28/29 WEMYSS ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TG
Company number 05553651
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 28A WEMYSS ROAD, BLACKHEATH, LONDON, SE3 0TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 8 . The most likely internet sites of 28/29 WEMYSS ROAD MANAGEMENT LIMITED are www.2829wemyssroadmanagement.co.uk, and www.28-29-wemyss-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. 28 29 Wemyss Road Management Limited is a Private Limited Company. The company registration number is 05553651. 28 29 Wemyss Road Management Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of 28 29 Wemyss Road Management Limited is 28a Wemyss Road Blackheath London Se3 0tg. . EUSTICE, Louise Anne is a Secretary of the company. DICKSON, Kathleen Margaret is a Director of the company. EUSTICE, Louise Anne is a Director of the company. EUSTICE, Steven Christopher is a Director of the company. Secretary GROSS, Andrew Neal has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE VISSCHER, Maud Chantal Guido has been resigned. Director GAL, Daniel has been resigned. Director GROSS, Andrew Neal has been resigned. Director HOLLOWAY, Russell Rhys has been resigned. Director KOTZAGIORGIS, Evangelos has been resigned. Director O'DONOGHUE, Niamh has been resigned. Director TAYLOR, Michael Jon has been resigned. Director TZOGANI, Kyriaki has been resigned. Director WILLIAMSON, Claire Sandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EUSTICE, Louise Anne
Appointed Date: 17 October 2013

Director
DICKSON, Kathleen Margaret
Appointed Date: 05 December 2014
60 years old

Director
EUSTICE, Louise Anne
Appointed Date: 31 August 2012
48 years old

Director
EUSTICE, Steven Christopher
Appointed Date: 31 August 2012
47 years old

Resigned Directors

Secretary
GROSS, Andrew Neal
Resigned: 04 August 2007
Appointed Date: 05 September 2005

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 07 August 2013
Appointed Date: 04 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Director
DE VISSCHER, Maud Chantal Guido
Resigned: 03 July 2010
Appointed Date: 04 August 2007
48 years old

Director
GAL, Daniel
Resigned: 03 July 2010
Appointed Date: 04 August 2007
52 years old

Director
GROSS, Andrew Neal
Resigned: 04 August 2007
Appointed Date: 05 September 2005
54 years old

Director
HOLLOWAY, Russell Rhys
Resigned: 03 July 2010
Appointed Date: 04 August 2007
53 years old

Director
KOTZAGIORGIS, Evangelos
Resigned: 31 August 2012
Appointed Date: 04 August 2007
51 years old

Director
O'DONOGHUE, Niamh
Resigned: 05 December 2014
Appointed Date: 04 August 2007
46 years old

Director
TAYLOR, Michael Jon
Resigned: 05 December 2014
Appointed Date: 04 August 2007
47 years old

Director
TZOGANI, Kyriaki
Resigned: 31 August 2012
Appointed Date: 04 August 2007
51 years old

Director
WILLIAMSON, Claire Sandra
Resigned: 03 July 2010
Appointed Date: 04 August 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Persons With Significant Control

Ms Kathleen Margaret Dickson
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

28/29 WEMYSS ROAD MANAGEMENT LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8

26 Aug 2015
Accounts for a dormant company made up to 31 March 2015
10 Aug 2015
Appointment of Ms Kathleen Margaret Dickson as a director on 5 December 2014
...
... and 55 more events
03 Oct 2005
Secretary resigned;director resigned
03 Oct 2005
Director resigned
03 Oct 2005
New secretary appointed;new director appointed
03 Oct 2005
New director appointed
05 Sep 2005
Incorporation