42 ST. GERMANS ROAD LIMITED
FOREST HILL

Hellopages » Greater London » Lewisham » SE23 1RJ

Company number 03991043
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address FLAT 3, 42 ST GERMANS ROAD, FOREST HILL, LONDON, SE23 1RJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3 ; Termination of appointment of Zoe Jones as a director on 16 May 2016. The most likely internet sites of 42 ST. GERMANS ROAD LIMITED are www.42stgermansroad.co.uk, and www.42-st-germans-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bickley Rail Station is 4.7 miles; to Balham Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.42 St Germans Road Limited is a Private Limited Company. The company registration number is 03991043. 42 St Germans Road Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of 42 St Germans Road Limited is Flat 3 42 St Germans Road Forest Hill London Se23 1rj. . SCOTT, Nadine Yvonne is a Secretary of the company. MAXWELL, Nicola is a Director of the company. SCOTT, Nadine Yvonne is a Director of the company. Secretary ANAND, Kunal Pravinlal has been resigned. Secretary COLLINS, Elliot has been resigned. Secretary GETFIELD, Margaret has been resigned. Secretary PARK, Grace has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ANAND, Kunal Pravinlal has been resigned. Director ANAND, Preemesh has been resigned. Director COLLINS, Elliot has been resigned. Director GETFIELD, Margaret has been resigned. Director GIBB, Joann Kelly has been resigned. Director JONES, Zoe has been resigned. Director LAMBERT, Adam has been resigned. Director LINDSLEY, John Joseph has been resigned. Director PARK, Grace has been resigned. Director WOODALL, Matthew has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SCOTT, Nadine Yvonne
Appointed Date: 23 June 2007

Director
MAXWELL, Nicola
Appointed Date: 31 May 2015
47 years old

Director
SCOTT, Nadine Yvonne
Appointed Date: 08 April 2004
52 years old

Resigned Directors

Secretary
ANAND, Kunal Pravinlal
Resigned: 31 May 2015
Appointed Date: 23 June 2007

Secretary
COLLINS, Elliot
Resigned: 20 April 2002
Appointed Date: 11 May 2000

Secretary
GETFIELD, Margaret
Resigned: 07 April 2004
Appointed Date: 20 April 2002

Secretary
PARK, Grace
Resigned: 25 June 2007
Appointed Date: 19 November 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
ANAND, Kunal Pravinlal
Resigned: 31 May 2015
Appointed Date: 10 May 2015
42 years old

Director
ANAND, Preemesh
Resigned: 23 June 2007
Appointed Date: 26 March 2004
52 years old

Director
COLLINS, Elliot
Resigned: 20 April 2002
Appointed Date: 11 May 2000
55 years old

Director
GETFIELD, Margaret
Resigned: 07 April 2004
Appointed Date: 11 May 2000
59 years old

Director
GIBB, Joann Kelly
Resigned: 29 January 2004
Appointed Date: 11 May 2000
49 years old

Director
JONES, Zoe
Resigned: 16 May 2016
Appointed Date: 05 October 2012
39 years old

Director
LAMBERT, Adam
Resigned: 04 October 2012
Appointed Date: 15 June 2007
42 years old

Director
LINDSLEY, John Joseph
Resigned: 16 May 2016
Appointed Date: 05 October 2012
43 years old

Director
PARK, Grace
Resigned: 25 June 2007
Appointed Date: 03 August 2002
65 years old

Director
WOODALL, Matthew
Resigned: 04 October 2012
Appointed Date: 15 June 2007
42 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

42 ST. GERMANS ROAD LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 31 May 2016
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

17 May 2016
Termination of appointment of Zoe Jones as a director on 16 May 2016
17 May 2016
Termination of appointment of John Joseph Lindsley as a director on 16 May 2016
08 Mar 2016
Total exemption full accounts made up to 31 May 2015
...
... and 70 more events
17 May 2000
Registered office changed on 17/05/00 from: regent house 316 beulah hill, london, SE19 3HF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2000
Registered office changed on 17/05/00 from: regent house 316 beulah hill london SE19 3HF
17 May 2000
Secretary resigned
17 May 2000
Director resigned
11 May 2000
Incorporation