64 WICKHAM ROAD LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1LS

Company number 02669426
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address 64 WICKHAM ROAD, LONDON, SE4 1LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 7 . The most likely internet sites of 64 WICKHAM ROAD LIMITED are www.64wickhamroad.co.uk, and www.64-wickham-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. 64 Wickham Road Limited is a Private Limited Company. The company registration number is 02669426. 64 Wickham Road Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of 64 Wickham Road Limited is 64 Wickham Road London Se4 1ls. . BARRETT, Mervyn is a Director of the company. GALINDO, Tristan is a Director of the company. LEECH, David John is a Director of the company. LEWIS STASAKOVA, Martina is a Director of the company. ROSEAMAN, Lyn is a Director of the company. STEVENSON, Thea Charlotte is a Director of the company. Secretary BRIGNALL, Richard has been resigned. Secretary CURRIE, Murdoch William has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary HOWARD, Kevin Ronald has been resigned. Secretary MORGAN, David John has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BAINES, Michael has been resigned. Director BONE, John Stephen has been resigned. Director BRIGNALL, Richard has been resigned. Director BURDETT, Lloyd Melvyn has been resigned. Director BURGESS, Gavin has been resigned. Director CURRIE, Murdoch William has been resigned. Director DENING, Jeremy Stuart has been resigned. Director FRICKER, Martin has been resigned. Director GRAY, Donald has been resigned. Director HICKS, Laura has been resigned. Director JOHN, Oliver Charles has been resigned. Director KELLY, Fiona Cameron has been resigned. Director NOWLAN, Rosemary has been resigned. Director PEATLING, Lance Patrick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARRETT, Mervyn
Appointed Date: 14 April 1992
68 years old

Director
GALINDO, Tristan
Appointed Date: 11 November 2011
49 years old

Director
LEECH, David John
Appointed Date: 01 November 2003
53 years old

Director
LEWIS STASAKOVA, Martina
Appointed Date: 27 April 2006
51 years old

Director
ROSEAMAN, Lyn
Appointed Date: 31 October 2013
65 years old

Director
STEVENSON, Thea Charlotte
Appointed Date: 31 October 2013
39 years old

Resigned Directors

Secretary
BRIGNALL, Richard
Resigned: 09 October 1996
Appointed Date: 14 April 1992

Secretary
CURRIE, Murdoch William
Resigned: 14 April 1992
Appointed Date: 04 December 1991

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 21 August 2006
Appointed Date: 01 April 2004

Secretary
HOWARD, Kevin Ronald
Resigned: 30 June 2011
Appointed Date: 05 September 2008

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 09 October 1996

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 02 April 2004
Appointed Date: 11 September 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 September 2008
Appointed Date: 10 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 10 June 2008
Appointed Date: 21 August 2006

Director
BAINES, Michael
Resigned: 21 November 1997
Appointed Date: 14 April 1992
63 years old

Director
BONE, John Stephen
Resigned: 08 May 1998
Appointed Date: 03 July 1992
69 years old

Director
BRIGNALL, Richard
Resigned: 18 June 2004
Appointed Date: 14 April 1992
68 years old

Director
BURDETT, Lloyd Melvyn
Resigned: 21 August 2008
Appointed Date: 24 June 1997
52 years old

Director
BURGESS, Gavin
Resigned: 26 November 1999
Appointed Date: 03 July 1992
60 years old

Director
CURRIE, Murdoch William
Resigned: 14 April 1992
Appointed Date: 04 December 1991
61 years old

Director
DENING, Jeremy Stuart
Resigned: 14 April 1992
Appointed Date: 04 December 1991
63 years old

Director
FRICKER, Martin
Resigned: 01 November 2012
Appointed Date: 13 December 2011
48 years old

Director
GRAY, Donald
Resigned: 05 December 2003
Appointed Date: 14 June 2002
71 years old

Director
HICKS, Laura
Resigned: 10 August 2007
Appointed Date: 01 November 2003
51 years old

Director
JOHN, Oliver Charles
Resigned: 06 May 2009
Appointed Date: 27 April 2006
48 years old

Director
KELLY, Fiona Cameron
Resigned: 02 July 1997
Appointed Date: 03 July 1992
58 years old

Director
NOWLAN, Rosemary
Resigned: 17 December 2012
Appointed Date: 01 November 2003
71 years old

Director
PEATLING, Lance Patrick
Resigned: 01 March 2003
Appointed Date: 24 June 1997
54 years old

Persons With Significant Control

Mr Tristan Galindo
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

64 WICKHAM ROAD LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7

15 Oct 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7

...
... and 98 more events
28 May 1992
Registered office changed on 28/05/92 from: 80 high holborn london WC1V 6LS

28 May 1992
New director appointed

28 May 1992
Director resigned;new director appointed

28 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1991
Incorporation