20/22 BREAKSPEARS ROAD LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1UW

Company number 04879998
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address 22B BREAKSPEARS ROAD, LONDON, UNITED KINGDOM, SE4 1UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Richard Hurley as a director on 16 January 2017; Registered office address changed from 20C Breakspears Road London SE4 1UW to 22B Breakspears Road London SE4 1UW on 17 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 20/22 BREAKSPEARS ROAD LIMITED are www.2022breakspearsroad.co.uk, and www.20-22-breakspears-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. 20 22 Breakspears Road Limited is a Private Limited Company. The company registration number is 04879998. 20 22 Breakspears Road Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of 20 22 Breakspears Road Limited is 22b Breakspears Road London United Kingdom Se4 1uw. . ELEMENTAL COMPANY SECRETARY LIMITED is a Secretary of the company. BRYAN, Nicholas Keith is a Director of the company. NORCROSS, David James is a Director of the company. POPPY, Andrew Frederick is a Director of the company. SHIELD, Hannah Jane is a Director of the company. UNDERHILL, Sebastian is a Director of the company. Secretary BARDSLEY, Julia Giselle has been resigned. Secretary HURLEY, Richard Jonathan has been resigned. Secretary NORCROSS, David James has been resigned. Secretary WRIGHT, Robert John has been resigned. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILLIE, Justine Jenny, Dr has been resigned. Director CHARNOCK, Michael George has been resigned. Director CUNNINGHAM, Neve has been resigned. Director DELEGA STEPHENS, Avji has been resigned. Director EDWARDS, James Rhodri has been resigned. Director GIBERT, Magali Anne Laure Mathilde has been resigned. Director HURLEY, Richard has been resigned. Director PELLING, Elizabeth Mary has been resigned. Director WRIGHT, Robert John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELEMENTAL COMPANY SECRETARY LIMITED
Appointed Date: 21 January 2016

Director
BRYAN, Nicholas Keith
Appointed Date: 01 July 2016
41 years old

Director
NORCROSS, David James
Appointed Date: 17 April 2009
44 years old

Director
POPPY, Andrew Frederick
Appointed Date: 28 August 2003
71 years old

Director
SHIELD, Hannah Jane
Appointed Date: 02 July 2010
49 years old

Director
UNDERHILL, Sebastian
Appointed Date: 19 February 2016
43 years old

Resigned Directors

Secretary
BARDSLEY, Julia Giselle
Resigned: 03 November 2011
Appointed Date: 16 July 2008

Secretary
HURLEY, Richard Jonathan
Resigned: 21 January 2016
Appointed Date: 09 October 2013

Secretary
NORCROSS, David James
Resigned: 09 October 2013
Appointed Date: 03 November 2011

Secretary
WRIGHT, Robert John
Resigned: 15 July 2008
Appointed Date: 05 December 2006

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 04 December 2006
Appointed Date: 28 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
BAILLIE, Justine Jenny, Dr
Resigned: 02 July 2010
Appointed Date: 28 August 2003
63 years old

Director
CHARNOCK, Michael George
Resigned: 14 June 2010
Appointed Date: 17 April 2009
54 years old

Director
CUNNINGHAM, Neve
Resigned: 01 August 2008
Appointed Date: 28 August 2003
64 years old

Director
DELEGA STEPHENS, Avji
Resigned: 01 July 2016
Appointed Date: 28 August 2003
58 years old

Director
EDWARDS, James Rhodri
Resigned: 19 February 2016
Appointed Date: 01 September 2012
44 years old

Director
GIBERT, Magali Anne Laure Mathilde
Resigned: 31 July 2012
Appointed Date: 28 August 2003
56 years old

Director
HURLEY, Richard
Resigned: 16 January 2017
Appointed Date: 14 June 2010
44 years old

Director
PELLING, Elizabeth Mary
Resigned: 15 April 2005
Appointed Date: 22 May 2004
59 years old

Director
WRIGHT, Robert John
Resigned: 15 July 2008
Appointed Date: 15 April 2005
51 years old

20/22 BREAKSPEARS ROAD LIMITED Events

17 Jan 2017
Termination of appointment of Richard Hurley as a director on 16 January 2017
17 Jan 2017
Registered office address changed from 20C Breakspears Road London SE4 1UW to 22B Breakspears Road London SE4 1UW on 17 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
02 Sep 2016
Appointment of Mr Sebastian Underhill as a director on 19 February 2016
...
... and 67 more events
03 Jun 2004
New director appointed
03 Jun 2004
Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6
03 Jun 2004
New director appointed
08 Sep 2003
Secretary resigned
28 Aug 2003
Incorporation