201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 7HU

Company number 04593728
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address MICHELLE COCO, 156 LADYWELL ROAD, LONDON, SE13 7HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Richard Thomas Congreve Murray as a director on 1 January 2016; Termination of appointment of Scott Robert Marshall Wallace as a director on 31 December 2015. The most likely internet sites of 201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED are www.201203upperrichmondroadresidentscompany.co.uk, and www.201-203-upper-richmond-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bickley Rail Station is 4.9 miles; to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.201 203 Upper Richmond Road Residents Company Limited is a Private Limited Company. The company registration number is 04593728. 201 203 Upper Richmond Road Residents Company Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of 201 203 Upper Richmond Road Residents Company Limited is Michelle Coco 156 Ladywell Road London Se13 7hu. . COCO, Michelle Suzanne is a Secretary of the company. BROWNING, Josephine Shula Filshie is a Director of the company. COCO, Michelle Suzanne is a Director of the company. HARVEY, Alex is a Director of the company. MURRAY, Richard Thomas Congreve is a Director of the company. Secretary COCO, Michelle Suzanne has been resigned. Secretary GIBLIN, Helen Elizabeth has been resigned. Secretary WALLACE, Scott Robert Marshall has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GIBLIN, Helen Elizabeth has been resigned. Director HEIATI, Mehrdad has been resigned. Director WALLACE, Morag has been resigned. Director WALLACE, Scott Robert Marshall has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COCO, Michelle Suzanne
Appointed Date: 10 May 2014

Director
BROWNING, Josephine Shula Filshie
Appointed Date: 19 November 2002
53 years old

Director
COCO, Michelle Suzanne
Appointed Date: 06 June 2006
51 years old

Director
HARVEY, Alex
Appointed Date: 31 August 2014
41 years old

Director
MURRAY, Richard Thomas Congreve
Appointed Date: 01 January 2016
42 years old

Resigned Directors

Secretary
COCO, Michelle Suzanne
Resigned: 01 September 2011
Appointed Date: 01 August 2008

Secretary
GIBLIN, Helen Elizabeth
Resigned: 01 August 2008
Appointed Date: 19 November 2002

Secretary
WALLACE, Scott Robert Marshall
Resigned: 10 May 2014
Appointed Date: 01 September 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Director
GIBLIN, Helen Elizabeth
Resigned: 31 August 2014
Appointed Date: 21 November 2004
59 years old

Director
HEIATI, Mehrdad
Resigned: 06 June 2006
Appointed Date: 19 November 2002
70 years old

Director
WALLACE, Morag
Resigned: 18 February 2008
Appointed Date: 19 November 2002
74 years old

Director
WALLACE, Scott Robert Marshall
Resigned: 31 December 2015
Appointed Date: 18 February 2008
44 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

201/203 UPPER RICHMOND ROAD RESIDENTS COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
05 Dec 2016
Appointment of Mr Richard Thomas Congreve Murray as a director on 1 January 2016
05 Dec 2016
Termination of appointment of Scott Robert Marshall Wallace as a director on 31 December 2015
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4

...
... and 63 more events
04 Mar 2003
New secretary appointed
04 Mar 2003
Director resigned
04 Mar 2003
Secretary resigned
04 Mar 2003
Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Nov 2002
Incorporation