Limited is Flat 7 18 22 Staplehurst Road Hither Green London Se13 5nb. . CURLEY, Gerard Paul is a Secretary of the company. CURLEY, Gerard Paul is a Director of the company. GARLAND, Alexandra Kate is a Director of the company. LYNCH, Patrick is a Director of the company. TOWNSEND, Rosemary, Doctor is a Director of the company. Secretary DOWSON, William Kenneth has been resigned. Secretary FLEMING, Alex has been resigned. Secretary MOOLA, Cyrus has been resigned. Secretary O SULLIVAN, John Francis Kieran has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATKINS, John Anthony has been resigned. Director BOYLE, Stephen has been resigned. Director BRANNAN, Michael Gerard Thomas has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COONEY, David has been resigned. Director DUNFORD, Kathryn Elizabeth Louise has been resigned. Director FLEMING, Alex has been resigned. Director KILPIN, Henry George has been resigned. Director MOOLA, Cyrus has been resigned. Director O SULLIVAN, John Francis Kieran has been resigned. Director SAVILLE, Esther has been resigned. Director STAGG, Robert James has been resigned. Director WHYTE, Andrew Douglas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURLEY, Gerard Paul
Appointed Date: 20 August 2007

Director
CURLEY, Gerard Paul
Appointed Date: 20 August 2007
61 years old

Director
GARLAND, Alexandra Kate
Appointed Date: 27 November 2015
34 years old

Director
LYNCH, Patrick
Appointed Date: 27 November 2015
35 years old

Director
TOWNSEND, Rosemary, Doctor
Appointed Date: 29 July 2013
39 years old

Resigned Directors

Secretary
DOWSON, William Kenneth
Resigned: 09 February 2002
Appointed Date: 25 October 1999

Secretary
FLEMING, Alex
Resigned: 20 August 2007
Appointed Date: 19 October 2006

Secretary
MOOLA, Cyrus
Resigned: 30 November 2006
Appointed Date: 13 September 2003

Secretary
O SULLIVAN, John Francis Kieran
Resigned: 22 October 2003
Appointed Date: 09 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 1999
Appointed Date: 07 October 1999

Director
ATKINS, John Anthony
Resigned: 21 October 2011
Appointed Date: 04 October 2006
47 years old

Director
BOYLE, Stephen
Resigned: 08 April 2011
Appointed Date: 19 September 2007
50 years old

Director
BRANNAN, Michael Gerard Thomas
Resigned: 30 November 2006
Appointed Date: 01 November 2003
50 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 October 1999
Appointed Date: 07 October 1999
35 years old

Director
COONEY, David
Resigned: 22 October 2003
Appointed Date: 26 February 2002
53 years old

Director
DUNFORD, Kathryn Elizabeth Louise
Resigned: 09 February 2002
Appointed Date: 25 October 1999
61 years old

Director
FLEMING, Alex
Resigned: 20 August 2007
Appointed Date: 19 October 2006
49 years old

Director
KILPIN, Henry George
Resigned: 02 December 2015
Appointed Date: 08 April 2011
42 years old

Director
MOOLA, Cyrus
Resigned: 30 November 2006
Appointed Date: 14 July 2006
65 years old

Director
O SULLIVAN, John Francis Kieran
Resigned: 22 October 2004
Appointed Date: 09 February 2002
54 years old

Director
SAVILLE, Esther
Resigned: 11 April 2011
Appointed Date: 20 August 2007
49 years old

Director
STAGG, Robert James
Resigned: 09 March 2002
Appointed Date: 25 October 1999
54 years old

Director
WHYTE, Andrew Douglas
Resigned: 11 April 2011
Appointed Date: 19 September 2007
46 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 1999
Appointed Date: 07 October 1999

Persons With Significant Control

Mr Gerard Paul Curley
Notified on: 16 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Patrick Paul Lynch
Notified on: 16 April 2016
35 years old
Nature of control: Has significant influence or control

18-22 STAPLEHURST ROAD LIMITED Events

17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Jul 2016
Micro company accounts made up to 31 October 2015
04 Dec 2015
Termination of appointment of Henry George Kilpin as a director on 2 December 2015
30 Nov 2015
Appointment of Mr Patrick Lynch as a director on 27 November 2015
30 Nov 2015
Appointment of Ms Alexandra Kate Garland as a director on 27 November 2015
...
... and 68 more events
16 Nov 1999
New director appointed
16 Nov 1999
New secretary appointed
16 Nov 1999
Registered office changed on 16/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Nov 1999
Ad 25/10/99--------- £ si 7@1=7 £ ic 2/9
07 Oct 1999
Incorporation